?

Agent, JNTADMN, LEAD, Complex, APPEAL




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 03-51524-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset


Date filed:  12/31/2003

Debtor
Congoleum Corporation
3500 Quakerbridge Road
Mercerville, NJ 08619-0127
Tax ID / EIN: 02-0398678

represented by Gregory S Kinoian
Okin, Hollander & DeLuca, LLP
One Parker Plaza
Fort Lee, NJ 07024
201-947-7500 x226
Fax : (201) 947-2663
Email: gkinoian@ohdlaw.com

Kerry A. Brennan
Pillsbury Winthrop LLC
1540 Broadway
New York, NY 10036
(212) 858-1000

Paul S. Hollander
Okin, Hollander & DeLuca
One Parker Plaza
Fort Lee, NJ 07024
(201) 947-7500
Email: phollander@ohdlaw.com

Richard L. Epling
Pillsbury Winthrop LLP
1540 Broadway
New York, NY 10036
(212) 858-1000

Scott Gilbert
Golbert, Heintz & Randolph
1100 New York Avenue
Suite 700
Washington, DC 20005
TERMINATED: 10/18/2004

U.S. Trustee
United States Trustee
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-3014

represented by Anthony Sodono, III
Trenk, DiPasquale, et al.
347 Mt. Pleasant Avenue
Suite 300
West Orange, NJ 07052
973-243-8600
Fax : 973-243-8600
Email: asodono@trenklawfirm.com
TERMINATED: 11/16/2007

Martha R. Hildebrandt
U.S. Department of Justice
Office of the US Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
973-645-3014
Fax : 973-645-5993
Email: martha.hildebrandt@usdoj.gov

Mitchell Hausman
United States Department of Justice
Office of the United States Trustee
One Newark Ctr
Suite 2100
Newark, NJ 07102-5504
(973) 645-3660
Fax : (973) 645-5993
Email: Mitchell.B.Hausman@usdoj.gov

Creditor Committee
Official Unsecured Asbestos Claimants Committee
represented by Nancy Isaacson
Greenbaum, Rowe, Smith & Davis, LLP
75 Livingston Ave
Roseland, NJ 07068
(973) 535-1600
Email: nisaacson@greenbaumlaw.com

Filing Date #Docket Text
02/13/2010 7880 Motion re: Debtors' Motion for an Order Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Kerry A. Brennan# 3 Exhibit A to Brennan Declaration (Eighth Amendment to Personal Services Agreement)# 4 Exhibit B to Brennan Declaration (Amendment to Business Relations Agreement)# 5 Memorandum of Law # 6 Proposed Order) (Kinoian, Gregory) (Entered: 02/13/2010)
02/12/2010 7879 Notice of Hearing on Proposed Disclosure Statement on March 12, 2010 at 9:30 a.m. before the Honorable Joel A. Pisano in the United States District Court for the District of New Jersey (Trenton Vicinage) in support of (related document: 7878 Disclosure Statement Filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 02/12/2010)
02/12/2010 7878 Disclosure Statement Filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A to Disclosure Statement (Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants Committee and the Official Committee of Bondholders and the Futures Representative)# 2 Exhibit A to Plan (Asbestos Property Damage Insurance Policies)# 3 Exhibit B to Plan (Insurance Assignment Agreement)# 4 Exhibit C to Plan (reserved)# 5 Exhibit D to Plan (Indenture (To be filed as part of the Plan Supplement))# 6 Exhibit E to Plan (Plan Trust Agreement)# 7 Exhibit F to Plan (Distributor Protected Parties (To be filed as part of the Plan Supplement))# 8 Exhibit G to Plan (Trust Distribution Procedures)# 9 Exhibit H to Plan (Schedule of Settling Asbestos Insurance Companies (To be provided))# 10 Exhibit I to Plan (New ABI Agreement (To be filed as part of the Plan Supplement))# 11 Exhibit J to Plan (Amended and Restated Bylaws (To be filed as part of the Plan Supplement))# (12) Exhibit K to Plan (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement))# 13 Exhibit L to Plan (Stockholders' Agreement (To be filed as part of the Plan Supplement))# 14 Exhibit B to Disclosure Statement (Liquidation Analysis)# 15 Exhibit C to Disclosure Statement (Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2008)# 16 Exhibit D to Disclosure Statement (Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2009)) (Kinoian, Gregory) (Entered: 02/12/2010)
02/12/2010 7877 Amended Chapter 11 Plan Filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Asbestos Property Damage Insurance Policies)# 2 Exhibit B (Insurance Assignment Agreement)# 3 Exhibit C (reserved),# 4 Exhibit D (New Indenture (To be filed as part of the Plan Supplement))# 5 Exhibit E (Plan Trust Agreement)# 6 Exhibit F (Distributor Protected Parties (To be filed as part of the Plan Supplement))# 7 Exhibit G (Trust Distribution Procedures (TDP) (To be provided))# 8 Exhibit H (Schedule of Settling Asbestos Insurance Companies (To be provided))# 9 Exhibit I (New ABI Agreement (To be filed as part of the Plan Supplement))# 10 Exhibit J (Amended and Restated Bylaws (To be filed as part of the Plan Supplement))# 11 Exhibit K (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement))# 12 Exhibit L (Stockholders Agreement (To be filed as part of the Plan Supplement))) (Kinoian, Gregory) (Entered: 02/12/2010)
02/12/2010 7876 Response to (related document: 7858 Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/12/2010)
02/12/2010 7875 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/24/2009 to 12/31/2009, fee: $27,806.50, expenses: $1,294.92. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Seventh Monthly Fee Application# 2 Exhibit A-D# 3 Notice of Forty-Seventh Fee Application) (Zindler, Michael) (Entered: 02/12/2010)
02/10/2010 7874 Notice of Corrected Exhibit P to the Declaration of Howard N. Feist, III filed in support of Debtors Motion to Approve Multi-Insurer Settlement in support of (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Corrected Exhibit P)# 2 Exhibit B (Black-lined Corrected Exhibit P showing changes from original)) (Kinoian, Gregory) (Entered: 02/10/2010)
02/09/2010 7873 Document re: Notice of (I) Filing Amended Complaints in Avoidance Actions (in Adv. Proc. Nos. 05-6245 and 05-6461) and (II) Stay and Tolling of Answer Period (Defendants in the Omnibus Avoidance Action or the Sealed Avoidance Action DO NOT NEED TO ANSWER the Fifth Amended Complaint and the Second Amended Sealed Complaint unless and until otherwise notified) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2010)
02/09/2010 7872 Certificate of Service (related document: 7859 Document re: MEMORANDUM OF LAW OF TRAVELERS CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY IN SUPPORT OF APPROVAL OF THE TRAVELERS AGREEMENT filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/09/2010)
02/08/2010 7871 Document re: Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., re Proposed Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Third Amended Joint Plan of Reorganization filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Third Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 02/08/2010)
02/04/2010 7870 Certificate of Service (related document: 7867 Supplemental Declaration of Kerry A. Brennan in support of filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 02/04/2010)
02/04/2010 7869 Certificate of Service (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation, 7858 Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7860 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service # 2 Certificate of Service # 3 Certificate of Service Supplemental) (Kinoian, Gregory) (Entered: 02/04/2010)
02/04/2010 7868 Document re: Verification of Publication of Notice (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2010)
02/03/2010 7867 Supplemental Declaration of Kerry A. Brennan in support of (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 02/03/2010)
02/03/2010 7866 Document re: Joinder of Unsecured Asbestos Claimants' Committee in Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) Debtors, (II) Certian Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey Surplus Lines Insurance Guaranty Fund, (III) the Unsecured Asbestos Claimants' Committee and (IV) Claimants' Representative (related document: 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/03/2010)
02/02/2010 7865 Certificate of Service (related document: 7862 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $62,562.50, expenses: $721.35. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7863 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $1184.00, expenses: $15.20. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 02/02/2010)
02/02/2010 7864 Certification of No Objection (related document: 7844 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/02/2010)
02/01/2010 7863 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $1184.00, expenses: $15.20. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 02/01/2010)
02/01/2010 7862 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2009 to 12/31/2009, fee: $62,562.50, expenses: $721.35. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 02/01/2010)
02/01/2010 7861 Certification of No Objection (related document: 7839 Application for Compensation filed by Attorney Caplin & Drysdale, 7840 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 02/01/2010)
01/29/2010 7860 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to Feist Declaration (Seaton Settlement)# 4 Exhibit B to Feist Declaration (Warrant and Notice of Examination and Appointment)# 5 Memorandum of Law) (Kinoian, Gregory) (Entered: 01/29/2010)
01/29/2010 7859 Document re: MEMORANDUM OF LAW OF TRAVELERS CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY IN SUPPORT OF APPROVAL OF THE TRAVELERS AGREEMENT (related document: 7858 Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/29/2010)
01/28/2010 7858 Motion re: Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to the Feist Declaration (Letter Agreement dated as of January 28, 2010 among Congoleum Entities, the ABI Entities and the St. Paul Travelers Entities)# 4 Declaration of Kerry A. Brennan# 5 Exhibit A to the Brennan Declaration (Original Travelers Settlement)# 6 Exhibit B to the Brennan Declaration (Original Travelers Settlement Motion)# 7 Exhibit C to the Brennan Declaration (Bankruptcy Court Opinion)# 8 Exhibit D to the Brennan Declaration (District Court Opinion of Judge Wolfson)# 9 Exhibit E to the Brennan Declaration (Century Order and Amended Mt. McKinley Order)# 10 Memorandum of Law) (Kinoian, Gregory) (Entered: 01/28/2010)
01/28/2010 7857 Motion re: Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey Surplus Lines Insurance Guaranty Fund, (III) the Unsecured Asbestos Claimants' Committee, and (IV) Claimants' Representatives Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to Feist Declaration (Hartford Settlement Agreement)# 4 Exhibit B to Feist Declaration (CNA Settlement Agreement)# 5 Exhibit C to Feist Declaration (Wausau Settlement Agreement)# 6 Exhibit D to Feist Declaration (OneBeacon Settlement Agreement)# 7 Exhibit E to Feist Declaration (Munich Re Settlement Agreement)# 8 Exhibit F to Feist Declaration (MMO Settlement Agreement)# 9 Exhibit G to Feist Declaration (TIG/U.S. Fire Settlement Agreement)# 10 Exhibit H to Feist Declaration (London Settlement Agreement)# 11 Exhibit I to Feist Declaration (Westport Settlement Agreement)# 12 Exhibit J to Feist Declaration (Old Republic Settlement Agreement)# 13 Exhibit K to Feist Declaration (Transport Settlement Agreement)# 14 Exhibit L to Feist Declaration (Stonewall Settlement Agreement)# 15 Exhibit M to Feist Declaration (Navigators Settlement Agreement)# 16 Exhibit N to Feist Declaration (American Centennial Settlement Agreement)# 17 Exhibit O to Feist Declaration (NJPLIGA-NJSLIGF Settlement Agreement)# 18 Exhibit P to Feist Declaration (Chart summarizing the existing Court-Approved insurance settlement agreements)# 19 Memorandum of Law) (Kinoian, Gregory) (Entered: 01/28/2010)
01/26/2010 7856 Certification of No Objection (related document: 7836 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7837 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7838 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/26/2010)
01/25/2010 7855 Document re: Second Notice of Rescheduling of Deadlines and Conference [PLEASE BE ADVISED THAT, AMONG OTHER SCHEDULING CHANGES SET FORTH IN THE NOTICE, THE CONFERENCE SCHEDULED FOR JANUARY 26, 2010 WILL NOT TAKE PLACE] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/25/2010)
01/21/2010 7854 Document re: Notice of Rescheduling of Deadlines and Conference [PLEASE BE ADVISED THAT, AMONG OTHER SCHEDULING CHANGES SET FORTH IN THE NOTICE, THE CONFERENCE PREVIOUSLY SCHEDULED FOR JANUARY 22, 2010 BEFORE THE HONORABLE JOEL A. PISANO, U.S.D.J. WILL NOT TAKE PLACE] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/21/2010)
01/21/2010 7853 Document re: Supplemental Affidavit with Respect to the Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors (related document: 1333 Application to Employ Pillsbury Winthrop LLP as Co-Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/21/2010)
01/21/2010 7852 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 8/5/2009 to 10/6/2009, fee: $172,544.00, expenses: $9,341.00. Filed by Gregory S Kinoian. (Attachments: # 1 26th Interim Fee Application# 2 27th Interim Fee Application) (Kinoian, Gregory) (Entered: 01/21/2010)
01/21/2010 7851 Monthly Fee Statement. For the Month of 9/1/2009 to 12/6/2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 01/21/2010)
01/21/2010 7850 Monthly Fee Statement. For the Month of November 2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Covington & Burling. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 01/21/2010)
01/21/2010 7849 Monthly Fee Statement. For the Month of November 2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 01/21/2010)
01/21/2010 7848 Monthly Fee Statement. For the Month of November 2009. Objection Date is 2/10/2010. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) (Entered: 01/21/2010)
01/19/2010 7847 Document re: Alphabetically Sorted Claims Register filed by Logan & Company, Inc.. (dmc) (Entered: 01/20/2010)
01/19/2010 7846 Monthly Certificate of Service (related document: 7844 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2009 to 11/23/2009, fee: $55,024.00, expenses: $1,615.30. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/19/2010)
01/18/2010 7845 Certificate of Service (related document: 7836 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7837 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7838 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/18/2010)
01/12/2010 7844 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2009 to 11/23/2009, fee: $55,024.00, expenses: $1,615.30. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Sixth Monthly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) (Entered: 01/12/2010)
01/08/2010 7843 Document re: Letter dated January 8, 2010 from Kerry A. Brennan, Esq. to the Honorable Joel A. Pisano, USDJ filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 proposed Order Setting Deadline for Submission of Debtors' Motion for an Order Approving Settlement Agreements Among Various Parties) (Kinoian, Gregory) (Entered: 01/08/2010)
01/07/2010 7842 Certification of No Objection (related document: 7783 Application for Compensation filed by Attorney Caplin & Drysdale, 7785 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 01/07/2010)
01/07/2010 7841 Certificate of Service (related document: 7839 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $101,965.50, expenses: $1,812.93. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7840 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $6,976.00, expenses: $267.39. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 01/07/2010)
01/06/2010 7840 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $6,976.00, expenses: $267.39. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/06/2010)
01/06/2010 7839 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2009 to 11/30/2009, fee: $101,965.50, expenses: $1,812.93. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/06/2010)
01/05/2010 7838 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/05/2010)
01/05/2010 7837 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 01/05/2010)
01/05/2010 7836 Monthly Fee Statement. For the Month of November 2009. Objection Date is 1/25/10. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/05/2010)
01/04/2010 7835 Certification of No Objection (related document: 7798 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7799 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7824 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/04/2010)
12/31/2009 7834 Certification of No Objection (related document: 7821 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/31/2009)
12/30/2009 7833 Document re: Notice of Executed Amended Tolling Agreements Received from Individuals, Related Companies, Professionals, and Other Vendors (further extending the Debtors deadline to bring certain causes of action to December 31, 2010) (related document: 7702 Motion re: Debtors' Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105 filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/30/2009)
12/29/2009 7832 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7790 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation, 7826 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation, 7830 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Fifth Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 12/29/2009)
12/22/2009 7831 Correspondence re: Alphabetically Sorted Claims Register filed by Logan & Company, Inc.. (dmc) (Entered: 12/28/2009)
12/21/2009 7830 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7790 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation, 7826 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Fourth Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 12/21/2009)
12/17/2009 7829 Certification of No Objection (related document: 7766 Application for Compensation filed by Attorney Caplin & Drysdale, 7767 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 12/17/2009)
12/16/2009 7828 Substitution of Attorney, terminating Mary A. House Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/16/2009)
12/15/2009 7827 Certificate of Service (related document: 7821 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $196,468.00, expenses: $2,177.04. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/15/2009)
12/15/2009 7826 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7790 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ) (Kinoian, Gregory) (Entered: 12/15/2009)
12/14/2009 7825 Certificate of Service (related document: 7823 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2009 to 9/30/2009, fee: $10,107.50, expenses: $39.15. Filed by R. Scott Williams. filed by Other Prof. R. Scott Williams, 7824 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/31/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/14/2009)
12/11/2009 7824 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/31/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/11/2009)
12/11/2009 7823 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2009 to 9/30/2009, fee: $10,107.50, expenses: $39.15. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 12/11/2009)
12/11/2009 7822 Certification of No Objection (related document: 7773 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/11/2009)
12/10/2009 7821 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $196,468.00, expenses: $2,177.04. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Fifth Monthly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) (Entered: 12/10/2009)
12/10/2009 7820 Certificate of Service (related document: 7818 Motion to Reconsider Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2009)
12/10/2009 7819 Withdrawal of Document (related document: 7816 Document re: Notice of Joint Motion for Reconsideration of the Bankruptcy Courts Order dated January 20, 2009 Regarding Leave to File Amended Complaints filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2009)
12/10/2009 7818 Motion to Reconsider Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Reconsideration Motion)# 2 Exhibit B (Opposition to Reconsideration Motion)) (Kinoian, Gregory) (Entered: 12/10/2009)
12/09/2009 7817 Certificate of Service (related document: 7815 Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting determination of motion for reconsideration of the Bankruptcy Court's Order dated January 20, 2009 regarding motion for leave to amend complaint filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7816 Document re: Notice of Joint Motion for Reconsideration of the Bankruptcy Courts Order dated January 20, 2009 Regarding Leave to File Amended Complaints filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/09/2009)
12/09/2009 7816 Document re: Notice of Joint Motion for Reconsideration of the Bankruptcy Courts Order dated January 20, 2009 Regarding Leave to File Amended Complaints (related document: 7815 Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting determination of motion for reconsideration of the Bankruptcy Court's Order dated January 20, 2009 regarding motion for leave to amend complaint filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Reconsideration Motion)# 2 Exhibit B (Opposition to Reconsideration Motion)) (Kinoian, Gregory) (Entered: 12/09/2009)
12/09/2009 7815 Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting determination of motion for reconsideration of the Bankruptcy Court's Order dated January 20, 2009 regarding motion for leave to amend complaint filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit 1 (Reconsideration Motion)# 2 Exhibit 2 (Thompson Firm's Opposition to Reconsideration Motion)# 3 Exhibit 3 (Docket Notice of Adjournment of Reconsideration Motion)# 4 Exhibit 4 (Joint Motion for Leave to File Amended Complaints)# 5 Exhibit 5 (Objection/Opposition by Certain Non-Pergament-Defendant, Non-Avoided Asbestos Settlement Contract Claim Creditors to Joint Motion for Leave to File Amended Complaints)# 6 Exhibit 6 (Transcript of Motion Hearing)# 7 Exhibit 7 (Additional Authorities Presented [By the Thompson Firm] at Hearing of January 6, 2009)# 8 Exhibit 8 (Bankruptcy Court Order Denying Original Motion)) (Kinoian, Gregory) (Entered: 12/09/2009)
12/08/2009 7814 Certification of No Objection (related document: 7708 Monthly Fee Statement filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7709 Monthly Fee Statement filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/08/2009)
12/08/2009 7813 Certificate of Service (related document: 7708 Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7709 Monthly Fee Statement. For the Month of August 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/08/2009)
12/07/2009 7812 Certification of No Objection (related document: 7755 Monthly Fee Statement filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/07/2009)
12/07/2009 7811 Certification of No Objection. filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/07/2009)
12/07/2009 7810 Certification of No Objection (related document: 7753 Monthly Fee Statement filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/07/2009)
12/07/2009 7809 Certificate of Service (related document: 7791 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $851,050.50, expenses: $41,989.78. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7792 Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 12/1/2008 to 5/31/2009, fee: $128,555.00, expenses: $. Filed by Gregory S Kinoian. filed by Consultant Buck Consultants, LLC, 7793 Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2009 to 7/1/2009, fee: $50,644.50, expenses: $92.80. Filed by Gregory S Kinoian. filed by Accountant Zook, Dinon and Roman, P.A., 7794 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2009 to 9/30/2009, fee: $761,763.42, expenses: $21,883.20. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7800 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. filed by Attorney Pillsbury Winthrop LLP, 7801 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. filed by Spec. Counsel Covington & Burling, 7802 Monthly Fee Statement. For the Month of 6/1/2009 to 8/31/2009; 8/5/2009 to 9/30/2009; 8/5/2009 to 10/2/2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. filed by Accountant Ernst & Young, LLP, 7803 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 6/1/2009 to 8/31/2009, fee: $27,500.00, expenses: $2,400.00. Filed by Gregory S Kinoian. filed by Accountant Ernst & Young, LLP, 7804 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2009 through October 31, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7805 Monthly Fee Statement. For the Month of September 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7806 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $49,230.50, expenses: $599.08. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7807 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Congoleum Corporation, Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 12/07/2009)
12/07/2009 7808 Certificate of Service (related document: 7796 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2009 to 9/30/2009, fee: $43,672.50, expenses: $1,376.69. Filed by Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7797 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2009 to 9/30/2009, fee: $13,647.00, expenses: $38.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7798 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7799 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/07/2009)
12/04/2009 7807 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7806 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $49,230.50, expenses: $599.08. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7805 Monthly Fee Statement. For the Month of September 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7804 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2009 through October 31, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7803 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 6/1/2009 to 8/31/2009, fee: $27,500.00, expenses: $2,400.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7802 Monthly Fee Statement. For the Month of 6/1/2009 to 8/31/2009; 8/5/2009 to 9/30/2009; 8/5/2009 to 10/2/2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Attachments: # 1 Application for June 1, 2009 to August 31, 2009# 2 Application for August 5, 2009 to September 30, 2009# 3 Application for August 5, 2009 to October 31, 2009) (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7801 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7800 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) (Entered: 12/04/2009)
12/04/2009 7799 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/04/2009)
12/04/2009 7798 Monthly Fee Statement. For the Month of October 2009. Objection Date is 12/24/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 12/04/2009)
12/04/2009 7797 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2009 to 9/30/2009, fee: $13,647.00, expenses: $38.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/04/2009)
12/04/2009 7796 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2009 to 9/30/2009, fee: $43,672.50, expenses: $1,376.69. Filed by Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A) (Ravin, Stephen) (Entered: 12/04/2009)
12/04/2009 7795 Document re: NOTICE OF ADJOURNMENT OF DISCLOSURE STATEMENT HEARING (related document: 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/04/2009)
12/03/2009 7794 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2009 to 9/30/2009, fee: $761,763.42, expenses: $21,883.20. Filed by Gregory S Kinoian. (Attachments: # 1 Sixteenth Interim Fee Application of Covington & Burling LLP) (Kinoian, Gregory) (Entered: 12/03/2009)
12/03/2009 7793 Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2009 to 7/1/2009, fee: $50,644.50, expenses: $92.80. Filed by Gregory S Kinoian. (Attachments: # 1 Fifth Interim Fee Application of Zook Dinon PA) (Kinoian, Gregory) (Entered: 12/03/2009)
12/03/2009 7792 Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 12/1/2008 to 5/31/2009, fee: $128,555.00, expenses: $. Filed by Gregory S Kinoian. (Attachments: # 1 Fifth Interim Fee Report of Buck Consultants, LLC as an Ordinary Course Professional to the Debtors for the Period from December 1, 2008 through May 31, 2009) (Kinoian, Gregory) (Entered: 12/03/2009)
12/03/2009 7791 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2009 to 9/30/2009, fee: $851,050.50, expenses: $41,989.78. Filed by Gregory S Kinoian. (Attachments: # 1 Twentieth Quarterly Fee Application of Pillsbury Winthrop Shaw Pittman LLP) (Kinoian, Gregory) (Entered: 12/03/2009)
12/01/2009 7790 Document re: Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ (related document: 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Second Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 12/01/2009)
12/01/2009 7789 Certificate of Service (related document: 7782 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $163,097.00, expenses: $7,982.94. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7783 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $134,008.25, expenses: $1,303.53. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7784 Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $6,752.00, expenses: $510.36. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP, 7785 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $7,328.00, expenses: $145.23. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 12/01/2009)
12/01/2009 7788 Document re: Notice of Telephonic Status Conference with Honorable Joel A. Pisano, USDJ to be held Thursday, December 3, 2009 at 10:45 a.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/01/2009)
12/01/2009 7787 Document re: Letter from Debtors' Counsel to Honorabl Joel A. Pisano, USDJ Requesting Adjournment of Disclosure Statement Hearing currently scheduled for December 7, 2009 (related document: 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/01/2009)
11/30/2009 7786 Certification of No Objection (related document: 7760 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/30/2009)
11/30/2009 7785 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $7,328.00, expenses: $145.23. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009)
11/30/2009 7784 Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $6,752.00, expenses: $510.36. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009)
11/30/2009 7783 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2009 to 10/31/2009, fee: $134,008.25, expenses: $1,303.53. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009)
11/30/2009 7782 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $163,097.00, expenses: $7,982.94. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/30/2009)
11/30/2009 7781 Certification of No Objection (related document: 7746 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7747 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7748 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7749 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7750 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7764 Document filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/30/2009)
11/24/2009 7780 Certificate of Service (related document: 7773 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $96,071.00, expenses: $1,583.53. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/24/2009)
11/24/2009 7779 Certification of No Objection (related document: 7742 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/24/2009)
11/23/2009 7778 Certification of No Objection (related document: 7721 Application for Compensation filed by Attorney Caplin & Drysdale, 7723 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009)
11/23/2009 7777 Certification of No Objection (related document: 7722 Application for Compensation filed by Attorney Caplin & Drysdale, 7724 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009)
11/23/2009 7776 Certificate of Service (related document: 7736 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $372,556.50, expenses: $41,232.11. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Caplin & Drysdale, 7737 Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $5,516.00, expenses: $370.18. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009)
11/23/2009 7775 Certificate of Service (related document: 7766 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $108,330.50, expenses: $7,171.38. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7767 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $3712.00, expenses: $.80. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 11/23/2009)
11/20/2009 7773 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $96,071.00, expenses: $1,583.53. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Fifteenth Quarterly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) (Entered: 11/20/2009)
11/20/2009 7772 Document re: Notice of Adjournment of Hearing to Consider Rice and Weitz Payments and Settlement Conference filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/20/2009)
11/18/2009 7774 COPY OF DISTRICT COURT CONSENT ORDER STAYING PROCEEDINGS THROUGH 12/31/10. (CV# 09-4371). Signed on 11/18/2009. (nrf) (Entered: 11/23/2009)
11/17/2009 7771 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 9/30/2009, fee: $96,071.00, expenses: $1,583.53. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Fifteenth Quarterly Fee Application# 2 Exhibit Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 11/17/2009)
11/17/2009 7770 Certificate of Service (related document: 7768 Document re: Letter Proposed Order Granting Consent Order to Stay Kenesis Adversary Proceedings Through December 31, 2010 filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/17/2009)
11/16/2009 7769 Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting (A) adjournment of (i) the deadline to file pre-hearing briefs with respect to Rice and Weitz Payments and (ii) the hearing itself, and (B) adjournment of the settlement conference currently scheduled for November 23-25, 2009. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2009)
11/16/2009 7768 Document re: Letter Proposed Order Granting Consent Order to Stay Kenesis Adversary Proceedings Through December 31, 2010 filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit Proposed Order) (Zindler, Michael) (Entered: 11/16/2009)
11/15/2009 7767 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $3712.00, expenses: $.80. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/15/2009)
11/15/2009 7766 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $108,330.50, expenses: $7,171.38. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/15/2009)
11/13/2009 7765 Certificate of Service (related document: 7764 Document re: Amended Monthly Fee Statement for September 2009 filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/13/2009)
11/12/2009 7764 Document re: Amended Monthly Fee Statement for September 2009 (related document: 7751 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/12/2009)
11/10/2009 7763 Notice of Adjournment of Hearing to Consider the Plan Proponents' Disclosure Statement With Respect to the Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code in support of (related document: 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/10/2009)
11/09/2009 7762 Document re: Letter dated November 9, 2009 from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting adjournment of November 19, 2009 hearing to December 7, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/09/2009)
11/09/2009 7761 Certificate of Service (related document: 7760 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $48,962.75, expenses: $579.09. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/09/2009)
11/09/2009 7760 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2009 to 9/30/2009, fee: $48,962.75, expenses: $579.09. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application Forty-Fourth Monthly Fee Application# 2 Exhibit Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 11/09/2009)
11/06/2009 7759 Certificate of Service (related document: 7755 Monthly Fee Statement. For the Month of July 2009, August 2009 and September 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 11/06/2009)
11/06/2009 7758 Document re: Letter to Honorable Joel A. Pisano, USDJ, from Kerry A. Brennan filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Stipulation Between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 11/06/2009)
11/06/2009 7757 Objection to Confirmation of Plan (related document: 7730 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Chuven, Michael) (Entered: 11/06/2009)
11/06/2009 7756 Objection to Confirmation of Plan (related document: 7730 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/06/2009)
11/06/2009 7755 Monthly Fee Statement. For the Month of July 2009, August 2009 and September 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Covington & Burling. (Attachments: # 1 Monthly Fee Application for July 2009# 2 Monthly Fee Application for August 2009# 3 Monthly Fee Application for September 2009) (Kinoian, Gregory) (Entered: 11/06/2009)
11/05/2009 7754 Certificate of Service (related document: 7753 Monthly Fee Statement. For the Month of January 2009, February 2009, March 2009 and April 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/05/2009)
11/05/2009 7753 Monthly Fee Statement. For the Month of January 2009, February 2009, March 2009 and April 2009. Objection Date is November 26, 2009. Filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Monthly Fee Application for January 2009# 2 Monthly Fee Application for February 2009# 3 Monthly Fee Application for March 2009# 4 Monthly Fee Application for April 2009) (Kinoian, Gregory) (Entered: 11/05/2009)
11/05/2009 7752 Certificate of Service (related document: 7746 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7747 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7748 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7749 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7750 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7751 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2009)
11/05/2009 7751 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2009)
11/05/2009 7750 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2009)
11/05/2009 7749 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2009)
11/05/2009 7748 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2009)
11/05/2009 7747 Monthly Fee Statement. For the Month of September 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 11/05/2009)
11/05/2009 7746 Monthly Fee Statement. For the Month of August 2009. Objection Date is 11/25/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 11/05/2009)
11/05/2009 7745 Certificate of Service (related document: 7744 Monthly Fee Statement. For the Month of September 2009. Objection Date is November 25, 2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/05/2009)
11/04/2009 7744 Monthly Fee Statement. For the Month of September 2009. Objection Date is November 25, 2009. Filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) (Entered: 11/04/2009)
11/03/2009 7743 Certificate of Service (related document: 7742 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/03/2009)
11/03/2009 7742 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Exhibit A# 3 Proposed Order) (Kinoian, Gregory) (Entered: 11/03/2009)
10/29/2009 7741 Certification of No Objection (related document: 7725 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/29/2009)
10/29/2009 7740 Certification of No Objection (related document: 7715 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7716 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7717 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/29/2009)
10/27/2009 7738 Certificate of Service (related document: 7721 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $25,316.00, expenses: $674.37. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7722 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $29,450.50, expenses: $137.19. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7724 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $1088.00, expenses: $52.42. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 10/27/2009)
10/27/2009 7737 Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $5,516.00, expenses: $370.18. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Entered: 10/27/2009)
10/27/2009 7736 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $372,556.50, expenses: $41,232.11. Filed by Nancy Isaacson. Hearing scheduled for 12/9/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Entered: 10/27/2009)
10/26/2009 7739 COPY OF DISTRICT COURT ORDER Granting Motion re: for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement. (CV# 09-4371) . (Related Doc # 7702 ). Signed on 10/26/2009. (nrf) (Entered: 10/28/2009)
10/26/2009 7735 Certification of No Objection (related document: 7699 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7700 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7701 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/26/2009)
10/26/2009 7734 Document re: Eleventh Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals (related document: 3656 Order) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibt A (Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals)# 2 Exhibit B (Affidavit of Philip R. Rosenfeldt of Blank Rome LLP)) (Kinoian, Gregory) (Entered: 10/26/2009)
10/23/2009 7733 Certification of No Objection (related document: 7702 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/23/2009)
10/22/2009 7732 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Disclosure Statement with Respect to the Second Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, etc) (Kinoian, Gregory) (Entered: 10/22/2009)
10/22/2009 7730 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A to Plan (Asbestos Property Damage Insurance Policies)# 2 Exhibit B to Plan (Insurance Assignment Agreement)# 3 Exhibit C to Plan (reserved)# 4 Exhibit D to Plan (Indenture (To be filed as part of the Plan Supplement))# 5 Exhibit E to Plan (Plan Trust Agreement)# 6 Exhibit F to Plan (Distributor Protected Parties (To be filed as part of the Plan Supplement))# 7 Exhibit G to Plan (Trust Distribution Procedures)# 8 Exhibit H to Plan (Schedule of Settling Asbestos Insurance Companies (To be provided))# 9 Exhibit I to Plan (New ABI Agreement (To be filed as part of the Plan Supplement))# 10 Exhibit J to Plan (Amended and Restated Bylaws (To be filed as part of the Plan Supplement))# 11 Exhibit K to Plan (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement))# 12 Exhibit L to Plan (Stockholders' Agreement (To be filed as part of the Plan Supplement))) (Kinoian, Gregory) (Entered: 10/22/2009)
10/21/2009 7731 Copy of District Court Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Plan of Reorganization. Signed on 10/21/2009. (nrf) (Entered: 10/22/2009)
10/21/2009 7729 Document re: Letter from Counsel for Congoleum Corporation to the Hon. Joel A. Pisano,U.S.D.J. regarding propsoed form of Pre-Trial Order for Plan Confirmation filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/21/2009)
10/09/2009 7727 Certificate of Service (related document: 7725 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $20,082.00, expenses: $18.05. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/09/2009)
10/09/2009 7726 Notice of Fees, Expenses and Charges (related document: 7725 filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 10/15/2009 (cls). (Entered: 10/09/2009)
10/09/2009 7725 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $20,082.00, expenses: $18.05. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Application 43rd Monthly Fee Application# 2 Exhibit Exhibits A-D) (Zindler, Michael) (Entered: 10/09/2009)
10/08/2009 7724 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $1088.00, expenses: $52.42. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009)
10/08/2009 7723 Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $1952.00, expenses: $457.14. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009)
10/08/2009 7722 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2009 to 8/31/2009, fee: $29,450.50, expenses: $137.19. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009)
10/08/2009 7721 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $25,316.00, expenses: $674.37. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/08/2009)
10/08/2009 7720 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2009 to 6/30/2009, fee: $13,530, expenses: $60.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/08/2009)
10/08/2009 7719 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2009 to 6/30/2009, fee: $19,651.50, expenses: $521.12. Filed by Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A) (Ravin, Stephen) (Entered: 10/08/2009)
10/08/2009 7718 Withdrawal of Document (related document: 7712 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2009 to 6/30/2009, fee: $19,651.50, expenses: $521.12. Filed by Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe, 7713 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2009 to 6/30/2009, fee: $13,530, expenses: $60.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/08/2009)
10/08/2009 7717 Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/28/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/08/2009)
10/08/2009 7716 Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/28/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/08/2009)
10/08/2009 7715 Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/28/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D) (Ravin, Stephen) (Entered: 10/08/2009)
10/08/2009 7714 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2009 to 6/30/2009, fee: $16,997.50, expenses: $73.74. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 10/08/2009)
10/08/2009 7713 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2009 to 6/30/2009, fee: $13,530, expenses: $60.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 10/9/2009 (jey). WITHDRAWN. (Entered: 10/08/2009)
10/08/2009 7712 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2009 to 6/30/2009, fee: $19,651.50, expenses: $521.12. Filed by Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D) (Ravin, Stephen) Modified on 10/9/2009 (jey). WITHDRAWN. (Entered: 10/08/2009)
10/08/2009 7711 Certification of No Objection (related document: 7655 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/08/2009)
10/07/2009 7728 Claims register as of 10/6/09 filed by Logan & Company, Inc.. (iav) (Entered: 10/13/2009)
10/06/2009 7710 Quarterly Application for Compensation for Congoleum Corporation, Debtor's Attorney, period: 3/1/2009 to 6/30/2009, fee: $36,498.00, expenses: $81.56. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 10/06/2009)
10/06/2009 7709 Monthly Fee Statement. For the Month of August 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 10/06/2009)
10/06/2009 7708 Monthly Fee Statement. For the Month of July 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 10/06/2009)
10/06/2009 7707 Monthly Fee Statement. For the Month of June 2009. Objection Date is 10/27/2009. Filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 10/06/2009)
10/06/2009 7706 Document re: Letter from Gregory S. Kinoian to Amy Ehnert, Law Clerk to Honorable Joel A. Pisano, U.S.D.J., regarding Monthly and Quarterly/Interim Fee Applications filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/06/2009)
10/06/2009 7705 Document re: Letter from Counsel for First State Insurance Company and Twin City Fire Insurance Company regarding Plan Proponents' proposed Pre-Trial Order filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/06/2009)
10/06/2009 7704 Document re: a.Letter dated October 6, 2009 to Honorable Joel A. Pisano, U.S. District Judge for the District of New Jersey, from Kerry A. Brennan, Esq., with attachments thereto, regarding Proposed Scheduling Order for Plan Confirmation Process filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 10/06/2009)
10/06/2009 7703 Certification of No Objection (related document: 7614 Application for Compensation filed by Attorney Caplin & Drysdale, 7615 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 10/06/2009)
10/02/2009 7702 Motion re: Debtors' Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Memorandum of Law # 3 Proposed Order # 4 Certificate of Service) (Kinoian, Gregory) (Entered: 10/02/2009)
09/30/2009 7701 Monthly Fee Statement. For the Month of June 2009. Objection Date is October 20, 2009. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/30/2009)
09/30/2009 7700 Monthly Fee Statement. For the Month of June 2009. Objection Date is October 20, 2009. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/30/2009)
09/30/2009 7699 Monthly Fee Statement. For the Month of June 2009. Objection Date is October 20, 2009. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D) (Ravin, Stephen) (Entered: 09/30/2009)
09/30/2009 7698 Document re: Letter from Debtors' Counsel to Honorable Joel A. Pisano Submitting Proposed Orders with Respect to Uncontested Motions (related document: 7650 Motion re: Debtors' Motion to Approve Nonresidential Real Property Lease for Congoleum's Corporate Headquarters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation, 7685 Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 9/23/2009. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Granting Debtors' Motion to Approve Nonresidential Real Property Lease for Congoleum's Corporate Headquarters (Docket No. 7650)# 2 Proposed Order Authorizing Debtors' Continued Retention of Ernst & Young LLP as Accountants and Auditors Pursuant to the Sixth Supplemental Engagement Letter, Nunc Pro Tunc to August 5, 2009 (Docket No. 7685)) (Kinoian, Gregory) (Entered: 09/30/2009)
09/29/2009 7697 Document re: Notice of Status Conference for Bankruptcy Counsel Representing Parties in Interest before Honorable Joel A. Pisano, U.S.D.J., on October 7, 2009 at 10:00 a.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/29/2009)
09/28/2009 7696 Document re: Letter dated September 28, 2009 from Kerry A. Brennan, Esq., Counsel to Debtors-In-Possession, to Honorable Joel A. Pisano, U.S.D.J., regarding Proposed Scheduling Order for Plan Confirmation Process filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/28/2009)
09/26/2009 7695 Document re: Tenth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals (related document: 3656 Order) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibt A (Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals)# 2 Exhibt B (Blank Rome LLP engagement letter dated September 25, 2009)# 3 Exhibt C (Affidavit of Peter C. Valente of Blank Rome LLP)# 4 Exhibt D (Affidavit of Karen Jacobs Louden of Morris, Nichols, Arsht & Tunnell LLP)# 5 Certificate of Service) (Kinoian, Gregory) (Entered: 09/26/2009)
09/22/2009 7694 Certification of No Objection (related document: 7650 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2009)
09/22/2009   Correction Notice in Electronic Filing (related document: 7692 Document re: Alphabetically Soreted Claims Register filed by Logan & Company, Inc.. . filed by Noticing Agent Logan & Company, Inc.). Type of Error: INCORRECT PDF WAS ATTACHED, filed by COURT. COURT HAS REFILE THE CORRECT DOCUMENT-PLEASE SEE DOCKET # 7693. (rh) (Entered: 09/22/2009)
09/18/2009 7693 Document re: Alphabetically Soreted Claims filed by Logan & Company, Inc.. (rh) (Entered: 09/22/2009)
09/18/2009 7692 Document re: Alphabetically Soreted Claims Register filed by Logan & Company, Inc.. (rh) (ENTERED IN ERROR-INCORRECT PDF WAS ATTACHED) Modified on 9/22/2009 (rh). (Entered: 09/22/2009)
09/18/2009 7691 Forty-Third Monthly Application for Compensation for Teich Groh, Co-Counsel for Official Committee of Bondholders, period: 8/1/2009 to 8/31/2009, fee: $3895.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 9/21/2009 (cls). (Entered: 09/18/2009)
09/18/2009 7690 Certification of No Objection (related document: 7601 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009)
09/18/2009 7689 Certification of No Objection (related document: 7600 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009)
09/18/2009 7688 Certification of No Objection (related document: 7576 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009)
09/18/2009 7687 Amended Document re: amended letter (related document: 7671 Document re: letter filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/18/2009)
09/17/2009 7686 Disclosure Statement Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 09/17/2009)
09/16/2009 7685 Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 9/23/2009. (Attachments: # 1 Application with Exhibit A# 2 Proposed Order # 3 d.Sixth Supplemental Affidavit with respect to the Continued Retention of Ernst & Young LLP as Accountants and Auditors to the Debtors# 4 Certificate of Service) (Kinoian, Gregory) (Entered: 09/16/2009)
09/16/2009 7684 Certificate of Service (related document: 7682 Plan Proponents Reply Memorandum of Law in Further Support of the Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action in support of filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2009)
09/16/2009 7683 Document re: Letter re attendance at the scheduled status conference on September 29, 2009 filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Trimarchi, Jeffrey) (Entered: 09/16/2009)
09/16/2009 7682 Plan Proponents Reply Memorandum of Law in Further Support of the Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action in support of (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Declaration of Kerry A. Brennan# 2 Exhibit A to Brennan Declaration# 3 Exhibit B to Brennan Declaration# 4 Exhibit C to Brennan Declaration# 5 Exhibit D to Brennan Declaration# 6 Exhibit E to Brennan Declaration# 7 Exhibit F to Brennan Declaration) (Kinoian, Gregory) (Entered: 09/16/2009)
09/16/2009 7681 Document re: Letter from Caplin & Drysdale, Chartered regarding the attendance of Ronald Reinsel, Kevin Maclay and Nancy Isaacson on behalf of the Official Asbestos Claimants' Committee at the status conference before the Honorable Joel A. Pisano on September 29, 2009 filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/16/2009)
09/16/2009 7680 Document re: Letter confirming the attendance of Mary Ellen Scalera at the September 29, 2009 Status Conference filed by Peter Girgis on behalf of TIG Insurance Company, United States Fire Insurance Company. (Girgis, Peter) (Entered: 09/16/2009)
09/16/2009 7679 Notice of Appearance and Request for Service of Notice filed by David A. Niles on behalf of Navigators Insurance Company. (Niles, David) (Entered: 09/16/2009)
09/16/2009 7678 Document re: Letter to Hon. Joel A. Pisano, U.S.D.J. informing Your Honor of Attendance of Michael S. Davis, Esq., Counsel for Chartis Companies, at status conference on September 29, 2009 filed by Philip Seth Rosen on behalf of AIU Insurance Company. (Rosen, Philip) (Entered: 09/16/2009)
09/16/2009 7677 Document re: Letter to the Hon. Joel A. Pisano regarding appearance of counsel at September 29, 2009 Status Conference on behalf of Travelers and St. Paul (related document: 7657 Document re: Notice of Status Conference before District Judge Pisano in District Court Case No. 09-4371 Scheduled for September 29, 2009 at 1:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/16/2009)
09/16/2009 7676 Document re: Letter from Debtors' Counsel to District Judge Pisano confirming attendance at September 29, 2009 Status Conference at District Court (related document: 7657 Document re: Notice of Status Conference before District Judge Pisano in District Court Case No. 09-4371 Scheduled for September 29, 2009 at 1:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2009)
09/16/2009 7675 Document re: Letter confirming attendance at Sept. 29, 2009 status conference filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 09/16/2009)
09/16/2009 7674 Document re: Amended as to signatory only (related document: 7640 Document re: Future Claimants' Representative's Statement Regarding Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/16/2009)
09/16/2009 7673 Document re: Letter filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 09/16/2009)
09/16/2009 7672 Document re: Letter regarding status conference filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 09/16/2009)
09/16/2009 7671 Document re: letter filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/16/2009)
09/16/2009 7670 Document re: Letter From John S. Favate Re 9/29/2009 Status Conference filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Favate, John) (Entered: 09/16/2009)
09/16/2009 7669 Document re: Letter from counsel for American Biltrite Inc. confirming attendance at the September 29, 2009 Status Conference filed by Kimberly A. LaMaina on behalf of American Biltrite Inc. (LaMaina, Kimberly) (Entered: 09/16/2009)
09/16/2009 7668 Document re: Letter from counsel to Westport Insurance Corporation f/k/a Puritan Insurance Company directed to The Honorable Joel A. Pisano confirming attendance at the September 29, 2009 Status Conference filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 09/16/2009)
09/16/2009 7667 Document re: Letter to The Honorable Joel A. Pisano from counsel to Federal Insurance Company confirming attendance at the September 29, 2009 Status Conference filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 09/16/2009)
09/16/2009 7666 Document re: Letter to The Honorable Joel A. Pisano from counsel to First State Insurance Company and Twin City Fire Insurance Company confirming attendance at the September 29, 2009 Status Conference filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/16/2009)
09/16/2009 7665 Document re: Letter to Judge Pisano confirming attendance at September 29, 2009 Status Conference by Jonathan P. Guy of Orrick Herrington & Sutcliffe LLP on behalf of R. Scott Williams, Future Claimants' Representative filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/16/2009)
09/16/2009 7664 Certificate of Service (related document: 7655 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $27,026.25, expenses: $986.39. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/16/2009)
09/15/2009 7663 Document re: Attendance of Parties at Status Conference filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) (Entered: 09/15/2009)
09/15/2009 7662 Document re: Letter confirming attendance at the September 29, 2009 Status Conference filed by Peter Girgis on behalf of American Centennial Insurance Company. (Girgis, Peter) (Entered: 09/15/2009)
09/15/2009 7661 Document re: re: attendance at September 29, 2009 Status Conference filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 09/15/2009)
09/15/2009 7660 Certificate of Service (related document: 7638 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. FILING ERROR - SIGNATURE DOES NOT MATCH EFILER filed by Attorney Orrick Herrington & Sutcliffe, 7640 Document re: Future Claimants' Representative's Statement Regarding Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Other Prof. R. Scott Williams, 7641 Document re: Future Claimants' Representative's Opposition to Motion of First State Insurance Company and Twin City Fire Insurance Company, Joined by Other Insurers, to Amend August 17, 2009 Order to Include Certification for Interlocutory Review and for Stay of Proceedings filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7647 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/15/2009)
09/15/2009 7659 Document re: attendance at September 29, 2009 Status Conference by Marnie E. Simon, counsel for Firemans Fund Insurance Company filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Company. (Kilgannon, John) (Entered: 09/15/2009)
09/15/2009 7658 Notice of Appearance and Request for Service of Notice filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Letter to Hon. Joel A. Pisano) (Cantarutti, Steven) (Entered: 09/15/2009)
09/14/2009 7657 Document re: Notice of Status Conference before District Judge Pisano in District Court Case No. 09-4371 Scheduled for September 29, 2009 at 1:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/14/2009)
09/14/2009 7656 Document re: attendance at September 29, 2009 Status Conference by counsel for Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company filed by David A. Niles on behalf of Navigators Insurance Company. (Niles, David) (Entered: 09/14/2009)
09/14/2009 7655 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2009 to 7/31/2009, fee: $27,026.25, expenses: $986.39. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Exhibits A-D# 2 Fee Application Form# 3 Notice of Fee Application) (Zindler, Michael) (Entered: 09/14/2009)
09/14/2009 7654 Notice of Appearance and Request for Service of Notice filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Letter to Judge Pisano Confirming Attendance at Status Conference (filed on both dockets per 8/27/09 Order in District Court)) (Farkouh, David) (Entered: 09/14/2009)
09/14/2009 7653 Certificate of Service (related document: 7652 Certification of No Objection. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/14/2009)
09/11/2009 7652 Certification of No Objection. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009)
09/11/2009 7651 Certificate of Service. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009)
09/11/2009 7650 Motion re: Debtors' Motion to Approve Nonresidential Real Property Lease for Congoleum's Corporate Headquarters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Exhibit A to Feist Declaration# 4 Memorandum of Law # 5 Proposed Order) (Kinoian, Gregory) (Entered: 09/11/2009)
09/11/2009 7649 Certification of No Objection (related document: 7595 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009)
09/11/2009 7648 Notice of Appearance and Request for Service of Notice filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2009)
09/11/2009 7647 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/11/2009)
09/11/2009 7646 Notice of Appearance and Request for Service of Notice filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 09/11/2009)
09/11/2009   Correction Notice in Electronic Filing (related document: 7638 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. filed by Attorney Orrick Herrington & Sutcliffe). Type of Error: FILING ERROR - SIGNATURE DOES NOT MATCH EFILER, filed by STEPHEN RAVIN. Please correct and refile with the court. (llb) (Entered: 09/11/2009)
09/10/2009 7645 Document re: Centrury's Statement Of Position Regarding the Motion Of First State Insurance Company and Twin City Fire Insurance Company, Joined By Other Insurers, To Amend August 17, 2009 Order To Include Certification For Interlocutory Review and For Stay Of Proceedings, Dated August 27, 2009 (related document: 7620 COPY OF DISTRICT COURT ORDER AND OPINION re: Appeals.) filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 09/10/2009)
09/10/2009 7644 Notice of Appearance and Request for Service of Notice filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 09/10/2009)
09/10/2009 7643 Document re: Plan Proponents' Memorandum of Law in Opposition to the Insurers' Motion (I) to Amend The District Court's Order Dated August 17, 2009 to Provide for Certification for Immediate Interlocutory Appeal and (II) for a Stay of the Bankruptcy Case Pending Appeal filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) (Entered: 09/10/2009)
09/10/2009 7642 Opposition of First State Insurance Company and Twin City Fire Insurance Company, Joined by Other Insurers to the Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action in Opposition to (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration in Support# 2 Exhibit 1 thru 20 part 1# 3 Exhibit 1 thru 20 part 2# 4 Exhibit 21-41 part 1# 5 Exhibit 21-41 part 2) (Slocum, Carol) (Entered: 09/10/2009)
09/10/2009 7641 Document re: Future Claimants' Representative's Opposition to Motion of First State Insurance Company and Twin City Fire Insurance Company, Joined by Other Insurers, to Amend August 17, 2009 Order to Include Certification for Interlocutory Review and for Stay of Proceedings filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/10/2009)
09/10/2009 7640 Document re: Future Claimants' Representative's Statement Regarding Debtors' Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action (related document: 7637 Letter from Kerry A. Brennan to Honorable Joel A. Pisano, USDJ, re Briefing Schedule in support of filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/10/2009)
09/10/2009 7639 BriefOther in Opposition to (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Exhibit 14# 16 Exhibit 15# 17 Exhibit 16# 18 Exhibit 17# 19 Exhibit 18# 20 Exhibit 19# 21 Exhibit 20# 22 Exhibit 21# 23 Exhibit 22# 24 Exhibit 23# 25 Exhibit 24# 26 Exhibit 25# 27 Exhibit 26# 28 Exhibit 27# 29 Exhibit 28# 30 Exhibit 29# 31 Exhibit 30# 32 Exhibit 31# 33 Exhibit 32# 34 Exhibit 33# 35 Exhibit 34# 36 Exhibit 35# 37 Exhibit 36# 38 Exhibit 37# 39 Exhibit 38# 40 Exhibit 39# 41 Certificate of Service) (Chuven, Michael) (Entered: 09/10/2009)
09/10/2009 7638 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 9/11/2009 (llb). FILING ERROR - SIGNATURE DOES NOT MATCH EFILER (Entered: 09/10/2009)
09/02/2009 7637 Letter from Kerry A. Brennan to Honorable Joel A. Pisano, USDJ, re Briefing Schedule in support of (related document: 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/02/2009)
08/28/2009 7636 Motion re: Motion to Enforce the Automatic Stay and for a Preliminary Injunction Staying the Coverage Action (and for leave to file a Second Amended Complaint) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Memorandum of Law# 3 Declaration of Howard N. Feist, III# 4 Exhibit A to Feist Declaration# 5 Exhibit B to Feist Declaration# 6 Exhibit C to Feist Declaration# 7 Exhibit D to Feist Declaration# 8 Exhibit E to Feist Declaration# 9 Exhibit F to Feist Declaration# 10 Exhibit G to Feist Declaration# 11 Exhibit H to Feist Declaration# 12 Exhibit I to Feist Declaration# 13 Exhibit J to Feist Declaration# 14 Exhibit K to Feist Declaration# 15 Exhibit L to Feist Declaration# 16 Exhibit M to Feist Declaration# 17 Exhibit N to Feist Declaration# 18 Exhibit O to Feist Declaration# 19 Exhibit P to Feist Declaration# 20 Exhibit Q to Feist Declaration# 21 Declaration of Erica E. Carrig# 22 Exhibit 1 to Carrig Declaration# 23 Exhibit 2 to Carrig Declaration# 24 Proposed Order # 25 Certificate of Service) (Kinoian, Gregory) (Entered: 08/28/2009)
08/27/2009 7635 COPY OF DISTRICT COURT ADMINISTRATIVE ORDER. ORDERED THAT THE REFERENCE IS WITHDRAWN ALONG WITH CONSOLIDATED MATTERS AND ALL PENDING ADVERSARY PROCEEDINGS. 09-CV-4371. JUDGE JOEL A. PISANO ASSIGNED. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/27/2009. (nrf) (Entered: 08/28/2009)
08/20/2009 7634 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period May 1, 2009 Through June 30, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/20/2009)
08/20/2009 7633 Notice of Interim Fee Applications of Certain Professionals of the Debtors (Hearing Date: September 16, 2009 at 2:00 p.m.; Deadline for Objections: September 9, 2009) in support of (related document: 7622 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $887,158.00, expenses: $39,024.61. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Pillsbury Winthrop LLP, 7626 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7627 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7628 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7629 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 6/30/2009, fee: $167,085.99, expenses: $826.03. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Covington & Burling, 7631 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $36,498.00, expenses: $81.56. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/20/2009)
08/20/2009 7632 Notice of Monthly Fee Applications of Certain Professionals of the Debtors (Deadline for Objections is September 9, 2009) in support of (related document: 7621 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $293,153.00, expenses: $9,953.85. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7623 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2009 to 6/30/2009, fee: $149,094.99, expenses: $742.18. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7624 Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian. filed by Accountant Ernst & Young, LLP, 7625 Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian. filed by Accountant Ernst & Young, LLP, 7630 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $13,676.00, expenses: $70.56. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/20/2009)
08/20/2009 7631 Nineteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $36,498.00, expenses: $81.56. Filed by Gregory S Kinoian (related documents: 7559 , 7561 , 7630 monthly fee applications). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/20/2009)
08/20/2009 7630 Fifty-Seventh Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $13,676.00, expenses: $70.56. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009)
08/20/2009 7629 Fifteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 6/30/2009, fee: $167,085.99, expenses: $826.03. Filed by Gregory S Kinoian (related documents: 7558 , 7560 , 7623 monthly fee applications). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/20/2009)
08/20/2009 7628 Twenty-Fourth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian (related document: 7625 monthly fee application). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkage on 9/14/2009 (seg). (Entered: 08/20/2009)
08/20/2009 7627 Twenty-Third Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian (related document: 7624 monthly fee application). Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkage on 9/14/2009 (seg). (Entered: 08/20/2009)
08/20/2009 7626 Twenty-First Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian (related document: 7174 fee application) Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkage on 9/14/2009 (seg). (Entered: 08/20/2009)
08/20/2009 7625 Twenty-Second Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2009 to 5/31/2009, fee: $27,500.00, expenses: $3,319.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009)
08/20/2009 7624 Twenty-First Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2009 to 5/31/2009, fee: $109,725.00, expenses: $15,246.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009)
08/20/2009 7623 Forty-Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2009 to 6/30/2009, fee: $149,094.99, expenses: $742.18. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009)
08/20/2009 7622 Nineteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 6/30/2009, fee: $887,158.00, expenses: $39,024.61. Filed by Gregory S Kinoian. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton (related documents:[7557[, 7566 , 7621 monthly fee applications). (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/20/2009)
08/20/2009 7621 Fifty-Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $293,153.00, expenses: $9,953.85. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 8/21/2009 (cls). (Entered: 08/20/2009)
08/18/2009 7619 Certification of No Objection (related document: 7572 Application for Compensation filed by Attorney Caplin & Drysdale, 7573 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 08/18/2009)
08/18/2009 7618 Certificate of Service (related document: 7614 Sixty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $81,586.50, expenses: $3,124.68. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7615 Fourth Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $1952.00, expenses: $150.78. Filed by Nancy Isaacson.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 08/18/2009)
08/18/2009 7617 Certification of No Objection (related document: 7588 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7589 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7590 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7591 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7592 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7593 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/18/2009)
08/17/2009 7620 COPY OF DISTRICT COURT ORDER AND OPINION re: Appeals. (CV# 09-1337) Ordered that the Order of USBC dated 2/27/09, is affirmed in part and reversed in part; that the Order of USBC dated 2/26/09, is reversed; and that this Court withdraws the reference for this proceeding. Signed on 8/17/2009. (Attachments: # 1 Opinion) (nrf) (Entered: 08/18/2009)
08/17/2009 7616 Fourteenth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2009 to 6/30/2009, fee: $231,206.75, expenses: $1,924.32. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton (related documents: 7504 , 7569 , 7595 monthly fee applications) (Attachments: # 1 Application Fee Application# 2 Application Exhibits# 3 Application Notice) (Zindler, Michael) Modified to add text on 8/18/2009 (cls). Modified to create linkages on 9/14/2009 (seg). (Entered: 08/17/2009)
08/17/2009 7615 Fourth Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $1952.00, expenses: $150.78. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/18/2009 (cls). (Entered: 08/17/2009)
08/17/2009 7614 Sixty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor's Attorney, period: 6/1/2009 to 6/30/2009, fee: $81,586.50, expenses: $3,124.68. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/18/2009 (cls). (Entered: 08/17/2009)
08/16/2009 7613 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009)
08/16/2009 7612 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009)
08/16/2009 7611 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009)
08/16/2009 7610 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009)
08/16/2009 7609 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009)
08/16/2009 7608 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/16/2009. (Admin.) (Entered: 08/17/2009)
08/14/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7551 Twenty-First Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2009 to 3/31/2009, fee: $20,507.50, expenses: $38.42. Filed by R. Scott Williams. Williams) (ghm) Modified on 8/17/2009 (ghm). (Entered: 08/17/2009)
08/14/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7550 Eighth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2009 to 3/31/2009, fee: $14,400.00, expenses: $63.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 08/17/2009)
08/14/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7549 Thirteenth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2009 to 3/31/2009, fee: $47,134.00, expenses: $3,785.08 Filed by Orrick Herrington & Sutcliffe) (ghm) (Entered: 08/17/2009)
08/14/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7523 First Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) (ghm) (Entered: 08/17/2009)
08/14/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7522 Twentieth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $6,518.00, expenses: $134.26. Filed by Nancy Isaacson filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 08/17/2009)
08/14/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7521 Twentieth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $354,048.00, expenses: $11,285.64. Filed by Nancy Isaacson . filed by Attorney Caplin & Drysdale) (ghm) (Entered: 08/17/2009)
08/14/2009 7607 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $20507.50, expenses awarded: $38.42 (Related Doc # 7551 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams. Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009)
08/14/2009 7606 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $14400.00, expenses awarded: $63.00 (Related Doc # 7550 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009)
08/14/2009 7605 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $47134.00, expenses awarded: $3785.08 (Related Doc # 7549 ). The following parties were served: Debtor, Debtor's Attorney, Orrick Herrington & Sutcliffe, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009)
08/14/2009 7604 Order Granting Application For Compensation for Greenbaum, Rowe, Smith & Davis, LLP, fees awarded: $10126.00, expenses awarded: $791.09 (Related Doc # 7523 ). The following parties were served: Debtor, Debtor's Attorney, Greenbaum, Rowe, Smith & Davis, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009)
08/14/2009 7603 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $6518.00, expenses awarded: $134.26 (Related Doc # 7522 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009)
08/14/2009 7602 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $354048.00, expenses awarded: $11285.64 (Related Doc # 7521 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale, Trustee and US Trustee. Signed on 8/14/2009. (seg) (Entered: 08/14/2009)
08/13/2009 7601 Amended Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2009 to 7/31/2009, fee: $17638.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (related documents: 7518 , 7576 , 7600 monthly fee applications.) (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified to add linkages on 9/14/2009 (seg). (Entered: 08/13/2009)
08/13/2009 7600 Amended Application for Compensation for Michael A. Zindler, attorney, period: 7/1/2009 to 7/31/2009, fee: $3046.00, expenses: $0.00. Filed by Michael A. Zindler (related document: 7598 ). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) (Entered: 08/13/2009)
08/12/2009 7599 Fourteenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committe of Bondholders, period: 5/1/2009 to 7/31/2009, fee: $17923.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 9/16/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/12/2009 (cls). (Entered: 08/12/2009)
08/12/2009 7598 Forty-Second Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 7/1/2009 to 7/31/2009, fee: $3331.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/12/2009 (cls). (Entered: 08/12/2009)
08/12/2009 7597 Certification of No Objection (related document: 7518 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/12/2009)
08/10/2009 7596 Certificate of Service (related document: 7595 Forty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $63,786.00, expenses: $522.53. Filed by Michael A. Zindler.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/10/2009)
08/05/2009 7595 Forty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2009 to 6/30/2009, fee: $63,786.00, expenses: $522.53. Filed by Michael A. Zindler. (Attachments: # 1 Application Cover Sheet# 2 Application Fee Application# 3 Application Exhibits# 4 Application Notice) (Zindler, Michael) Modified to add text on 8/6/2009 (cls). (Entered: 08/05/2009)
07/28/2009 7594 Certificate of Service (related document: 7588 Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7589 Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7590 Thirty-Ninth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7591 Fortieth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7592 Sixty-Fourth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams.. filed by Other Prof. R. Scott Williams, 7593 Sixty-Fifth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams.. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/28/2009)
07/27/2009 7593 Sixty-Fifth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009)
07/27/2009 7592 Sixty-Fourth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009)
07/27/2009 7591 Fortieth Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009)
07/27/2009 7590 Thirty-Ninth Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 7/28/2009 (cls). (Entered: 07/27/2009)
07/27/2009 7589 Monthly Fee Statement. For the Month of May, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/27/2009)
07/27/2009 7588 Monthly Fee Statement. For the Month of April, 2009. Objection Date is 8/17/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/27/2009)
07/24/2009 7587 Certification of No Objection (related document: 7569 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/24/2009)
07/18/2009 7586 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009)
07/18/2009 7585 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009)
07/18/2009 7584 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009)
07/18/2009 7583 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009)
07/17/2009 7582 Certification of No Objection (related document: 7512 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7513 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7514 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/17/2009)
07/16/2009 7581 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $216840.00, expenses awarded: $2872.00 (Related Doc # 7472 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 7/16/2009. (srm) (Entered: 07/16/2009)
07/16/2009 7580 Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $8700.00, expenses awarded: $14.00 (Related Doc # 7496 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton, Rabinovitz & Associates, Inc., and US Trustee. Signed on 7/16/2009. (srm) (Entered: 07/16/2009)
07/15/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7496 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2008 to 12/31/2008, fee: $8,700.00, expenses: $14.00. Filed by Stephen Ravin, Hamilton, Rabinovitz & Associates, Inc. . filed by Interested Party American Biltrite Inc.) (ghm) (Entered: 07/15/2009)
07/15/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7472 Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian) (ghm) (Entered: 07/15/2009)
07/15/2009 7579 Certification of No Objection (related document: 7554 Application for Compensation filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 07/15/2009)
07/15/2009 7578 Certification of No Objection (related document: 7524 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/15/2009)
07/15/2009 7577 Certificate of Service (related document: 7572 Sixtieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $35,412.00, expenses: $243.13. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7573 Third Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $1600.00, expenses: $182.60. Filed by Nancy Isaacson.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 07/15/2009)
07/14/2009 7576 Forty-First Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders , period: 6/1/2009 to 6/30/2009, fee: $11453.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 7/15/2009 (cls). (Entered: 07/14/2009)
07/14/2009 7575 Certification of No Objection (related document: 7482 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/14/2009)
07/14/2009 7574 Certification of No Objection (related document: 7481 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/14/2009)
07/08/2009 7573 Third Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $1600.00, expenses: $182.60. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/9/2009 (cls). (Entered: 07/08/2009)
07/08/2009 7572 Sixtieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $35,412.00, expenses: $243.13. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/9/2009 (cls). (Entered: 07/08/2009)
07/08/2009 7571 Certificate of Service (related document: 7554 Second Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $1964.00, expenses: $36.80. Filed by Nancy Isaacson.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 07/08/2009)
07/08/2009 7570 Certificate of Service (related document: 7569 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $21,866.50, expenses: $324.62. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/08/2009)
07/02/2009 7569 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2009 to 5/31/2009, fee: $21,866.50, expenses: $324.62. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Fortieth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (Entered: 07/02/2009)
07/01/2009 7568 Clerk's remark re undeliverable email. Due to a continuing problem with CM/ECF participant Mark Fink's email account the participant will begin to receive by alternative means, notices generated by the court under Fed. R. Bankr. P 2002. (llb) (Entered: 07/01/2009)
06/30/2009 7567 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections: July 19, 2009] in support of (related document: 7557 Fifty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $474,176.50, expenses: $20,865.58. Filed by Gregory S Kinoian.. filed by Attorney Pillsbury Winthrop LLP, 7558 Forty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 4/30/2009, fee: $9,692.00, expenses: $39.42. Filed by Gregory S Kinoian.. filed by Spec. Counsel Covington & Burling, 7559 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $16,032.00, expenses: $11.00. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7560 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2009 to 5/31/2009, fee: $8,299.00, expenses: $44.43. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7561 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $6,790.00, expenses: $0.00. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7566 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $119,828.50, expenses: $8,205.18. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/30/2009)
06/30/2009 7566 Fifty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $119,828.50, expenses: $8,205.18. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 7/1/2009 (cls). (Entered: 06/30/2009)
06/29/2009 7565 Certificate of Service (related document: 7549 Thirteenth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2009 to 3/31/2009, fee: $47,134.00, expenses: $3,785.08. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Orrick Herrington & Sutcliffe, 7550 Eighth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2009 to 3/31/2009, fee: $14,400.00, expenses: $63.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7551 Twenty-First Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2009 to 3/31/2009, fee: $20,507.50, expenses: $38.42. Filed by R. Scott Williams. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/29/2009)
06/26/2009 7564 Certification of No Objection (related document: 7442 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/26/2009)
06/26/2009 7563 Certification of No Objection (related document: 7504 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/26/2009)
06/26/2009 7562 Document re: Notice of Funding for Chemical Control Site filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2009)
06/26/2009 7561 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2009 to 5/31/2009, fee: $6,790.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 06/26/2009)
06/26/2009 7560 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2009 to 5/31/2009, fee: $8,299.00, expenses: $44.43. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 06/26/2009)
06/26/2009 7559 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $16,032.00, expenses: $11.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 06/26/2009)
06/25/2009 7558 Forty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2009 to 4/30/2009, fee: $9,692.00, expenses: $39.42. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2009 (cls). (Entered: 06/25/2009)
06/25/2009 7557 Fifty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2009 to 4/30/2009, fee: $474,176.50, expenses: $20,865.58. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 6/26/2009 (cls). (Entered: 06/25/2009)
06/25/2009 7556 Amended and Restated Cover Sheet to Twenty-Second Interim Fee Application of Ernst & Young LLP in support of (related document: 7472 Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/25/2009)
06/25/2009 7555 Certificate of Service (related document: 7524 Fifty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $255,558.00, expenses: $10,864.30. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/25/2009)
06/25/2009 7554 Second Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $1964.00, expenses: $36.80. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 6/26/2009 (cls). (Entered: 06/25/2009)
06/24/2009 7553 Certification of No Objection (related document: 7349 Application for Compensation filed by Spec. Counsel Covington & Burling, 7438 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/24/2009)
06/24/2009 7552 Certificate of Service (related document: 7437 Fifty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $21,840.00, expenses: $472.23. Filed by Gregory S Kinoian.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7438 Fourty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2009 to 3/31/2009, fee: $14,062.00, expenses: $66.22. Filed by Gregory S Kinoian.. filed by Spec. Counsel Covington & Burling, 7439 Notice of Monthly Fee Appications of Certain Professionals of the Debtors and Debtors' Estates in support of filed by Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7440 Eighteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $57,334.00, expenses: $2,258.51. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7441 Fourth Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2008 to 1/31/2009, fee: $56,741.37, expenses: $181.07. Filed by Gregory S Kinoian. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Accountant Zook, Dinon and Roman, P.A., 7442 Twentieth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian.. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 06/24/2009)
06/22/2009 7551 Twenty-First Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2009 to 3/31/2009, fee: $20,507.50, expenses: $38.42. Filed by R. Scott Williams (related documents: 7417 , 7418 , 7513 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/24/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/22/2009)
06/22/2009 7550 Eighth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2009 to 3/31/2009, fee: $14,400.00, expenses: $63.00. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 7416 , 7460 , 7514 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/24/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/22/2009)
06/22/2009 7549 Thirteenth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2009 to 3/31/2009, fee: $47,134.00, expenses: $3,785.08. Filed by Orrick Herrington & Sutcliffe (related documents: 7399 , 7400 , 7512 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/24/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/22/2009)
06/22/2009 7548 Substitution of Attorney re change of law firm. Filed by David M. Farkouh on behalf of Employers Insurance of Wausau.(Farkouh, David) (Entered: 06/22/2009)
06/22/2009 7547 Certificate of Service (related document: 7521 Twentieth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $354,048.00, expenses: $11,285.64. Filed by Nancy Isaacson. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Caplin & Drysdale, 7522 Twentieth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $6,518.00, expenses: $134.26. Filed by Nancy Isaacson. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Goldstein Isaacson PC, 7523 First Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson. Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Greenbaum, Rowe, Smith & Davis, LLP) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC, Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 06/22/2009)
06/20/2009 7546 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7545 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7544 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7543 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7542 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7541 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7540 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7539 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7538 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7537 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7536 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7535 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7534 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 7533 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/17/2009 7532 Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $19831.50, expenses awarded: $18.34 (Related Doc # 7446 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009 7531 Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $18758.00, expenses awarded: $0.00 (Related Doc # 7447 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009 7530 Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $33242.50, expenses awarded: $17.82 (Related Doc # 7448 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009 7529 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $222620.00, expenses awarded: $27260.71 (Related Doc # 7467 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009 7528 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1200491.00, expenses awarded: $66475.40 (Related Doc # 7471 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009 7527 Order Granting Application For Compensation for Teich Groh, fees awarded: $23087.00, expenses awarded: $0.00 (Related Doc # 7482 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009 7526 Order Granting Application For Compensation for Covington & Burling, fees awarded: $39513.25, expenses awarded: $646.95 (Related Doc # 7487 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009 7525 Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $14273.50, expenses awarded: $45.90 (Related Doc # 7449 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 6/17/2009. (srm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7487 Fourteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 3/31/2009, fee: $39,513.25, expenses: $646.95. Filed by Gregory S Kinoian filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7482 Thirteenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 2/1/2009 to 4/30/2009, fee: $23087.00, expenses: $0.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/18/2009)
06/17/2009   Hearing Rescheduled from 6/17/2009. (related document: 7472 Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian filed by Accountant Ernst & Young, LLP) Hearing scheduled for 7/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7471 Eighteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $1,200,491.00, expenses: $66,475.40. Filed by Gregory S Kinoian filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7467 Thirteenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $220,620.00, expenses: $7,260.71. Filed by Akin Gump Strauss Hauer & Feld filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7449 Fifth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14273.50, expenses: $2854.70. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7448 Fourth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 9/30/2008, fee: $33242.50, expenses: $17.82. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7447 Third Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18758.00, expenses: $0.00. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009)
06/17/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7446 Second Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19831.50, expenses: $18.34. Filed by Nancy Isaacson filed by Other Prof. Charter Oak Financial Consultants, LLC) (ghm) (Entered: 06/18/2009)
06/17/2009 7524 Fifty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $255,558.00, expenses: $10,864.30. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). (Entered: 06/17/2009)
06/17/2009 7523 First Quarterly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson (related document: 7455 monthly fee application). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). Modified to create linkage on 8/10/2009 (seg). (Entered: 06/17/2009)
06/17/2009 7522 Twentieth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $6,518.00, expenses: $134.26. Filed by Nancy Isaacson (related documents: 7377 , 7453 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). Modified to create linkages on 8/10/2009 (seg). (Entered: 06/17/2009)
06/17/2009 7521 Twentieth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $354,048.00, expenses: $11,285.64. Filed by Nancy Isaacson (related documents: 7376 , 7452 , 7454 monthly fee applications). Hearing scheduled for 8/14/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 6/18/2009 (cls). Modified to create linakges on 8/10/2009 (seg). (Entered: 06/17/2009)
06/17/2009 7520 Certification of No Objection (related document: 7455 Application for Compensation) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP. (Isaacson, Nancy) (Entered: 06/17/2009)
06/17/2009 7519 Certification of No Objection (related document: 7452 Application for Compensation filed by Attorney Caplin & Drysdale, 7453 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/17/2009)
06/17/2009 7518 Fortieth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 5/1/2009 to 5/31/2009, fee: $3138.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 6/18/2009 (cls). (Entered: 06/17/2009)
06/17/2009 7517 Certification of No Objection (related document: 7435 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/17/2009)
06/16/2009 7516 Certification of No Objection (related document: 7467 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/16/2009)
06/15/2009 7515 Certificate of Service (related document: 7512 Thirty-Eighth Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7513 Sixty-Third Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of R. Scott Williams.. filed by Other Prof. R. Scott Williams, 7514 Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/15/2009)
06/12/2009 7514 Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/12/2009)
06/12/2009 7513 Sixty-Third Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 6/15/2009 (cls). (Entered: 06/12/2009)
06/12/2009 7512 Thirty-Eighth Monthly Fee Statement. For the Month of March 2009. Objection Date is 7/2/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 6/15/2009 (cls). (Entered: 06/12/2009)
06/11/2009 7511 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009)
06/11/2009 7510 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009)
06/11/2009 7509 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009)
06/09/2009 7508 ORDER APPROVING SETTLEMENT AGREEMENT (Related Doc # 7464 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 6/9/2009. (srm) (Entered: 06/09/2009)
06/09/2009 7507 ORDER PURSUANT TO SECTION 364 OF THE BANKRUPTCY CODE APPROVING TWELFTH AMENDMENT TO POST-PETITION FINANCING AGREEMENT (Related Doc # 7465 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 6/9/2009. (srm) (Entered: 06/09/2009)
06/09/2009 7506 ORDER WITH RESPECT TO DEBTORS MOTION PURSUANT TO BANKRUPTCY CODE §§ 1107, 1108, 363 AND 105(a) FOR AN ORDER AUTHORIZING AND APPROVING AMENDMENTS TO THE DEBTORS PERSONAL SERVICES AGREEMENT AND BUSINESS RELATIONS AGREEMENT IN THE DEBTORS ORDINARY COURSE OF BUSINESS (Related Doc # 7466 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/9/2009. (srm) (Entered: 06/09/2009)
06/08/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7466 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105 filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/09/2009)
06/08/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7464 Motion re: Motion for Order Approving Settlement Agreement among the Debtors, the Asbestos Claimants Committee, Nancy Tersigni, individually and as Executrix of the Estate of Loreto T. Tersigni, Elizabeth Tersigni and L. Tersigni Consulting CPA, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (ghm) (Entered: 06/09/2009)
06/08/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7465 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Twelfth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (ghm) (Entered: 06/09/2009)
06/05/2009 7505 Certificate of Service (related document: 7504 Thirty-Ninth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $145,554.25, expenses: $1,077.17. Filed by Akin Gump Strauss Hauer & Feld.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/05/2009)
06/03/2009 7504 Thirty-Ninth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2009 to 4/30/2009, fee: $145,554.25, expenses: $1,077.17. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Ninth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 6/4/2009 (cls). (Entered: 06/03/2009)
06/02/2009 7503 Certification of No Objection (related document: 7466 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009)
06/02/2009 7502 Certification of No Objection (related document: 7465 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009)
06/02/2009 7501 Certification of No Objection (related document: 7464 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009)
06/02/2009 7500 Certificate of Service (related document: 7464 Motion re: Motion for Order Approving Settlement Agreement among the Debtors, the Asbestos Claimants Committee, Nancy Tersigni, individually and as Executrix of the Estate of Loreto T. Tersigni, Elizabeth Tersigni and L. Tersigni Consulting CPA, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, 7465 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Twelfth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, 7466 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105 filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009)
06/02/2009 7499 Document re: Notice of Additional Funding for Henderson Road Site filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2009)
06/02/2009 7498 Certification of No Objection (related document: 7460 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/02/2009)
05/27/2009 7497 Certificate of Service (related document: 7496 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2008 to 12/31/2008, fee: $8,700.00, expenses: $14.00. Filed by Stephen Ravin, Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 7/15/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/27/2009)
05/26/2009 7496 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2008 to 12/31/2008, fee: $8,700.00, expenses: $14.00. Filed by Stephen Ravin, Hamilton, Rabinovitz & Associates, Inc. (related document: 7096 monthly fee application). Hearing scheduled for 7/15/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to create linkage on 7/8/2009 (seg). (Entered: 05/26/2009)
05/23/2009 7495 BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009)
05/23/2009 7494 BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009)
05/23/2009 7493 BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009)
05/23/2009 7492 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009)
05/23/2009 7491 BNC Certificate of Service - Order No. of Notices: 2. Service Date 05/23/2009. (Admin.) (Entered: 05/24/2009)
05/22/2009 7490 BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/22/2009. (Admin.) (Entered: 05/23/2009)
05/22/2009 7489 BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/22/2009. (Admin.) (Entered: 05/23/2009)
05/22/2009 7488 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/22/2009. (Admin.) (Entered: 05/23/2009)
05/22/2009 7487 Fourteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 3/31/2009, fee: $39,513.25, expenses: $646.95. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/26/2009 (cls). (Entered: 05/22/2009)
05/22/2009 7486 Certificate of Service (related document: 7467 Thirteenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $220,620.00, expenses: $7,260.71. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2009)
05/22/2009 7485 Certificate of Service (related document: 7483 Document re: NOTICE OF EXECUTED AMENDED TOLLING AGREEMENT ENTERED INTO WITH GILBERT OSHINSKY LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2009)
05/22/2009 7484 Certification of No Objection (related document: 7444 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2009)
05/21/2009 7483 Document re: NOTICE OF EXECUTED AMENDED TOLLING AGREEMENT ENTERED INTO WITH GILBERT OSHINSKY LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/21/2009)
05/21/2009 7482 Thirteenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 2/1/2009 to 4/30/2009, fee: $23087.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified to correct and add text on 5/26/2009 (cls). (Entered: 05/21/2009)
05/21/2009 7481 Thirty-Ninth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 4/1/2009 to 4/30/2009, fee: $4328.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add text and correct text on 5/26/2009 (cls). (Entered: 05/21/2009)
05/20/2009 7480 Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $56741.37, expenses awarded: $181.07 (Related Doc # 7441 ). The following parties were served: Debtor, Debtor's Attorney, Zook et al., P.A., and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/21/2009)
05/20/2009 7479 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $57334.00, expenses awarded: $2258.51 (Related Doc # 7440 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/21/2009)
05/20/2009 7478 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $27560.00, expenses awarded: $94.40 (Related Doc # 7401 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/21/2009)
05/20/2009 7477 Monthly Operating Report for Filing Period February, 2009 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for February, 2009# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for February, 2009) (Kinoian, Gregory) (Entered: 05/20/2009)
05/20/2009 7476 Monthly Operating Report for Filing Period January, 2009 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for January, 2009# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for January, 2009) (Kinoian, Gregory) (Entered: 05/20/2009)
05/20/2009 7475 Monthly Operating Report for Filing Period December, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for December, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for December, 2008) (Kinoian, Gregory) (Entered: 05/20/2009)
05/20/2009 7474 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period March 1, 2009 Through April 30, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/20/2009)
05/20/2009 7473 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 7471 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $1,200,491.00, expenses: $66,475.40. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Pillsbury Winthrop LLP, 7472 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/20/2009)
05/20/2009 7472 Twenty-Second Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/21/2009 (cls). (Entered: 05/20/2009)
05/20/2009 7471 Eighteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $1,200,491.00, expenses: $66,475.40. Filed by Gregory S Kinoian. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/21/2009 (cls). (Entered: 05/20/2009)
05/20/2009 7470 Fifty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $496,900.50, expenses: $27,619.68. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 5/21/2009 (cls). (Entered: 05/20/2009)
05/20/2009 7469 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $178718.00, expenses awarded: $5832.54 (Related Doc # 7396 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/20/2009)
05/20/2009 7468 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $17695.00, expenses awarded: $215.36 (Related Doc # 7394 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., LLC and US Trustee. Signed on 5/20/2009. (srm) (Entered: 05/20/2009)
05/20/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7441 Fourth Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2008 to 1/31/2009, fee: $56,741.37, expenses: $181.07. Filed by Gregory S Kinoian. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton filed by Accountant Zook, Dinon and Roman, P.A.) (ghm) (Entered: 05/20/2009)
05/20/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7440 Eighteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $57,334.00, expenses: $2,258.51. Filed by Gregory S Kinoian . (ghm) (Entered: 05/20/2009)
05/20/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7401 Twentieth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2008 to 12/31/2008, fee: $27,560.00, expenses: $94.40. Filed by R. Scott Williams . filed by Other Prof. R. Scott Williams) (ghm) (Entered: 05/20/2009)
05/20/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7396 Twelfth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2008 to 12/31/2008, fee: $178,718.00, expenses: $5,832.54. Filed by Orrick Herrington & Sutcliffe . filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 05/20/2009)
05/20/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7394 Seventh Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2008 to 12/31/2008, fee: $17,695.00, expenses: $215.36. Filed by FORMAN HOLT ELIADES & RAVIN LLC . filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 05/20/2009)
05/15/2009 7467 Thirteenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 3/31/2009, fee: $220,620.00, expenses: $7,260.71. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Thirteenth Quarterly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 5/18/2009 (cls). (Entered: 05/15/2009)
05/15/2009 7466 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/15/2009)
05/15/2009 7465 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Twelfth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/15/2009)
05/14/2009 7464 Motion re: Motion for Order Approving Settlement Agreement among the Debtors, the Asbestos Claimants Committee, Nancy Tersigni, individually and as Executrix of the Estate of Loreto T. Tersigni, Elizabeth Tersigni and L. Tersigni Consulting CPA, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/8/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/14/2009)
05/14/2009 7463 Document re: Alphabetically Soreted Claims Register filed by Logan & Company, Inc.. (dmc) (Entered: 05/14/2009)
05/12/2009 7462 Certificate of Service (related document: 7460 Monthly Fee Statement. For the Month of February 2009. Objection Date is 6/1/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/12/2009)
05/11/2009 7461 Certification of No Objection (related document: 7416 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7417 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7418 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 05/11/2009)
05/11/2009 7460 Monthly Fee Statement. For the Month of February 2009. Objection Date is 6/1/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/11/2009)
05/06/2009 7459 Certificate of Service (related document: 7452 Fifty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $68,563.00, expenses: $6,512.86. Filed by Nancy Isaacson. filed by Attorney Caplin & Drysdale, 7453 Fifty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $3968.00, expenses: $74.50. Filed by Nancy Isaacson.. filed by Attorney Goldstein Isaacson PC, 7454 Fifty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $165,142.00, expenses: $4,054.26. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7455 First Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 2/26/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson..) filed by Nancy Isaacson on behalf of Greenbaum, Rowe, Smith & Davis, LLP, Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/06/2009)
05/06/2009 7458 Certificate of Service (related document: 7446 Second Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19831.50, expenses: $18.34. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7447 Third Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18758.00, expenses: $0.00. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7448 Fourth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 9/30/2008, fee: $33242.50, expenses: $17.82. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7449 Fifth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14273.50, expenses: $2854.70. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/06/2009)
05/04/2009 7457 Certificate of Service (related document: 7444 Thirty-Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $53,391.50, expenses: $3,022.97. Filed by Akin Gump Strauss Hauer & Feld.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/04/2009)
05/04/2009 7456 Certificate of Service (related document: 7378 Sixth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14,273.50, expenses: $45.90. Filed by Nancy Isaacson.. filed by Other Prof. Charter Oak Financial Consultants, LLC, 7379 First Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson. filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/04/2009)
05/04/2009 7455 First Monthly Application for Compensation for Greenbaum, Rowe, Smith & Davis, LLP, Creditor Comm. Aty, period: 2/26/2009 to 3/31/2009, fee: $10,126.00, expenses: $791.09. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009)
05/04/2009 7454 Fifty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $165,142.00, expenses: $4,054.26. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009)
05/04/2009 7453 Fifty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $3968.00, expenses: $74.50. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009)
05/04/2009 7452 Fifty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $68,563.00, expenses: $6,512.86. Filed by Nancy Isaacson. (Attachments: # 1 Certification of Elihu Inselbuch in Further Support of the Fifty-Seventh Monthly Fee Application) (Isaacson, Nancy) Modified on 5/5/2009 (cls). (FIFTY-SEVENTH APPLICATION IS ATTACHMENT #1, DISREGARD MAIN DOCUMENT, MAIN DOCUMENT WAS REFILED AS DOCUMENT #7454 AS FIFTY EIGHTH APPLICATION) (Entered: 05/04/2009)
05/04/2009 7451 Certification of No Objection (related document: 7378 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/04/2009)
05/04/2009 7450 Certification of No Objection (related document: 7376 Application for Compensation filed by Attorney Caplin & Drysdale, 7377 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/04/2009)
05/04/2009 7449 Fifth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14273.50, expenses: $2854.70. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009)
05/04/2009 7448 Fourth Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 9/30/2008, fee: $33242.50, expenses: $17.82. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009)
05/04/2009 7447 Third Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18758.00, expenses: $0.00. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009)
05/04/2009 7446 Second Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19831.50, expenses: $18.34. Filed by Nancy Isaacson. Hearing scheduled for 6/17/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/5/2009 (cls). (Entered: 05/04/2009)
05/04/2009 7445 Certificate of Service (related document: 7376 Fifty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $120,343.00, expenses: $718.52. Filed by Nancy Isaacson.. filed by Attorney Caplin & Drysdale, 7377 Fifty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $2550.00, expenses: $59.76. Filed by Nancy Isaacson.. filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/04/2009)
04/30/2009 7444 Thirty-Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2009 to 3/31/2009, fee: $53,391.50, expenses: $3,022.97. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Eighth Monthly Fee Application# 2 Exhibit A - D# 3 Notice) (Zindler, Michael) Modified to add text on 5/1/2009 (cls). (Entered: 04/30/2009)
04/30/2009 7443 Certification of No Objection (related document: 7399 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7400 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 04/30/2009)
04/29/2009 7442 Twentieth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2009 to 2/28/2009, fee: $216,840.00, expenses: $2,872.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009)
04/29/2009 7441 Fourth Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2008 to 1/31/2009, fee: $56,741.37, expenses: $181.07. Filed by Gregory S Kinoian. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009)
04/29/2009 7440 Eighteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 3/31/2009, fee: $57,334.00, expenses: $2,258.51. Filed by Gregory S Kinoian (related documents: 7233 , 7348 , 7437 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/29/2009)
04/29/2009 7439 Notice of Monthly Fee Appications of Certain Professionals of the Debtors and Debtors' Estates in support of (related document: 7437 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $21,840.00, expenses: $472.23. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7438 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2009 to 3/31/2009, fee: $14,062.00, expenses: $66.22. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/29/2009)
04/29/2009 7438 Fourty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2009 to 3/31/2009, fee: $14,062.00, expenses: $66.22. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009)
04/29/2009 7437 Fifty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2009 to 3/31/2009, fee: $21,840.00, expenses: $472.23. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 5/1/2009 (cls). (Entered: 04/29/2009)
04/29/2009 7436 Corrected Fee Application Cover Sheet to Okin, Hollander & DeLuca, L.L.P.'s Monthly Fee Application for February 2009 in support of (related document: 7348 Fifty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian.. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/29/2009)
04/27/2009 7435 Thirty-Eighth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 3/1/2009 to 3/31/2009, fee: $11786.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to correct text and add text on 4/28/2009 (cls). (Entered: 04/27/2009)
04/27/2009 7434 Certification of No Objection (related document: 7309 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/27/2009)
04/27/2009 7433 Certification of No Objection (related document: 7190 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/27/2009)
04/27/2009 7432 Certification of No Objection (related document: 7191 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/27/2009)
04/24/2009 7431 Certification of No Objection (related document: 7387 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/24/2009)
04/21/2009 7430 COPY OF DISTRICT C0URT ORDER re: Consolidated Appeals Civil Docket Nos. 09-1337, 09-1379, 09-1394, 09-1423, 09-1592, 09-1593, 09-1755. LEAD CASE ASSIGNED IS 09-1337(JAP). Signed on 4/21/2009. (nrf) (Entered: 04/23/2009)
04/21/2009 7429 Certificate of Service (related document: 7380 Designation of Record On Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2009)
04/21/2009 7428 Certificate of Service (related document: 7317 Designation of Record On Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2009)
04/18/2009 7427 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 7426 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 7425 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 7424 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 7423 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 7422 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 7421 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 7420 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/18/2009. (Admin.) (Entered: 04/20/2009)
04/17/2009 7419 Certificate of Service (related document: 7416 Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7417 Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams, 7418 Monthly Fee Statement. For the Month of February 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/17/2009)
04/17/2009 7418 Sixty-Second Monthly Fee Statement. For the Month of February 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 4/20/2009 (cls). (Entered: 04/17/2009)
04/17/2009 7417 Sixty-First Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 4/20/2009 (cls). (Entered: 04/17/2009)
04/17/2009 7416 Monthly Fee Statement. For the Month of January 2009. Objection Date is 5/7/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/17/2009)
04/16/2009 7415 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/16/2009. (Admin.) (Entered: 04/17/2009)
04/16/2009   Transmission of Record Deadline Terminated, Reason: Appeal has been transmitted. (nrf) (Entered: 04/16/2009)
04/15/2009 7414 Order Granting Application For Compensation for Bates White, LLC, fees awarded: $83656.00, expenses awarded: $2021.95 (Related Doc # 7253 ). The following parties were served: Debtor, Debtor's Attorney, Bates White, LLC and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009)
04/15/2009 7413 Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $8260.00, expenses awarded: $2656.80 (Related Doc # 7285 ). The following parties were served: Debtor, Debtor's Attorney, Morgan et al., LLP and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009)
04/15/2009 7412 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $25000.00, expenses awarded: $3553.00 (Related Doc # 7351 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009)
04/15/2009 7411 Order Granting Application For Compensation for Charter Oak Financial Consultants, LLC, fees awarded: $26758.50, expenses awarded: $233.21 (Related Doc # 7379 ). The following parties were served: Debtor, Debtor's Attorney, Charter Oak Financial Consultants, LLC and US Trustee. Signed on 4/15/2009. (srm) (Entered: 04/16/2009)
04/15/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7379 First Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson. (ghm) (Entered: 04/15/2009)
04/15/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7351 Twentieth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian) (ghm) (Entered: 04/15/2009)
04/15/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7285 Fifth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $8,260.00, expenses: $2,656.80. Filed by Gregory S Kinoian. (ghm) (Entered: 04/15/2009)
04/15/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7253 Quarterly Application for Compensation for Bates White, LLC, Other Professional, period: 10/1/2007 to 12/20/2007, fee: $83,656.00, expenses: $2,021.95. Filed by Michael A. Zindler, Bates White, LLC. (ghm) (Entered: 04/15/2009)
04/15/2009 7410 Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01755. (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Judge Joel A. Pisano assigned. (nrf) (Entered: 04/15/2009)
04/14/2009 7409 Transmittal of Record on Appeal to U.S. District Court (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 7318 Appeal Designation filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (nrf) (Entered: 04/14/2009)
04/13/2009 7408 Order Approving Settlement Agreement And Mutual Release. (Related Doc # 7251 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/13/2009. (srm) (Entered: 04/14/2009)
04/13/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation) (ghm) (Entered: 04/13/2009)
04/13/2009 7406 Certification of No Objection (related document: 7253 Application for Compensation filed by Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Bates White, LLC. (Zindler, Michael) (Entered: 04/13/2009)
04/09/2009 7407 COPY OF DISTRICT COURT ORDER Directing Parties to Advise the Court re: consolidation of any cases; and briefing schedule in Civil Actions Nos. 09-1337, 09-1379, 09-1394, 09-1423, 09-1592, 09-1593 (JAP). Signed on 4/9/2009. (nrf) (Entered: 04/14/2009)
04/09/2009 7405 Certification of No Objection (related document: 7251 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2009)
04/09/2009 7404 Certificate of Service (related document: 7387 Thirty-Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $61,651.00, expenses: $1,026.47. Filed by Akin Gump Strauss Hauer & Feld.. filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/09/2009)
04/08/2009 7403 Certificate of Service (related document: 7394 Seventh Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2008 to 12/31/2008, fee: $17,695.00, expenses: $215.36. Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7396 Twelfth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2008 to 12/31/2008, fee: $178,718.00, expenses: $5,832.54. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Orrick Herrington & Sutcliffe, 7399 Thirty-Sixth Monthly Fee Statement. For the Month of January, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7400 Thirty-Seventh Monthly Fee Statement. For the Month of February, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe.. filed by Attorney Orrick Herrington & Sutcliffe, 7401 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2008 to 12/31/2008, fee: $27,560.00, expenses: $94.40. Filed by R. Scott Williams. Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/08/2009)
04/08/2009 7402 Certification of No Objection (related document: 7314 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/08/2009)
04/08/2009 7401 Twentieth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2008 to 12/31/2008, fee: $27,560.00, expenses: $94.40. Filed by R. Scott Williams (related documents: 7095 , 7126 , 7314 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 4/9/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/08/2009)
04/07/2009 7400 Thirty-Seventh Monthly Fee Statement. For the Month of February, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). (Entered: 04/07/2009)
04/07/2009 7399 Thirty-Sixth Monthly Fee Statement. For the Month of January, 2009. Objection Date is 4/27/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). (Entered: 04/07/2009)
04/07/2009 7398 COPY OF DISTRICT COURT ORDER REASSIGNING APPEALS. JUDGE JOEL A. PISANO ASSIGNED FOR ALL FURTHER PROCEEDINGS. JUDGE FREDA L. WOLFSON NO LONGER ASSIGNED. (IN RE: CV #'s 09-1337, 09-1379, 09-1394, 09-1423) (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7232 Notice of Appeal filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 4/7/2009. (nrf) (Entered: 04/07/2009)
04/07/2009 7397 Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01593. (related document: 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Judge Joel A. Pisano assigned. (nrf) (Entered: 04/07/2009)
04/07/2009 7396 Twelfth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2008 to 12/31/2008, fee: $178,718.00, expenses: $5,832.54. Filed by Orrick Herrington & Sutcliffe (related documents: 7094 , 7106 , 7214 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/07/2009)
04/07/2009 7395 Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01592. (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Judge Joel A. Pisano assigned. (nrf) Modified on 4/7/2009 to correct link. (nrf). (Entered: 04/07/2009)
04/07/2009 7394 Seventh Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2008 to 12/31/2008, fee: $17,695.00, expenses: $215.36. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 7093 , 7125 , 7312 monthly fee applications). Hearing scheduled for 5/20/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 4/8/2009 (cls). Modified to create linkages on 5/6/2009 (seg). (Entered: 04/07/2009)
04/03/2009 7393 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/03/2009. (Admin.) (Entered: 04/04/2009)
04/03/2009   Various Appeal Deadlines Deadline Terminated, Reason: Deadlines Satisfied. (pcj) (Entered: 04/03/2009)
04/02/2009 7392 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/02/2009. (Admin.) (Entered: 04/03/2009)
04/01/2009   Hearing Scheduled. (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation). Hearing scheduled for 4/13/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 04/01/2009)
04/01/2009 7391 Transmittal of Record on Appeal to U.S. District Court (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (nrf) (Entered: 04/01/2009)
04/01/2009 7390 Certificate of Service (related document: 7389 Amended Notice of Motion for Order Approving Settlement Agreement and Mutual Release [New Hearing Date: April 13, 2009 at 2:30 p.m.; New Objection Deadline: April 6, 2009] in support of filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/01/2009)
04/01/2009 7389 Amended Notice of Motion for Order Approving Settlement Agreement and Mutual Release [New Hearing Date: April 13, 2009 at 2:30 p.m.; New Objection Deadline: April 6, 2009] in support of (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/30/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/01/2009)
03/31/2009 7388 Order Granting Application to Employ Greenbaum, Rowe, Smith & Davis LLP as Attorneys for the Unsecured Asbestos Claimant's Committee (Related Doc # 7335 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 3/31/2009. (srm) (Entered: 04/01/2009)
03/31/2009 7387 Thirty-Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2009 to 2/28/2009, fee: $61,651.00, expenses: $1,026.47. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Seventh Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 4/1/2009 (cls). (Entered: 03/31/2009)
03/30/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7267 Motion to Extend Time For Other Reason re:Debtors' Fourteenth Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant TO 11 U.S.C. § 365 filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/31/2009)
03/30/2009   Minute of Hearing Held, OUTCOME: Adjourned without date pending appeal (related document: 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (ghm) (Entered: 03/31/2009)
03/30/2009 7386 ORDER UNDER 11 U.S.C. § 365(d)(4) EXTENDING TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY to 10/14/09 (Related Doc # 7267 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/30/2009. (srm) (Entered: 03/31/2009)
03/30/2009 7385 Debtor's Cross Designation of Record on Appeal (related document: 7318 Designation of Record On Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified to correct text on 3/31/2009 (cls). (Entered: 03/30/2009)
03/30/2009 7384 Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01423. (related document: 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (nrf) (Entered: 03/30/2009)
03/30/2009 7383 Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01394. (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (nrf) (Entered: 03/30/2009)
03/30/2009 7382 Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01379. (related document: 7232 Notice of Appeal filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (nrf) (Entered: 03/30/2009)
03/30/2009 7381 Notice of Docketing Record on Appeal to District Court. Case Number: 09-cv-01337. (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, Judge Freda L. Wolfson assigned. (nrf) Modified on 3/30/2009 to correct link (nrf). (Entered: 03/30/2009)
03/27/2009 7380 Designation of Record On Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 7318 Appeal Designation filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Statement of Issues on Appeal) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 04/13/2009. (Slocum, Carol) (Entered: 03/27/2009)
03/26/2009 7379 First Quarterly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson (related document: 6164 monthly fee application). Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/27/2009 (cls). Modified linkage on 4/9/2009 (seg). (Entered: 03/26/2009)
03/26/2009 7378 Sixth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2008 to 12/31/2008, fee: $14,273.50, expenses: $45.90. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/27/2009 (cls). (Entered: 03/26/2009)
03/26/2009 7377 Fifty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $2550.00, expenses: $59.76. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/27/2009 (cls). (Entered: 03/26/2009)
03/26/2009 7376 Fifty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $120,343.00, expenses: $718.52. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/27/2009 (cls). (Entered: 03/26/2009)
03/26/2009 7375 Certificate of Service (related document: 7335 Application For Retention of Professional Nancy Isaacson as Attorney Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 3/30/2009. filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/26/2009)
03/26/2009 7374 Certificate of Service (related document: 7347 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7348 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7349 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7350 Notice of Monthly Fee Application of Certain Professionals of the Debtors [Deadline for Objections is April 15, 2009] in support of filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7351 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian. Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP, 7372 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2009 Through February 28, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/26/2009)
03/26/2009 7373 Certification of No Objection (related document: 7249 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/26/2009)
03/26/2009 7372 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2009 Through February 28, 2009 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/26/2009)
03/25/2009 7371 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7370 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7369 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7368 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7367 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7366 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7365 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7364 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7363 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7362 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7361 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7360 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7359 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7358 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7357 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7356 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7355 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7354 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7353 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 7352 Certificate of Service (related document: 7347 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7348 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7349 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7350 Notice of Monthly Fee Application of Certain Professionals of the Debtors [Deadline for Objections is April 15, 2009] in support of filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7351 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian. Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/25/2009)
03/25/2009 7351 Twentieth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian (related document: 7173 monthly fee application). Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). Modified ;inkage on 4/9/2009 (seg). (Entered: 03/25/2009)
03/25/2009 7350 Notice of Monthly Fee Application of Certain Professionals of the Debtors [Deadline for Objections is April 15, 2009] in support of (related document: 7347 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7348 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7349 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/25/2009)
03/25/2009 7349 Forty-First Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2009 to 2/28/2009, fee: $6,765.50, expenses: $75.11. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). (Entered: 03/25/2009)
03/25/2009 7348 Fifty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $19,544.00, expenses: $1,105.46. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). (Entered: 03/25/2009)
03/25/2009 7347 Fifty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2009 to 2/28/2009, fee: $236,489.00, expenses: $16,156.24. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 3/26/2009 (cls). (Entered: 03/25/2009)
03/25/2009 7346 Transmittal of Record on Appeal to U.S. District Court (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj) (Entered: 03/25/2009)
03/24/2009 7345 Designation of Record On Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.), Statement of Issues on Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. Transmission of Record due 04/8/2009. (Kress, J.) (Entered: 03/24/2009)
03/24/2009 7344 Certificate of No Objection (related document: 7267 Motion to Extend Time filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified text on 3/25/2009 (cls). (MODIFIED TO REFLECT THIS IS A CERTIFICATE OF NO OBJECTION) (Entered: 03/24/2009)
03/24/2009 7343 Certification of No Objection (related document: 7233 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/24/2009)
03/24/2009 7342 Certification of No Objection (related document: 7224 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/24/2009)
03/24/2009 7341 Certification of No Objection (related document: 7223 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/24/2009)
03/24/2009 7340 Transmittal of Record on Appeal to U.S. District Court (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7232 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj) (Entered: 03/24/2009)
03/24/2009 7339 Amended Certificate of Service (related document: 7223 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7224 Application for Compensation filed by Spec. Counsel Covington & Burling, 7233 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7236 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7292 Certificate of Service filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/24/2009)
03/24/2009   Deadlines pertaining to Appeal(s)Terminated, Reason: Designation of Record(s) Filed. (pcj) (Entered: 03/24/2009)
03/23/2009 7338 Certificate of Service (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/23/2009)
03/23/2009 7337 Document re: Corrected Affidavit of Proposed Attorneys (related document: 7335 Application for Retention filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/23/2009)
03/23/2009 7336 Certificate of Service (related document: 7334 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 03/23/2009)
03/23/2009 7335 Application For Retention of Professional Nancy Isaacson as Attorney Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 3/30/2009. (Attachments: # 1 Affidavit of Proposed Attorneys# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/23/2009)
03/23/2009 7334 Document re: JOINDER OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY IN DESIGNATION OF FIRST STATE INSURANCE COMPANY, TWIN CITY FIRE INSURANCE COMPANY AND JOINING INSURERS OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL AND RESERVATION OF RIGHTS (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 03/23/2009)
03/23/2009 7333 Document re: Joinder by Westport Insurance Corporation, Successor to Puritan Insurance Company, in Designation of First State Insurance Company and Twin City Fire Insurance Company of Additional Items to be Included in the Record on Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 03/23/2009)
03/23/2009 7332 Order Granting Application For Compensation for Teich Groh, fees awarded: $30183.50, expenses awarded: $0.00 (Related Doc # 7191 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7331 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $207820.00, expenses awarded: $2780.55 (Related Doc # 7192 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7330 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $931966.00, expenses awarded: $20546.64 (Related Doc # 7196 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7329 Order Granting Application For Compensation for Covington & Burling, fees awarded: $78863.65, expenses awarded: $1965.01 (Related Doc # 7198 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7328 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $8818.00, expenses awarded: $579.89 (Related Doc # 7193 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7327 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $259289.50, expenses awarded: $8193.48 (Related Doc # 7199 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7326 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $293718.50, expenses awarded: $10395.48 (Related Doc # 7200 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7325 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $171831.50, expenses awarded: $8633.46 (Related Doc # 7201 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7324 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $487268.00, expenses awarded: $11891.95 (Related Doc # 7204 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7323 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $25000.00, expenses awarded: $5100.00 (Related Doc # 7202 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7322 Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $129397.00, expenses awarded: $0.00 (Related Doc # 7222 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/23/2009 7321 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $58018.00, expenses awarded: $1364.09 (Related Doc # 7197 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/23/2009. (srm) (Entered: 03/23/2009)
03/20/2009 7320 Document re: Munich Re and MMO's Notice of Joinder to Designation of First State Insurance Company, Twin City Fire Insurance Company, and Joining Insurers of Additional Items to be Included in the Record on Appeal (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/20/2009)
03/20/2009 7319 Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN DESIGNATION OF FIRST STATE INSURANCE COMPANY, TWIN CITY FIRE INSURANCE COMPANY OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL, AND RESERVATION OF RIGHTS (related document: 7317 Appeal Designation filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/20/2009)
03/19/2009 7318 Designation of Record On Appeal (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company), Statement of Issues on Appeal (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 04/3/2009. (Trimarchi, Jeffrey) (Entered: 03/19/2009)
03/19/2009 7317 Designation of Record On Appeal (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal, 7271 Statement of Issues on Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, Appeal Designation, 7311 Appeal Designation filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 04/3/2009. (Attachments: # 1 Exhibit A) (Slocum, Carol) (Entered: 03/19/2009)
03/19/2009 7316 Certificate of Service (related document: 7314 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/19/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7222 Fourth Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $129,397.00, expenses: $0.00. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7204 Twelfth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $487,268.00, expenses: $11,891.95. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7202 Nineteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 8/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7201 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $171,831.50, expenses: $8,633.46. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7200 Nineteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $293,718.50, expenses: $10,395.48. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7199 Eighteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $259,289.50, expenses: $8,193.48. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7198 Thirteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $78,863.65, expenses: $1,965.01. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7197 Seventeenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $58,018.00, expenses: $1,364.09. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7196 Seventeenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $931,966.00, expenses: $20,546.64. Filed by Gregory S Kinoian) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7193 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $8,818.00, expenses: $579.89. Filed by Nancy Isaacson) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7192 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $207,820.00, expenses: $2,780.55. Filed by Nancy Isaacson) (ghm) (Entered: 03/24/2009)
03/18/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7191 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2008 to 1/31/2009, fee: $30183.50, expenses: $0.00. Filed by Michael A. Zindler) (ghm) (Entered: 03/24/2009)
03/18/2009 7315 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/18/2009. (Admin.) (Entered: 03/19/2009)
03/18/2009 7314 Sixtieth Monthly Fee Statement. For the Month of December, 2008. Objection Date is 4/7/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 3/19/2009 (cls). (Entered: 03/18/2009)
03/16/2009 7313 Certification of No Objection (related document: 7204 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/16/2009)
03/16/2009 7312 Document re: Designation of Record Exhibits (related document: 7311 Appeal Designation filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit Designated Doc. No. 375# 2 Exhibit Designated Doc. No. 376# 3 Exhibit Designated Doc. No. 377# 4 Exhibit Designated Doc. No. 378# 5 Exhibit Designated Doc. No. 379) (Isaacson, Nancy) (Entered: 03/16/2009)
03/16/2009 7311 Designation of Record On Appeal (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Transmission of Record due 03/31/2009. (Attachments: # 1 Exhibit Designated Doc. No. 365# 2 Exhibit Designated Doc. No. 366# 3 Exhibit Designated Doc. No. 367# 4 Exhibit Designated Doc. No. 368# 5 Exhibit Designated Doc. No. 369# 6 Exhibit Designated doc. No. 370# 7 Exhibit Designated Doc. No. 371# 8 Exhibit Designated Doc. No. 372# 9 Exhibit Designated Doc. No.373) (Isaacson, Nancy) (Entered: 03/16/2009)
03/16/2009 7310 Order Pursuant to Section 364 of The Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement. (Related Doc # 7260 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/16/2009. (seg) (Entered: 03/16/2009)
03/16/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7260 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation) (ghm) (Entered: 03/16/2009)
03/13/2009 7309 Thirty-Seventh Monthly Application for Compensation for Teich Groh Co-Counsel for Official Committee of Bondholders, period: 2/1/2009 to 2/28/2009, fee: $6972.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # (2) Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) (Modified to add text and correct text on 3/16/2009 (cls). (Entered: 03/13/2009)
03/13/2009 7308 Certification of No Objection (related document: 7135 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/13/2009)
03/12/2009 7307 Certification of No Objection (related document: 7260 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/12/2009)
03/11/2009 7306 BNC Certificate of Service. No. of Notices: 295. Service Date 03/11/2009. (Admin.) (Entered: 03/12/2009)
03/11/2009 7305 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/11/2009. (Admin.) (Entered: 03/12/2009)
03/11/2009 7304 Certificate of Service (related document: 7253 Application for Compensation filed by Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/11/2009)
03/11/2009 7303 Certificate of Service (related document: 7249 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/11/2009)
03/11/2009 7302 Certification of No Objection (related document: 7213 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7214 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 03/11/2009)
03/10/2009 7301 Certificate of Service (related document: 7271 Statement of Issues on Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, Appeal Designation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/10/2009)
03/10/2009 7300 Withdrawal of Document (related document: 7294 Certification of No Objection filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/10/2009)
03/10/2009 7299 Certification of No Objection (related document: 7166 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/10/2009)
03/10/2009 7298 Certification of No Objection (related document: 7173 Application for Compensation filed by Accountant Ernst & Young, LLP, 7174 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 03/10/2009)
03/10/2009 7297 Certification of No Objection (related document: 7176 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/10/2009)
03/09/2009 7296 Certification of No Objection (related document: 7183 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7295 Certification of No Objection (related document: 7175 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7294 Certification of No Objection (related document: 7166 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7293 Certificate of Service (related document: 7285 Application for Compensation filed by Attorney Morgan Lewis & Bockius LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7292 Certificate of Service (related document: 7223 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7224 Application for Compensation filed by Spec. Counsel Covington & Burling, 7233 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7236 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7291 Certificate of Service (related document: 7222 Application for Compensation filed by Consultant Buck Consultants, LLC) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7290 Monthly Operating Report for Filing Period November, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for November, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for November, 2008) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7289 Monthly Operating Report for Filing Period October, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for October, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for October, 2008) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7288 Certificate of Service (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7287 Certificate of Service (related document: 7267 Motion to Extend Time filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7286 Certificate of Service (related document: 7260 Motion (Generic) filed by Debtor Congoleum Corporation, 7261 Application to Shorten Time filed by Debtor Congoleum Corporation, 7265 Order on Application to Shorten Time) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7285 Fifth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $8,260.00, expenses: $2,656.80. Filed by Gregory S Kinoian. Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/10/2009 (cls). (Entered: 03/09/2009)
03/09/2009 7284 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 352# 2 Designated Doc. No. 353# 3 Designated Doc. No. 354# 4 Designated Doc. No. 355# 5 Designated Doc. No. 356# 6 Designated Doc. No. 357# 7 Designated Doc. No. 358# 8 Designated Doc. No. 359# 9 Designated Doc. No. 360# 10 Designated Doc. No. 361# 11 Designated Doc. No. 362# 12 Designated Doc. No. 363 (pt 1 of 8)# 13 Designated Doc. No. 363 (pt 2 of 8)# 14 Designated Doc. No. 363 (pt 3 of 8)# 15 Designated Doc. No. 363 (pt 4 of 8)# 16 Designated Doc. No. 363 (pt 5 of 8)# 17 Designated Doc. No. 363 (pt 6 of 8)# 18 Designated Doc. No. 363 (pt 7 of 8)# 19 Designated Doc. No. 363 (pt 8 of 8)# 20 Designated Doc. No. 364 (pt 1 of 9)# 21 Designated Doc. No. 364 (pt 2 of 9)# 22 Designated Doc. No. 364 (pt 3 of 9)# 23 Designated Doc. No. 364 (pt 4 of 9)# 24 Designated Doc. No. 364 (pt 5 of 9)# 25 Designated Doc. No. 364 (pt 6 of 9)# 26 Designated Doc. No. 364 (pt 7 of 9)# 27 Designated Doc. No. 364 (pt 8 of 9)# 28 Designated Doc. No. 364 (pt 9 of 9)) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7283 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 327# 2 Designated Doc. No. 328# 3 Designated Doc. No. 329# 4 Designated Doc. No. 330# 5 Designated Doc. No. 331# 6 Designated Doc. No. 332# 7 Designated Doc. No. 333# 8 Designated Doc. No. 334# 9 Designated Doc. No. 335# 10 Designated Doc. No. 336# 11 Designated Doc. No. 337# 12 Designated Doc. No. 338# 13 Designated Doc. No. 339# 14 Designated Doc. No. 340# 15 Designated Doc. No. 341# 16 Designated Doc. No. 342# 17 Designated Doc. No. 343# 18 Designated Doc. No. 344# 19 Designated Doc. No. 345# 20 Designated Doc. No. 346# 21 Designated Doc. No. 347# 22 Designated Doc. No. 348# 23 Designated Doc. No. 349# 24 Designated Doc. No. 350) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7282 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 302# 2 Designated Doc. No. 303# 3 Designated Doc. No. 304# 4 Designated Doc. No. 305# 5 Designated Doc. No. 306 (pt 1 of 7)# 6 Designated Doc. No. 306 (pt 2 of 7)# 7 Designated Doc. No. 306 (pt 3 of 7)# 8 Designated Doc. No. 306 (pt 4 of 7)# 9 Designated Doc. No. 306 (pt 5 of 7)# 10 Designated Doc. No. 306 (pt 6 of 7)# 11 Designated Doc. No. 306 (pt 7 of 7)# 12 Designated Doc. No. 307# 13 Designated Doc. No. 308# 14 Designated Doc. No. 309 (pt 1 of 2)# 15 Designated Doc. No. 309 (pt 2 of 2)# 16 Designated Doc. No. 310# 17 Designated Doc. No. 311# 18 Designated Doc. No. 312# 19 Designated Doc. No. 313# 20 Designated Doc. No. 314# 21 Designated Doc. No. 315# 22 Designated Doc. No. 316# 23 Designated Doc. No. 317# 24 Designated Doc. No. 318# 25 Designated Doc. No. 319# 26 Designated Doc. No. 320# 27 Designated Doc. No. 321# 28 Designated Doc. No. 322# 29 Designated Doc. No. 323# 30 Designated Doc. No. 324# 31 Designated Doc. No. 325) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7281 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 277# 2 Designated Doc. No. 278# 3 Designated Doc. No. 279# 4 Designated Doc. No. 280# 5 Designated Doc. No. 281# 6 Designated Doc. No. 282# 7 Designated Doc. No. 283# 8 Designated Doc. No. 284# 9 Designated Doc. No. 285# 10 Designated Doc. No. 286 (pt 1 of 2)# 11 Designated Doc. No. 286 (pt 2 of 2)# 12 Designated Doc. No. 287 (pt 1 of 2)# 13 Designated Doc. No. 287 (pt 2 of 2)# 14 Designated Doc. No. 288# 15 Designated Doc. No. 289# 16 Designated Doc. No. 290# 17 Designated Doc. No. 291# 18 Designated Doc. No. 292# 19 Designated Doc. No. 293# 20 Designated Doc. No. 294# 21 Designated Doc. No. 295# 22 Designated Doc. No. 296# 23 Designated Doc. No. 297# 24 Designated Doc. No. 298# 25 Designated Doc. No. 299# 26 Designated Doc. No. 300) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7280 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 252# 2 Designated Doc. No. 253# 3 Designated Doc. No. 254# 4 Designated Doc. No. 255# 5 Designated Doc. No. 256# 6 Designated Doc. No. 257# 7 Designated Doc. No. 258# 8 Designated Doc. No. 259# 9 Designated Doc. No. 260# 10 Designated Doc. No. 261# 11 Designated Doc. No. 262# 12 Designated Doc. No. 263# 13 Designated Doc. No. 264# 14 Designated Doc. No. 265# 15 Designated Doc. No. 266# 16 Designated Doc. No. 267# 17 Designated Doc. No. 268# 18 Designated Doc. No. 269# 19 Designated Doc. No. 270# 20 Designated Doc. No. 271# 21 Designated Doc. No. 272# 22 Designated Doc. No. 273 (pt 1 of 3)# 23 Designated Doc. No. 273 (pt 2 of 3)# 24 Designated Doc. No. 273 (pt 3 of 3)# 25 Designated Doc. No. 274# 26 Designated Doc. No. 275) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7279 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 227# 2 Designated Doc. No. 228# 3 Designated Doc. No. 229# 4 Designated Doc. No. 230# 5 Designated Doc. No. 231# 6 Designated Doc. No. 232# 7 Designated Doc. No. 233# 8 Designated Doc. No. 234# 9 Designated Doc. No. 235# 10 Designated Doc. No. 236# 11 Designated Doc. No. 237# 12 Designated Doc. No. 238# 13 Designated Doc. No. 239# 14 Designated Doc. No. 240# 15 Designated Doc. No. 241# 16 Designated Doc. No. 242# 17 Designated Doc. No. 243# 18 Designated Doc. No. 244# 19 Designated Doc. No. 245 (pt 1 of 4)# 20 Designated Doc. No. 245 (pt 2 of 4)# 21 Designated Doc. No. 245 (pt 3 of 4)# 22 Designated Doc. No. 245 (pt 4 of 4)# 23 Designated Doc. No. 246# 24 Designated Doc. No. 247# 25 Designated Doc. No. 248# 26 Designated Doc. No. 249# 27 Designated Doc. No. 250) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7278 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 202 (pt 1 of 2)# 2 Designated Doc. No. 202 (pt 2 of 2)# 3 Designated Doc. No. 203# 4 Designated Doc. No. 204# 5 Designated Doc. No. 205# 6 Designated Doc. No. 206# 7 Designated Doc. No. 207# 8 Designated Doc. No. 208# 9 Designated Doc. No. 209# 10 Designated Doc. No. 210# 11 Designated Doc. No. 211# 12 Designated Doc. No. 212# 13 Designated Doc. No. 213# 14 Designated Doc. No. 214# 15 Designated Doc. No. 215# 16 Designated Doc. No. 216# 17 Designated Doc. No. 217# 18 Designated Doc. No. 218# 19 Designated Doc. No. 219# 20 Designated Doc. No. 220# 21 Designated Doc. No. 221# 22 Designated Doc. No. 222# 23 Designated Doc. No. 223# 24 Designated Doc. No. 224# 25 Designated Doc. No. 225) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7277 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 177# 2 Designated Doc. No. 178# 3 Designated Doc. No. 179# 4 Designated Doc. No. 180# 5 Designated Doc. No. 181# 6 Designated Doc. No. 182# 7 Designated Doc. No. 183# 8 Designated Doc. No. 184# 9 Designated Doc. No. 185# 10 Designated Doc. No. 186# 11 Designated Doc. No. 187# 12 Designated Doc. No. 188# 13 Designated Doc. No. 189# 14 Designated Doc. No. 190# 15 Designated Doc. No. 191# 16 Designated Doc. No. 192# 17 Designated Doc. No. 193# 18 Designated Doc. No. 194# 19 Designated Doc. No. 195# 20 Designated Doc. No. 196# 21 Designated Doc. No. 197# 22 Designated Doc. No. 198# 23 Designated Doc. No. 199# 24 Designated Doc. No. 200) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7276 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 152# 2 Designated Doc. No. 153# 3 Designated Doc. No. 154# 4 Designated Doc. No. 155# 5 Designated Doc. No. 156# 6 Designated Doc. No. 157# 7 Designated Doc. No. 158# 8 Designated Doc. No. 159# 9 Designated Doc. No. 160# 10 Designated Doc. No. 161 (pt 1 of 2)# 11 Designated Doc. No. 161 (pt 2 of 2)# 12 Designated Doc. No. 162# 13 Designated Doc. No. 163# 14 Designated Doc. No. 164# 15 Designated Doc. No. 165# 16 Designated Doc. No. 166# 17 Designated Doc. No. 167# 18 Designated Doc. No. 168# 19 Designated Doc. No. 169# 20 Designated Doc. No. 170# 21 Designated Doc. No. 171# 22 Designated Doc. No. 172# 23 Designated Doc. No. 173# 24 Designated Doc. No. 174# 25 Designated Doc. No. 175) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7275 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 126 (2 of 9)# 2 Designated Doc. No. 126 (pt 3 of 9)# 3 Designated Doc. No. 126 (pt 4 of 9)# 4 Designated Doc. No. 126 (pt 5 of 9)# 5 Designated Doc. No. 126 (pt 6 of 9)# 6 Designated Doc. No. 126 (pt 7 of 9)# 7 Designated Doc. No. 126 (pt 8 of 9)# 8 Designated Doc. No. 126 (pt 9 of 9)# 9 Designated Doc. No. 127# 10 Designated Doc. No. 128# 11 Designated Doc. No. 129# 12 Designated Doc. No. 130# 13 Designated Doc. No. 131# 14 Designated Doc. No. 132# 15 Designated Doc. No. 133# 16 Designated Doc. No. 134# 17 Designated Doc. No. 135# 18 Designated Doc. No. 136# 19 Designated Doc. No. 137# 20 Designated Doc. No. 138# 21 Designated Doc. No. 139# 22 Designated Doc. No. 140# 23 Designated Doc. No. 141# 24 Designated Doc. No. 142# 25 Designated Doc. No. 143# 26 Designated Doc. No. 144# 27 Designated Doc. No. 145# 28 Designated Doc. No. 146# 29 Designated Doc. No. 147# 30 Designated Doc. No. 148# 31 Designated Doc. No. 149# 32 Designated Doc. No. 150) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7274 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. (pt 1 of 2)# 2 Designated Doc. No. 102 (pt 2 of 3)# 3 Designated Doc. No. 102 (pt 3 of 3)# 4 Designated Doc. No. 103 (pt 1 of 4)# 5 Designated Doc. No. 103 (pt 2 of 4)# 6 Designated Doc. No. 103 (pt 3 of 4)# 7 Designated Doc. No. 103 (pt 4 of 4)# 8 Designated Doc. No. 104# 9 Designated Doc. No. 105# 10 Designated Doc. No. 106 (pt 1 of 2)# 11 Designated Doc. No. 106 (pt 2 of 2)# 12 Designated Doc. No. 107# 13 Designated Doc. No. 108# 14 Designated Doc. No. 109# 15 Designated Doc. No. 110# 16 Designated Doc. No. 111# 17 Designated Doc. No. 112# 18 Designated Doc. No. 113# 19 Designated Doc. No. 114# 20 Designated Doc. No. 115# 21 Designated Doc. No. 116# 22 Designated Doc. No. 117# 23 Designated Doc. No. 118# 24 Designated Doc. No. 119# 25 Designated Doc. No. 120# 26 Designated Doc. No. 121# 27 Designated Doc. No. 122# 28 Designated Doc. No. 123# 29 Designated Doc. No. 124# 30 Designated Doc. No. 125) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7273 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 81 (pt 2 of 2)# 2 Designated Doc. No. 82# 3 Designated Doc. No. 83# 4 Designated Doc. No. 84# 5 Designated Doc. No. 85 (pt 1 of 3)# 6 Designated Doc. No. 85 (pt 2 of 3)# 7 Designated Doc. No. 85 (pt 3 of 3)# 8 Designated Doc. No. 86# 9 Designated Doc. No. 87# 10 Designated Doc. No. 88# 11 Designated Doc. No. 89# 12 Designated Doc. No. 90# 13 Designated Doc. No. 91# 14 Designated Doc. No. 92# 15 Designated Doc. No. 93# 16 Designated Doc. No. 94# 17 Designated Doc. No. 95# 18 Designated Doc. No. 96# 19 Designated Doc. No. 97# 20 Designated Doc. No. 98# 21 Designated Doc. No. 99# 22 Designated Doc. No. 100) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7272 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 42# 2 Designated Doc. No. 43# 3 Designated Doc. No. 44# 4 Designated Doc. No. 45# 5 Designated Doc. No. 46# 6 Designated Doc. No. 47# 7 Designated Doc. No. 48# 8 Designated Doc. No. 49# 9 Designated Doc. No. 50# 10 Designated Doc. No. 51# 11 Designated Doc. No. 52# 12 Designated Doc. No. 53# 13 Designated Doc. No. 54# 14 Designated Doc. No. 55# 15 Designated Doc. No. 56# 16 Designated Doc. No. 57# 17 Designated Doc. No. 58# 18 Designated Doc. No. 59# 19 Designated Doc. No. 60# 20 Designated Doc. No. 61# 21 Designated Doc. No. 62# 22 Designated Doc. No. 63# 23 Designated Doc. No. 64# 24 Designated Doc. No. 65# 25 Designated Doc. No. 66# 26 Designated Doc. No. 67# 27 Designated Doc. No. 68# 28 Designated Doc. No. 69# 29 Designated Doc. No. 70 (pt 1 of 2)# 30 Designated Doc. No. 70 (pt 2 of 2)# 31 Designated Doc. No. 71# 32 Designated Doc. No. 72# 33 Designated Doc. No. 73# 34 Designated Doc. No. 74# 35 Designated Doc. No. 75# 36 Designated Doc. No. 76# 37 Designated Doc. No. 77# 38 Designated Doc. No. 78# 39 Designated Doc. No. 79# 40 Designated Doc. No. 80) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7271 Statement of Issues on Appeal (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp), Designation of Record On Appeal (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Transmission of Record due 03/24/2009. (Zindler, Michael) (Entered: 03/09/2009)
03/09/2009 7270 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 12# 2 Designated Doc. No. 13# 3 Designated Doc. No. 14# 4 Designated Doc. No. 15# 5 Designated Doc. No. 17# 6 Designated Doc. No. 17# 7 Designated Doc. No. 18# 8 Designated Doc. No. 19# 9 Designated Doc. No. 20# 10 Designated Doc. No. 21# 11 Designated Doc. No. 22# 12 Designated Doc. No. 23# 13 Designated Doc. No. 24# 14 Designated Doc. No. 25# 15 Designated Doc. No. 26# 16 Designated Doc. No. 27# 17 Designated Doc. No. 28# 18 Designated Doc. No. 29# 19 Designated Doc. No. 30# 20 Designated Doc. No. 31# 21 Designated Doc. No. 32# 22 Designated Doc. No. 33# 23 Designated Doc. No. 34# 24 Designated Doc. No. 35# 25 Designated Doc. No. 36# 26 Designated Doc. No. 37# 27 Designated Doc. No. 38# 28 Designated Doc. No. 39# 29 Designated Doc. No. 40) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7269 Exhibit (related document: 7268 Appeal Designation filed by Debtor Congoleum Corporation, Statement of Issues on Appeal) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 2 (Pt. 1 of 2)# 2 Designated Doc. No. 2 (Pt. 2 of 2)# 3 Designated Doc. No. 3# 4 Designated Doc. No. 4# 5 Designated Doc. No. 5# 6 Designated Doc. No. 6# 7 Designated Doc. No. 7# 8 Designated Doc. No. 8# 9 Designated Doc. No. 9# 10 Designated Doc. No. 10) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7268 Designation of Record On Appeal (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7232 Notice of Appeal filed by Debtor Congoleum Corporation), Statement of Issues on Appeal (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7232 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Transmission of Record due 03/24/2009. (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7267 Motion to Extend Time For Other Reason re:Debtors' Fourteenth Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant TO 11 U.S.C. § 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/30/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/09/2009)
03/09/2009 7266 Clerk's Certificate of Service of Notice of Appeal (related document: 7259 Notice of Appeal filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj) (Entered: 03/09/2009)
03/09/2009 7265 Order Granting Application to Shorten Time (related document: 7260 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Parties receiving electronic notice. Signed on 3/9/2009. Hearing scheduled for 3/16/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed) (Entered: 03/09/2009)
03/08/2009 7264 BNC Certificate of Service - Hearing on Application for Compensation. No. of Notices: 296. Service Date 03/08/2009. (Admin.) (Entered: 03/09/2009)
03/08/2009 7263 Transcript regarding Hearing Held 03/03/09 (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/16/2009. List of Items to be Redacted Due By 03/30/2009. Redacted Transcript Submission Due By 04/8/2009. Remote electronic access to the transcript will be restricted through 06/8/2009. (Cole Transcription Company) (Entered: 03/08/2009)
03/07/2009 7262 BNC Certificate of Service. No. of Notices: 295. Service Date 03/07/2009. (Admin.) (Entered: 03/08/2009)
03/07/2009 7261 Application to Shorten Time (related document: 7260 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 03/07/2009)
03/07/2009 7260 Motion re: Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Eleventh Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/07/2009)
03/06/2009   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15689356, amount $ 255.00. (U.S. Treasury) (Entered: 03/06/2009)
03/06/2009 7259 Notice of Appeal to District Court. (related document: 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 03/16/2009. (Trimarchi, Jeffrey) (Entered: 03/06/2009)
03/06/2009 7258 Clerk's Certificate of Service of Notice of Appeal (related document: 7255 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (pcj) (Entered: 03/06/2009)
03/06/2009 7257 Clerk's Certificate of Service of Notice of Appeal (related document: 7254 Notice of Appeal filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (pcj) (Entered: 03/06/2009)
03/05/2009 7256 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/05/2009. (Admin.) (Entered: 03/06/2009)
03/05/2009   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15681058, amount $ 255.00. (U.S. Treasury) (Entered: 03/05/2009)
03/05/2009 7255 Notice of Appeal to District Court Court. (related document: 7228 Order (Generic)). Fee Amount $ 255. Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Appellant Designation due by 03/16/2009. (Isaacson, Nancy) (Entered: 03/05/2009)
03/05/2009   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15681042, amount $ 255.00. (U.S. Treasury) (Entered: 03/05/2009)
03/05/2009 7254 Notice of Appeal to District Court Court. (related document: 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Appellant Designation due by 03/16/2009. (Isaacson, Nancy) (Entered: 03/05/2009)
03/05/2009 7253 Quarterly Application for Compensation for Bates White, LLC, Other Professional, period: 10/1/2007 to 12/20/2007, fee: $83,656.00, expenses: $2,021.95. Filed by Michael A. Zindler, Bates White, LLC (related documents: 6193 , 6194 , 7066 monthly fee applications). Hearing scheduled for 4/15/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 First Quarterly Fee Application# 2 Notice) (Zindler, Michael) Modified linkage on 4/9/2009 (seg). (Entered: 03/05/2009)
03/04/2009 7252 Certificate of Service (related document: 7251 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/04/2009)
03/04/2009 7251 Motion re: Motion for Order Approving Settlement Agreement and Mutual Release Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/30/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/04/2009)
03/04/2009 7250 Certificate of Service (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp, 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/04/2009)
03/04/2009 7249 Thirty-Sixth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2009 to 1/31/2009, fee: $107,577.50, expenses: $3,211.27. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Sixth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 3/5/2009 (cls). (Entered: 03/04/2009)
03/04/2009 7248 Clerk's Certificate of Service of Notice of Appeal (related document: 7231 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj) (Entered: 03/04/2009)
03/04/2009 7247 Clerk's Certificate of Service of Notice of Appeal (related document: 7232 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj) (Entered: 03/04/2009)
03/04/2009 7246 Clerk's Certificate of Service of Notice of Appeal (related document: 7230 Notice of Appeal filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj) (Entered: 03/04/2009)
03/04/2009 7245 Clerk's Certificate of Service of Notice of Appeal (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj) (Entered: 03/04/2009)
03/03/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/03/2009)
03/03/2009 7244 Order Granting Motion To Stay Pending Appeal (Related Doc # 7226 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 3/3/2009. (srm) (Entered: 03/03/2009)
03/03/2009 7243 Response to (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Jeffrey A. Trimarchi on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 03/03/2009)
03/02/2009 7242 Notice of Revised Proposed Order to Emergency Motion for a Stay Pending Appeal in support of (related document: 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order (Revised)) (Kinoian, Gregory) (Entered: 03/02/2009)
03/02/2009 7241 Certification of No Objection (related document: 7165 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/02/2009)
03/01/2009 7240 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009)
03/01/2009 7239 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009)
03/01/2009 7238 Transcript regarding Hearing Held 02/05/09 (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/9/2009. List of Items to be Redacted Due By 03/23/2009. Redacted Transcript Submission Due By 04/1/2009. Remote electronic access to the transcript will be restricted through 06/1/2009. (Cole Transcription Company) (Entered: 03/01/2009)
02/28/2009 7237 BNC Certificate of Service. No. of Notices: 293. Service Date 02/28/2009. (Admin.) (Entered: 03/01/2009)
02/27/2009 7236 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is March 20, 2009] in support of (related document: 7223 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $467,101.50, expenses: $22,699.48. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7224 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 1/31/2009, fee: $18,685.75, expenses: $505.62. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7233 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $16,630.82, expenses: $680.82. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/27/2009)
02/27/2009 7235 Certificate of Service (related document: 7225 Notice of Appeal filed by Debtor Congoleum Corporation, 7226 Motion To Stay Pending Appeal filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7227 Application to Shorten Time filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7229 Order on Application to Shorten Time, 7232 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 02/27/2009)
02/27/2009 7234 Substitution of Attorney, terminating Nancy Isaacson and Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/27/2009)
02/27/2009 7233 Fifty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $16,630.82, expenses: $680.82. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009)
02/27/2009   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15646283, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009)
02/27/2009   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15646283, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009)
02/27/2009   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15646022, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009)
02/27/2009 7232 Notice of Appeal to District Court Court. (related document: 7218 Order (Generic) - Large Case, 7228 Order (Generic)). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 03/9/2009. (Kinoian, Gregory) (Entered: 02/27/2009)
02/27/2009 7231 Notice of Appeal to District Court. (related document: 7218 Order (Generic) - Large Case, 7228 Order (Generic)). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 03/9/2009. (Zindler, Michael) (Entered: 02/27/2009)
02/27/2009 7230 Notice of Appeal to District Court. (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 03/9/2009. (Zindler, Michael) (Entered: 02/27/2009)
02/27/2009 7229 Order Granting Application to Shorten Time (related document: 7227 Application to Shorten Time (related document: 7226 Motion To Stay Pending Appeal) filed by Debtor Congoleum Corporation, Official Unsecured Asbestos Claimants Committee, Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movants' Attorney. Signed on 2/27/2009. Hearing scheduled for 3/2/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 02/27/2009)
02/27/2009 7228 ORDER GRANTING MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF NOVEMBER 14, 2008(Related Doc # 7124 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 2/27/2009. (srm) (Entered: 02/27/2009)
02/27/2009 7227 Application to Shorten Time (related document: 7226 Motion To Stay Pending Appeal (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case, 7225 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 02/27/2009)
02/27/2009 7226 Motion To Stay Pending Appeal (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case, 7225 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 3/2/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Support of Emergency Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/27/2009)
02/27/2009   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 15642054, amount $ 255.00. (U.S. Treasury) (Entered: 02/27/2009)
02/27/2009 7225 Notice of Appeal to District Court Court. (related document: 7218 Order (Generic) - Large Case, 7219 Order (Generic) - Large Case). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 03/9/2009. (Kinoian, Gregory) (Entered: 02/27/2009)
02/27/2009 7224 Fortieth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2009 to 1/31/2009, fee: $18,685.75, expenses: $505.62. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009)
02/27/2009 7223 Fifty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2009 to 1/31/2009, fee: $467,101.50, expenses: $22,699.48. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009)
02/26/2009 7222 Fourth Interim Application for Compensation for Buck Consultants, LLC, Other Professional, period: 6/1/2008 to 11/30/2008, fee: $129,397.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/3/2009 (cls). (Entered: 02/27/2009)
02/26/2009 7221 Eighth Supplemental Affidavit with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP in support of (related document: 1333 Application to Employ Pillsbury Winthrop LLP as Co-Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/26/2009)
02/26/2009 7220 General Notice. Event docketed: TO ADVISE ALL PARTIES OF PENDING DISMISSAL. (related document: 7219 Order of Dismissal Effective Twenty Days from the Date of this Order. 7218 The following parties were served: Debtor, Debtor's Attorney, Parties receiving electronic Notice and US Trustee. Signed on 2/26/2009. .). (sjs) (Entered: 02/26/2009)
02/26/2009 7219 Order of Dismissal Effective Twenty Days from the Date of this Order. 7218 The following parties were served: Debtor, Debtor's Attorney, Parties receiving electronic Notice and US Trustee. Signed on 2/26/2009. (fed) Created Link to 7218 on 2/26/2009 (fed). (Entered: 02/26/2009)
02/26/2009 7218 Opinion Regarding the Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, The Official Asbestos Claimants' Committee and The Official Committee of Bondholders for Congoleum Corporation et al., Dated as of November 14, 2008. 7124 The following parties were served: Parties receiving Electronic Notice and US Trustee . Signed on 2/26/2009. (fed) Created link to 7124 on 2/26/2009 (fed). Additional attachment(s) added on 2/27/2009 (seg). (Entered: 02/26/2009)
02/24/2009 7217 Certificate of Service (related document: 7214 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 02/24/2009)
02/19/2009 7216 Certificate of Service (related document: 7204 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/19/2009)
02/18/2009 7215 Certificate of Service (related document: 7213 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Kim R. Lynch on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Lynch, Kim) (Entered: 02/18/2009)
02/18/2009 7214 Monthly Fee Statement. For the Month of December, 2008. Objection Date is 3/10/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 02/18/2009)
02/18/2009 7213 Monthly Fee Statement. For the Month of December, 2008. Objection Date is 3/10/09. Filed by Kim R. Lynch on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Lynch, Kim) (Entered: 02/18/2009)
02/17/2009 7212 Certificate of Service (related document: 7166 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7173 Application for Compensation filed by Accountant Ernst & Young, LLP, 7174 Application for Compensation filed by Accountant Ernst & Young, LLP, 7175 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7176 Application for Compensation filed by Spec. Counsel Covington & Burling, 7183 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7184 Support filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7196 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7197 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7198 Application for Compensation filed by Spec. Counsel Covington & Burling, 7199 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7200 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7201 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7202 Application for Compensation filed by Accountant Ernst & Young, LLP, 7203 Support filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 7205 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2009)
02/17/2009 7211 Certification of No Objection (related document: 6897 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 02/17/2009)
02/17/2009 7210 Certification of No Objection (related document: 7038 Application for Compensation filed by Mediator Mark B. Epstein, 7111 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 02/17/2009)
02/17/2009 7209 Certification of No Objection (related document: 6965 Application for Compensation filed by Spec. Counsel Covington & Burling, 7037 Application for Compensation filed by Spec. Counsel Covington & Burling, 7110 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/17/2009)
02/17/2009 7208 Certification of No Objection (related document: 6964 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7036 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7109 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/17/2009)
02/17/2009 7207 Certification of No Objection (related document: 6963 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7035 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7108 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2009)
02/17/2009 7206 Certificate of Service (related document: 7035 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7036 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7037 Application for Compensation filed by Spec. Counsel Covington & Burling, 7038 Application for Compensation filed by Mediator Mark B. Epstein, 7039 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 7108 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 7109 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7110 Application for Compensation filed by Spec. Counsel Covington & Burling, 7111 Application for Compensation filed by Mediator Mark B. Epstein, 7112 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2009)
02/13/2009 7205 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period November 1, 2008 Through December 31, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/13/2009)
02/13/2009 7204 Twelfth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $487,268.00, expenses: $11,891.95. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler (related documents: 7050 , 7107 , 7165 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Twelfth Quarterly Fee Application# 2 Exhibit A - D# 3 Notice) (Zindler, Michael) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009)
02/13/2009 7203 Notice of Interim Fee Applications of Certain Professionals of the Debtors [Hearing Date and Time: March 18, 2009 at 2:00 p.m.; Deadline for Objections: March 11, 2009] in support of (related document: 7196 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $931,966.00, expenses: $20,546.64. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Pillsbury Winthrop LLP, 7197 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $58,018.00, expenses: $1,364.09. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7198 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $78,863.65, expenses: $1,965.01. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Covington & Burling, 7199 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $259,289.50, expenses: $8,193.48. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7200 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $293,718.50, expenses: $10,395.48. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7201 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $171,831.50, expenses: $8,633.46. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7202 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 8/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/13/2009)
02/13/2009 7202 Nineteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 8/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian (related document: 6897 ). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkage on 3/11/2009 (seg). (Entered: 02/13/2009)
02/13/2009 7201 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $171,831.50, expenses: $8,633.46. Filed by Gregory S Kinoian (related documents: 7170 , 7171 , 7172 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009)
02/13/2009 7200 Nineteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $293,718.50, expenses: $10,395.48. Filed by Gregory S Kinoian (related documents: 7167 , 7168 , 7169 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009)
02/13/2009 7199 Eighteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $259,289.50, expenses: $8,193.48. Filed by Gregory S Kinoian (related documents: 6701 , 6702 , 7166 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009)
02/13/2009 7198 Thirteenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 12/31/2008, fee: $78,863.65, expenses: $1,965.01. Filed by Gregory S Kinoian (related documents: 7037 , 7110 , 7176 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009)
02/13/2009 7197 Seventeenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $58,018.00, expenses: $1,364.09. Filed by Gregory S Kinoian (related documents: 7036 , 7109 , 7183 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009)
02/13/2009 7196 Seventeenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 12/31/2008, fee: $931,966.00, expenses: $20,546.64. Filed by Gregory S Kinoian (related documents: 7035 , 7108 , 7175 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 2/18/2009 (cls). Modified linkages on 3/11/2009 (seg). (Entered: 02/13/2009)
02/12/2009 7195 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/12/2009. (Admin.) (Entered: 02/13/2009)
02/12/2009 7194 Certificate of Service (related document: 7192 Application for Compensation filed by Attorney Caplin & Drysdale, 7193 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/12/2009)
02/12/2009 7193 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $8,818.00, expenses: $579.89. Filed by Nancy Isaacson (related documents: 7046 , 7117 , 7179 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified linkages on 3/11/2009 (seg). (Entered: 02/12/2009)
02/12/2009 7192 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2008 to 12/31/2008, fee: $207,820.00, expenses: $2,780.55. Filed by Nancy Isaacson (related documents: 7045 , 7116 , 7178 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified linkages on 3/11/2009 (seg). (Entered: 02/12/2009)
02/12/2009 7191 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2008 to 1/31/2009, fee: $30183.50, expenses: $0.00. Filed by Michael A. Zindler (related documents: 7086 , 7135 , 7190 monthly fee applications). Hearing scheduled for 3/18/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Certificate of Service) (Zindler, Michael) Modified linkages on 3/11/2009 (seg). (Entered: 02/12/2009)
02/11/2009 7190 Monthly Application for Compensation for Michael A. Zindler, attorney, period: 1/1/2009 to 1/31/2009, fee: $9933.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) (Entered: 02/11/2009)
02/10/2009 7189 Certificate of Service (related document: 7187 Support filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/10/2009)
02/09/2009 7188 Order Granting Application To Allow Attorney Kevin C. Maclay, Esq., to Appear Pro Hac Vice (Related Doc # 7180 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order mailed(via regular mail) to New Jersey Lawyers' Fund for Client Protection and Movant's Attorney. Signed on 2/9/2009. (srm) Check number 1919 in the amount of $150.00 received from Caplin & Drysdale Chartered of New York NY in payment of pro hac vice filing fee was hand delivered to USDC on 2/25/09. Modified on 2/25/2009 (sfr). (Entered: 02/10/2009)
02/09/2009 7187 Fifth Supplemental Declaration in support of (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants's Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/9/2006. filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/09/2009)
02/06/2009 7186 Certification of No Objection (related document: 7066 Application for Compensation filed by Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Bates White, LLC. (Zindler, Michael) (Entered: 02/06/2009)
02/05/2009   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 7124 Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ghm) (Entered: 02/05/2009)
02/05/2009 7185 Certificate of Service (related document: 7165 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/05/2009)
02/04/2009 7184 Notice of Monthly Fee Applications of Certain Professonals of the Debtors (Deadline for Objections is February 24, 2009) in support of (related document: 7166 Fifty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2008 to 6/30/2008, fee: $73,817.00, expenses: $2,386.49. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7167 Fifty-Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 7/31/2008, fee: $116,962.50, expenses: $2,498.89. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7168 Fifty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2008 to 8/31/2008, fee: $67,567.50, expenses: $4,113.25. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7169 Fifty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $109,188.50, expenses: $3,783.34. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7170 Fifty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $73,594.00, expenses: $752.54. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7171 Fifty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $40,195.00, expenses: $1,442.32. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7172 Sixtieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $58,042.50, expenses: $6,438.60. Filed by Gregory S Kinoian.. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 7173 Eighteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian.. filed by Accountant Ernst & Young, LLP, 7174 Nineteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian.. filed by Accountant Ernst & Young, LLP, 7175 Fifty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $291,341.75, expenses: $7,725.39. Filed by Gregory S Kinoian.. filed by Attorney Pillsbury Winthrop LLP, 7176 Thirty-Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $17,157.20, expenses: $735.58. Filed by Gregory S Kinoian.. filed by Spec. Counsel Covington & Burling, 7183 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $18,648.00, expenses: $642.36. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/04/2009)
02/04/2009 7183 Fifty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $18,648.00, expenses: $642.36. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/5/2009 (cls). (Entered: 02/04/2009)
02/04/2009 7182 Certificate of Service (related document: 7178 Application for Compensation filed by Attorney Caplin & Drysdale, 7179 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/04/2009)
02/04/2009 7181 Certificate of Service (related document: 7180 Application to Appear Pro Hac Vice filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/04/2009)
02/04/2009   Correction Notice in Electronic Filing (related document: 7180 Application to Appear Pro Hac Vice filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: NO APPLICATION TO APPEAR PRO HAC VICE WAS FILED, MAIN DOCUMENT IS A SUPPORT DOCUMENT, filed by Nancy Isaacson. Please correct and refile YOUR APPLICATION AS A SUPPORT with the court. (cls) (Entered: 02/04/2009)
02/03/2009 7180 Application for Attorney Kevin C. Maclay to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 2/10/2009. (Attachments: # 1 Certification of Nancy Isaacson in support of Application of Kevin C. Maclay to Appear Pro Hac Vice# 2 Proposed Order) (Isaacson, Nancy) Modified on 2/4/2009 (cls). (FILING ERROR - NO APPLICATION TO APPEAR PRO HAC VICE WAS FILED, MAIN DOCUMENT IS A SUPPORT DOCUMENT) (Entered: 02/03/2009)
02/03/2009 7179 Fifty-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2008 to 12/31/2008, fee: $3936.00, expenses: $155.71. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7178 Fifty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2008 to 12/31/2008, fee: $63182.50, expenses: $434.77. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7177 Certification of No Objection (related document: 7116 Application for Compensation filed by Attorney Caplin & Drysdale, 7117 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/03/2009)
02/03/2009 7176 Thirty-Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $17,157.20, expenses: $735.58. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7175 Fifty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2008 to 12/31/2008, fee: $291,341.75, expenses: $7,725.39. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7174 Nineteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 11/5/2008 to 12/31/2008, fee: $33,435.00, expenses: $743.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7173 Eighteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 9/1/2008 to 11/30/2008, fee: $25,000.00, expenses: $3,553.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7172 Sixtieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2008 to 12/31/2008, fee: $58,042.50, expenses: $6,438.60. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7171 Fifty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $40,195.00, expenses: $1,442.32. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7170 Fifty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $73,594.00, expenses: $752.54. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7169 Fifty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $109,188.50, expenses: $3,783.34. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7168 Fifty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2008 to 8/31/2008, fee: $67,567.50, expenses: $4,113.25. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7167 Fifty-Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2008 to 7/31/2008, fee: $116,962.50, expenses: $2,498.89. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7166 Fifty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2008 to 6/30/2008, fee: $73,817.00, expenses: $2,386.49. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/03/2009 7165 Thirty-Fifth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/25/2008 to 12/31/2008, fee: $202,504.25, expenses: $5,350.05. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Thirty-Fifth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 2/4/2009 (cls). (Entered: 02/03/2009)
02/02/2009 7164 Certificate of Service (related document: 7161 Document filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/02/2009)
01/30/2009 7163 Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN REPLY BRIEF IN SUPPORT OF MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION (related document: 7161 Document filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/30/2009)
01/30/2009 7162 Certification of No Objection (related document: 7106 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7125 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7126 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/30/2009)
01/29/2009 7161 Document re: Reply Brief in Support of Motion of First State Insurance Company and Twin City Fire Insurance Company Joined by Other Insurers for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization dated as of November 14, 2008 (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 7146 No action taken on Response filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7147 Support filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration of Melanie J. Dritz in Support of Reply Brief# 2 Exhibit 1 through 3) (Slocum, Carol) (Entered: 01/29/2009)
01/29/2009 7160 Response to (related document: 7146 Response to filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Bruce Levitt on behalf of Arthur J. Pergament. (Levitt, Bruce) (Entered: 01/29/2009)
01/27/2009 7159 Substitution of Attorney,terminating Mark A. Fink and Notice of Appearance Filed by Oscar N. Pinkas on behalf of Liberty Mutual Insurance Company. (Pinkas,Oscar) (Entered: 01/27/2009)
01/24/2009 7158 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7157 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7156 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7155 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7154 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7153 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7152 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7151 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7150 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/24/2009 7149 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/24/2009. (Admin.) (Entered: 01/25/2009)
01/23/2009 7148 Certificate of Service (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/23/2009)
01/23/2009 7147 Plan Proponents' Response and Objection to 7124 Insurers' Motion for Summary Judgment with Respect to Confirmation of the Amended Joint Plan of Reorganization in support of (related document: 7146 Response to filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) Modified to add link on 1/27/2009 (cls). (Entered: 01/23/2009)
01/22/2009 7146 Response to (related document: 7124 Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 7129 Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN MEMORANDUM OF LAW IN SUPPORT OF MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A to Brennan Declaration# 2 Exhibit B to Brennan Declaration# 3 Exhibit C to Brennan Declaration# 4 Exhibit D to Brennan Declaration# 5 Exhibit E to Brennan Declaration# 6 Exhibit F to Brennan Declaration# 7 Exhibit G to Brennan Declaration# 8 Exhibit H to Brennan Declaration# 9 Exhibit I to Brennan Declaration# 10 Exhibit J to Brennan Declaration# 11 Exhibit K to Brennan Declaration# 12 Exhibit L to Brennan Declaration# 13 Exhibit M to Brennan Declaration# 14 Exhibit N to Brennan Declaration# 15 Exhibit O to Brennan Declaration# 16 Exhibit P to Brennan Declaration# 17 Exhibit Q to Brennan Declaration# 18 Exhibit R to Brennan Declaration# 19 Declaration of Howard N. Feist, III (NOTE: Portions of this Declaration are redacted and certain Exhibits are being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 20 Exhibit A to Feist Declaration# 21 Exhibit B to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 22 Exhibit C to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 23 Exhibit D to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 24 Exhibit E to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 25 Exhibit F to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 26 Exhibit G to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 27 Exhibit H to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 28 Exhibit I to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 29 Exhibit J to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 30 Exhibit K to Feist Declaration (NOTE: This Exhibit is being filed Under Seal pursuant to Protective Order, dated June 2, 2004 (ECF Doc. # 766))# 31 Exhibit L to Feist Declaration# 32 Exhibit M to Feist Declaration# 33 Exhibit N to Feist Declaration# 34 Exhibit O to Feist Declaration# 35 Exhibit P to Feist Declaration# 36 Exhibit Q to Feist Declaration) (Kinoian, Gregory) (Entered: 01/22/2009)
01/22/2009 7145 Certificate of Service (related document: 7144 Document filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/22/2009)
01/22/2009 7144 Document re: Future Claimants' Representative's Statement Regarding Conversion or Dismissal filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/22/2009)
01/22/2009 7143 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $11527.00, expenses awarded: $314.90 (Related Doc # 7044 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009)
01/22/2009 7142 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $278371.00, expenses awarded: $4507.95 (Related Doc # 7043 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009)
01/22/2009 7141 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $100000.00, expenses awarded: $36.05 (Related Doc # 7034 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009)
01/22/2009 7140 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $25967.50, expenses awarded: $1601.56 (Related Doc # 7033 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009)
01/22/2009 7139 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $244925.00, expenses awarded: $4887.98 (Related Doc # 7032 ). The following parties were served: Debtor, Debtor's Attorney, Orrick Herrington & Sutcliffe and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009)
01/22/2009 7138 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $15540.00, expenses awarded: $196.08 (Related Doc # 7031 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt Eliades & Ravin and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009)
01/22/2009 7137 Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $22182.00, expenses awarded: $0.00 (Related Doc # 6984 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 1/22/2009. (srm) (Entered: 01/22/2009)
01/21/2009 7136 Certification of No Objection (related document: 7107 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/21/2009)
01/21/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7044 Eighteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $11527.00, expenses: $314.90. Filed by Nancy Isaacson. (ghm) (Entered: 01/21/2009)
01/21/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7043 Eighteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $278371.00, expenses: $4507.95. Filed by Nancy Isaacson. (ghm) (Entered: 01/21/2009)
01/21/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7034 Eleventh Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2008 to 9/30/2008, fee: $100,000.00, expenses: $36.05. Filed by Piper Jaffray & Co. (ghm) (Entered: 01/21/2009)
01/21/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7033 Nineteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2008 to 9/30/2008, fee: $25,967.50, expenses: $1,601.56. Filed by R. Scott Williams. (ghm) (Entered: 01/21/2009)
01/21/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7032 Eleventh Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2008 to 9/30/2008, fee: $244,925.00, expenses: $4,887.98. Filed by Orrick Herrington & Sutcliffe. (ghm) (Entered: 01/21/2009)
01/21/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 7031 Sixth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2008 to 9/30/2008, fee: $15,540.00, expenses: $196.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (ghm) (Entered: 01/21/2009)
01/21/2009   Minute of Hearing Held, OUTCOME: Granted (related document: 6984 Eleventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Comittee of Bondholders, period: 8/1/2008 to 10/31/2008, fee: $22182.00, expenses: $0.00. Filed by Michael A. Zindler. (ghm) (Entered: 01/21/2009)
01/20/2009 7135 Thirty-Fifth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 12/1/2008 to 12/31/2008, fee: $10903.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Certificate of Service # 2 Exhibit # 3 Worksheet 1# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5) (Zindler, Michael) Modified to add and correct text on 1/21/2009 (cls). (Entered: 01/20/2009)
01/20/2009 7134 Certification of No Objection (related document: 7086 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/20/2009)
01/12/2009   Hearing Scheduled. (related document: 7124 Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Hearing scheduled for 2/5/2009 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 01/12/2009)
01/11/2009 7133 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/11/2009. (Admin.) (Entered: 01/12/2009)
01/11/2009 7132 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/11/2009. (Admin.) (Entered: 01/12/2009)
01/09/2009 7131 Document re: NOTICE OF FILING UNDER SEAL (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/09/2009)
01/09/2009 7130 ORDER AUTHORIZING DEBTORS CONTINUED RETENTION OF ERNST & YOUNG LLP AS ACCOUNTANTS AND AUDITORS PURSUANT TO THE FIFTH SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO NOVEMBER 5, 2008 (related document: 7065 Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Ernst & Young LLP. Signed on 1/9/2009. (srm) (Entered: 01/09/2009)
01/09/2009 7129 Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN MEMORANDUM OF LAW IN SUPPORT OF MOTION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY FOR SUMMARY JUDGMENT DENYING CONFIRMATION OF THE AMENDED JOINT PLAN OF REORGANIZATION (related document: 7124 Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/09/2009)
01/09/2009 7128 Certification of No Objection (related document: 7093 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7094 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7095 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7096 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/09/2009)
01/09/2009 7127 Certificate of Service (related document: 7125 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7126 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/09/2009)
01/09/2009 7126 Monthly Fee Statement. For the Month of November 2008. Objection Date is 1/29/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/09/2009)
01/09/2009 7125 Monthly Fee Statement. For the Month of November 2008. Objection Date is 1/29/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/09/2009)
01/08/2009 7124 Motion re: Motion of First State Insurance Company and Twin City Fire Insurance Company for Summary Judgment Denying Confirmation of the Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of November 14, 2008 Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Brief# 2 Dritz Declaration# 3 Exhibit 1-26# 4 Proposed Order) (Slocum, Carol) Modified on 1/12/2009 (seg). (HEARING: 2/5/2009 at 10:00 AM) (Entered: 01/08/2009)
01/08/2009 7123 Objection to Confirmation of Plan (related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Clement J Farley on behalf of Owens-Illinois, Inc.. (Attachments: # 1 Certificate of Service) (Farley, Clement) (Entered: 01/08/2009)
01/07/2009 7122 BNC Certificate of Service. No. of Notices: 292. Service Date 01/07/2009. (Admin.) (Entered: 01/08/2009)
01/07/2009 7121 Certificate of Service (related document: 7107 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/07/2009)
01/06/2009 7120 Certificate of Service (related document: 7106 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 01/06/2009)
01/05/2009 7119 Application for Attorney Robert K. Ozols to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 1/12/2009. (Attachments: # 1 Certification of Robert K. Ozols# 2 Proposed Order) (Zindler, Michael) (Entered: 01/05/2009)
01/02/2009 7118 Certificate of Service (related document: 7116 Application for Compensation filed by Attorney Caplin & Drysdale, 7117 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/02/2009)
01/02/2009 7117 Fifty-Fourth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2008 to 11/30/2008, fee: $3410.00, expenses: $246.04. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/5/2009 (cls). (Entered: 01/02/2009)
01/02/2009 7116 Fifty-Fourth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2008 to 11/30/2008, fee: $60652.50, expenses: $847.01. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/5/2009 (cls). (Entered: 01/02/2009)
01/01/2009 7115 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/01/2009. (Admin.) (Entered: 01/02/2009)
01/01/2009 7114 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/01/2009. (Admin.) (Entered: 01/02/2009)
01/01/2009 7113 Transcript regarding Hearing Held 12/18/08 (related document: 7000 Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 7027 Motion (Generic) filed by Debtor Congoleum Corporation). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 1/8/2009. List of Items to be Redacted Due By 01/22/2009. Redacted Transcript Submission Due By 02/2/2009. Remote electronic access to the transcript will be restricted through 04/1/2009. (Cole Transcription Company) (Entered: 01/01/2009)
12/31/2008 7112 Notice of Monthly Fee Applications of Certain Professionals of Debtors and Debtors' Estates [Deadline for Objections is January 21, 2009] in support of (related document: 7108 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $303,680.50, expenses: $3,675.66. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7109 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $20,530.00, expenses: $664.36. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7110 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $19,740.60, expenses: $296.81. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7111 Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2008 to 11/30/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 1/21/2009. filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/31/2008)
12/31/2008 7111 Twenty-Seventh Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2008 to 11/30/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 1/21/2009. (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008)
12/31/2008 7110 Thirty-Eighth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2008 to 11/30/2008, fee: $19,740.60, expenses: $296.81. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008)
12/31/2008 7109 Fifieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $20,530.00, expenses: $664.36. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008)
12/31/2008 7108 Fiftieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2008 to 11/30/2008, fee: $303,680.50, expenses: $3,675.66. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008)
12/31/2008 7107 Thirty-Fourth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2008 to 11/24/2008, fee: $136,378.50, expenses: $1,695.67. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Thirty-Fourth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008)
12/31/2008 7106 Thirty-Fourth Monthly Fee Statement. For the Month of November 2008. Objection Date is 1/20/2009. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 1/5/2009 (cls). (Entered: 12/31/2008)
12/30/2008 7104 Certification of No Objection (related document: 7050 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/30/2008)
12/29/2008 7105 Order Granting Application to Employ Ernst & Young, LLP as Accountants And Auditors for the Debtor Pursuant To The Fifth Supplemental Engagement Letter, NUNC PRO TUNC To November 5, 2008 (Related Doc # 7065 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Accountants. Signed on 12/29/2008. (nmd) (Entered: 12/30/2008)
12/23/2008 7103 Document re: Fourth Notice of Listing of Executed Amended Tolling Agreements Received from Individuals, Related Companies, Professionals, and Other Vendors (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation, 6940 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008)
12/23/2008 7102 Certificate of Service (related document: 7065 Application for Retention filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008)
12/23/2008 7101 Certificate of Service (related document: 7064 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008)
12/23/2008 7100 Certificate of Service (related document: 7058 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008)
12/23/2008 7099 Certificate of Service (related document: 7087 Support filed by Debtor Congoleum Corporation, 7088 No action taken on Response filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2008)
12/22/2008 7098 COPY OF DISTRICT COURT STIPULATION AND CONSENT ORDER CONSOLIDATING CIVIL MATTERS 08-3645, 08-4959, 08-5395, 08-5398 and 08-3645. LEAD CASE SHALL BE ADMINISTERED UNDER CIV. NO. 08-3645. THE APPEALS ARE ADMINISTRATIVELY TERMINATED. Signed on 12/22/2008. (nrf) (Entered: 12/22/2008)
12/22/2008   HEARING RESCHEDULED (related document: 7044 Eighteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $11527.00, expenses: $314.90. Filed by Nancy Isaacson). HEARING SCHEDULED FOR 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 12/22/2008)
12/22/2008   HEARING RESCHEDULED (related document: 7043 Eighteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $278371.00, expenses: $4507.95. Filed by Nancy Isaacson). HEARING SCHEDULED FOR 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 12/22/2008)
12/19/2008 7097 Certificate of Service (related document: 7093 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7094 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 7095 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 7096 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/19/2008)
12/19/2008 7096 Eighth Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) Modified to add text on 12/22/2008 (cls). (Entered: 12/19/2008)
12/19/2008 7095 Fifty-Eighth Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 12/22/2008 (cls). (Entered: 12/19/2008)
12/19/2008 7094 Thirty-Third Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 12/22/2008 (cls). (Entered: 12/19/2008)
12/19/2008 7093 Monthly Fee Statement. For the Month of October 2008. Objection Date is 1/8/09. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/19/2008)
12/18/2008   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 7027 Motion re: Debtors' Motion for Entry of an Order filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/18/2008)
12/18/2008   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 7000 Motion re: Notice of Filing of the Plan Proponents Disclosure Statement with Respect to the Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/18/2008)
12/18/2008 7092 Notice of Appearance and Request for Service of Notice filed by Richard D. Trenk on behalf of Certain London Market Insurance Companies. (Trenk, Richard) (Entered: 12/18/2008)
12/18/2008 7091 Notice of Appearance and Request for Service of Notice filed by Joseph J. DiPasquale on behalf of Certain London Market Insurance Companies. (DiPasquale, Joseph) (Entered: 12/18/2008)
12/17/2008 7090 Letter to Judge Ferguson from Kerry Brennan re Confirmation Issues in support of (related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Amended Joint Plan) (Kinoian, Gregory) (Entered: 12/17/2008)
12/17/2008 7089 Certification of No Objection (related document: 7045 Application for Compensation filed by Attorney Caplin & Drysdale, 7046 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/17/2008)
12/17/2008 7088 Response to (related document: 7068 Limited Objection to Disclosure Statement filed by U.S. Trustee United States Trustee, 7081 Objections and Reservation of Rights-Regarding proposed disclosure statement with respect to the proposed amended joint plan of reorganization: filed by Interested Party Settled Asbestos Claimants) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) (Entered: 12/17/2008)
12/17/2008 7087 Debtors' Reply in Further Support of Their Motion for Entry of Voting Procedures with Respect to the Amended Joint Plan of Reorganization in support of (related document: 7027 Motion re: Debtors' Motion for Entry of an Order filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/17/2008)
12/16/2008 7086 Thirty-Fourth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 11/1/2008 to 11/30/2008, fee: $9346.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and edit text on 12/17/2008 (cls). (Entered: 12/16/2008)
12/16/2008 7085 Certification of No Objection (related document: 6984 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/16/2008)
12/16/2008 7084 Certification of No Objection (related document: 6983 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/16/2008)
12/15/2008 7080 Withdrawal of Document (related document: 7078 Document re: Second Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, Creditor Plainfield Asset Management, LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Asset Management, LLC. (Kinoian, Gregory) (Entered: 12/15/2008)
12/15/2008 7079 Document re: Second Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Asset Management, LLC. (Kinoian, Gregory) (Entered: 12/15/2008)
12/15/2008 7078 Document re: Second Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Asset Management, LLC. (Kinoian, Gregory) Modified on 12/16/2008 (cls). (DOCUMENT WITHDRAWN) (Entered: 12/15/2008)
12/13/2008 7077 BNC Certificate of Service. No. of Notices: 292. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/13/2008 7076 BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/13/2008 7075 BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/13/2008 7074 BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/13/2008 7073 BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/13/2008 7072 BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/13/2008 7071 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/13/2008 7070 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/13/2008. (Admin.) (Entered: 12/14/2008)
12/12/2008 7083 Certificate of Service (related document: 7081 Objection filed by Interested Party Settled Asbestos Claimants, 7082 Objection filed by Interested Party Settled Asbestos Claimants) filed by David C Thompson on behalf of Settled Asbestos Claimants. (fed) (Entered: 12/16/2008)
12/12/2008 7082 Objection/Opposition by Certain "Non-Pergament-Defendant",Non-Avoided Abestos Settlement Contract Claim Creditors; to (related document: 7027 Motion re: Debtors' Motion for Entry of an Order filed by Debtor Congoleum Corporation) filed by David C Thompson, Lewis D Thompson on behalf of Settled Asbestos Claimants. (fed) (Entered: 12/16/2008)
12/12/2008 7081 Objections and Reservation of Rights-Regarding proposed disclosure statement with respect to the proposed amended joint plan of reorganization:(related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by David C Thompson, Lewis D Thompson on behalf of Settled Asbestos Claimants. (fed) (Entered: 12/16/2008)
12/11/2008 7069 Document re: RESERVATION OF RIGHTS REGARDING PROPOSED DISCLOSURE STATEMENT WITH RESPECT TO PROPOSED AMENDED JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6998 Chapter 11 Plan filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/11/2008)
12/11/2008 7068 Limited Objection to Disclosure Statement (related document: 6997 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 12/11/2008)
12/11/2008 7067 Document re: Stipulation Between The Debtors, The Official Asbestos Claimants' Committee, The Official Committee Of Bondholders For Congoleum Corporation, And Plainfield Asset Management, LLC Extending The Filing And Service Date For Disclosure Statement Objections (related document: 6997 Disclosure Statement filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, Plainfield Special Situations Master Fund, Limited. (Kinoian, Gregory) (Entered: 12/11/2008)
12/11/2008 7066 Monthly Application for Compensation for Bates White, LLC, Other Professional, period: 11/21/2007 to 12/20/2007, fee: $18,012.50, expenses: $0.00. Filed by Michael A. Zindler, Bates White, LLC (related documents: 6193 , 9194 , 7066 monthly fee applications). (Attachments: # 1 Third Monthly Fee Application# 2 Exhibits A - C# 3 Notice) (Zindler, Michael) Modified linkage on 4/9/2009 (seg). (Entered: 12/11/2008)
12/11/2008 7065 Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors TO THE FIFTH SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO NOVEMBER 5, 2008 Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/18/2008. (Attachments: # 1 Application # 2 Affidavit # 3 Proposed Order) (Kinoian, Gregory) Modified TEXT CAPTION on 12/12/2008 (llb). (Entered: 12/11/2008)
12/11/2008 7064 Notice of Filing Exhibit B (Liquidation Valuation) to Disclosure Statement to Amended Joint Plan of Reorganization in support of (related document: 6997 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/11/2008)
12/11/2008 7063 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $824620.25, expenses awarded: $17329.16 (Related Doc # 6992 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008)
12/11/2008 7062 Order Granting Application For Compensation for Covington & Burling, fees awarded: $181583.82, expenses awarded: $2388.64 (Related Doc # 6991 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008)
12/11/2008 7061 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $50262.00, expenses awarded: $1012.78 (Related Doc # 6986 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008)
12/11/2008 7060 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1170262.50, expenses awarded: $46749.50 (Related Doc # 6985 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008)
12/11/2008 7059 Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $29937.50, expenses awarded: $27.00 (Related Doc # 6977 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton et al., and US Trustee. Signed on 12/11/2008. (srm) (Entered: 12/11/2008)
12/11/2008 7058 Notice of Filing Corrected Pages to Amended Joint Plan of Reorganization (Docket No. 6998) and Certain Exhibits Thereto in support of (related document: 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/11/2008)
12/10/2008 7057 Transcript regarding Hearing Held (related document: 4372 Motion (Generic) filed by Debtor Congoleum Corporation, 4396 Application for Retention filed by Debtor Congoleum Corporation). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 12/17/2008. List of Items to be Redacted Due By 12/31/2008. Redacted Transcript Submission Due By 01/12/2009. Remote electronic access to the transcript will be restricted through 03/10/2009. (Cole Transcription Company) (Entered: 12/10/2008)
12/10/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6992 Eleventh Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Auctioneer, period: 7/1/2008 to 9/30/2008, fee: $824,620.25, expenses: $17,329.16. Filed by Akin Gump Strauss Hauer & Feld) (ghm) (Entered: 12/10/2008)
12/10/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6991 Twelfth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $181,583.82, expenses: $2,388.64. Filed by Gregory S Kinoian) (ghm) (Entered: 12/10/2008)
12/10/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6986 Sixteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $50,262.00, expenses: $1,012.78. Filed by Gregory S Kinoian. (ghm) (Entered: 12/10/2008)
12/10/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6985 Sixteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $1,170,262.50, expenses: $46,749.50. Filed by Gregory S Kinoian) (ghm) (Entered: 12/10/2008)
12/10/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6977 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 4/1/2008 to 6/30/2008, fee: $29,937.50, expenses: $27.00. Filed by Hamilton, Rabinovitz & Associates, Inc. (ghm) (Entered: 12/10/2008)
12/08/2008 7056 Certification of No Objection (related document: 6992 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/08/2008)
12/05/2008 7055 BNC Certificate of Service - Order No. of Notices: 3. Service Date 12/05/2008. (Admin.) (Entered: 12/06/2008)
12/05/2008 7054 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/05/2008. (Admin.) (Entered: 12/06/2008)
12/05/2008 7053 Certification of No Objection (related document: 6972 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6973 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6974 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/05/2008)
12/04/2008 7052 Certificate of Service (related document: 7050 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/04/2008)
12/03/2008   HEARING RESCHEDULED (related document: 6984 Eleventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Comittee of Bondholders, period: 8/1/2008 to 10/31/2008, fee: $22182.00, expenses: $0.00. Filed by Michael A. Zindler). HEARING SCHEDULED FOR 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 12/03/2008)
12/03/2008 7051 ORDER RESOLVING OBJECTION TO SEVENTEENTH QUARTERLY FEE APPLICATION OF CAPLIN & DRYSDALE, CHARTERED, AS COUNSEL TO THE UNSECURED ASBESTOS CLAIMANTS COMMITTEE OF CONGOLEUM CORPORATION, ET AL., FOR CERTAIN FEES AND EXPENSES, fees awarded: $430176.50, expenses awarded: $16354.27 (Related Doc # 6748 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson, PC, Caplin & Drysdale, Chtd., and US Trustee. Signed on 12/3/2008. (srm) (Entered: 12/03/2008)
12/02/2008   Order Dismissing Appeal(s) Due Deadline Terminated, Reason: Appeals Transmitted to District Court; No Order Dismissing Appeal is Due. (pcj) (Entered: 12/02/2008)
12/02/2008   Appellant Designation & Order Dismissing Appeal Due Deadline Terminated, Reason: Designation of Record Filed and Transmitted to District Court. (pcj) (Entered: 12/02/2008)
12/02/2008   Appellant Designation Due Deadline Terminated, (pcj) (Entered: 12/02/2008)
12/01/2008 7050 Thirty-Third Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2008 to 10/31/2008, fee: $148,385.25, expenses: $4,846.23. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Third Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 12/2/2008 (cls). (Entered: 12/01/2008)
12/01/2008 7049 Certificate of Service (related document: 7045 Application for Compensation filed by Attorney Caplin & Drysdale, 7046 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/01/2008)
12/01/2008 7048 Certificate of Service (related document: 7043 Application for Compensation filed by Attorney Caplin & Drysdale, 7044 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/01/2008)
12/01/2008 7047 Certificate of Service (related document: 7031 Application for Compensation filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 7032 Application for Compensation filed by Attorney Orrick Herrington & Sutcliffe, 7033 Application for Compensation filed by Interested Party R. Scott Williams, 7034 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/01/2008)
11/26/2008 7046 Fifty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2008 to 10/31/2008, fee: $1472.00, expenses: $178.14. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). (Entered: 11/26/2008)
11/26/2008 7045 Fifty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2008 to 10/31/2008, fee: $83985.00, expenses: $1498.77. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). (Entered: 11/26/2008)
11/26/2008 7044 Eighteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $11527.00, expenses: $314.90. Filed by Nancy Isaacson (related documents: 6771 , 6953 , 6954 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). Modified on 12/22/2008 (seg). (CORRECT HEARING TIME 2:00 PM) Modified to create linkages on 1/14/2009 (seg). (Entered: 11/26/2008)
11/26/2008 7043 Eighteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 9/30/2008, fee: $278371.00, expenses: $4507.95. Filed by Nancy Isaacson (related documents: 6770 , 6951 , 6952 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 12/1/2008 (cls). Modified on 12/22/2008 (seg). (CORRECT HEARING TIME 2:00 PM) Modified to create linkages on 1/14/2009 (seg). (Entered: 11/26/2008)
11/26/2008 7042 Certification of No Objection (related document: 6952 Application for Compensation filed by Attorney Caplin & Drysdale, 6954 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/26/2008)
11/26/2008 7041 Certification of No Objection (related document: 6951 Application for Compensation filed by Attorney Caplin & Drysdale, 6953 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/26/2008)
11/26/2008 7040 Certification of No Objection (related document: 6948 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6949 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6950 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 11/26/2008)
11/25/2008 7039 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is December 16, 2008] in support of (related document: 7035 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $336,943.75, expenses: $9,145.59. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 7036 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $18,840.00, expenses: $57.37. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 7037 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $41,965.85, expenses: $932.62. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling, 7038 Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2008 to 10/31/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 12/22/2008. filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/25/2008)
11/25/2008 7038 Twenty-Sixth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2008 to 10/31/2008, fee: $160.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 12/22/2008. (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008)
11/25/2008 7037 Thirty-Seventh Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2008 to 10/31/2008, fee: $41,965.85, expenses: $932.62. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008)
11/25/2008 7036 Forty-Ninth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $18,840.00, expenses: $57.37. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008)
11/25/2008 7035 Forty-Ninth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2008 to 10/31/2008, fee: $336,943.75, expenses: $9,145.59. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/1/2008 (cls). (Entered: 11/25/2008)
11/25/2008 7034 Eleventh Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2008 to 9/30/2008, fee: $100,000.00, expenses: $36.05. Filed by Piper Jaffray & Co. (related documents: 6922 , 6923 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008)
11/25/2008 7033 Nineteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2008 to 9/30/2008, fee: $25,967.50, expenses: $1,601.56. Filed by R. Scott Williams (related documents: 6920 , 6921 , 6974 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008)
11/25/2008 7032 Eleventh Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2008 to 9/30/2008, fee: $244,925.00, expenses: $4,887.98. Filed by Orrick Herrington & Sutcliffe (related documents: 6916 , 6917 , 6973 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008)
11/25/2008 7031 Sixth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2008 to 9/30/2008, fee: $15,540.00, expenses: $196.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 6918 , 6919 , 6972 monthly fee applications). Hearing scheduled for 1/21/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/25/2008 (cls). Modified to create linkages on 1/14/2009 (seg). (Entered: 11/25/2008)
11/25/2008 7030 Certification of No Objection (related document: 6956 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/25/2008)
11/24/2008 7029 Monthly Operating Report for Filing Period September, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for September, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for September, 2008) (Kinoian, Gregory) (Entered: 11/24/2008)
11/24/2008 7028 Certificate of Service (related document: 7027 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/24/2008)
11/24/2008 7027 Motion re: Debtors' Motion for Entry of an Order (A) Determining that Votes Cast with Respect to Joint Plan be Deemed as Votes to Accept or Reject Amended Plan of Reorganization and (B) Approving the Procedures for Voting and Tabulation of Ballots with Respect to Amended Plan of Reorganization Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/18/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Exhibit A (Voting Procedures)# 3 Exhibit B (Voting Report On The Joint Plan)# 4 Exhibit C (Ballots)# 5 Exhibit D (Notice Of Confirmation Hearing)# 6 Exhibit E (Proposed Order)# 7 Proposed Order) (Kinoian, Gregory) (Entered: 11/24/2008)
11/20/2008 7026 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7025 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7024 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7023 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7022 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7021 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7020 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7019 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7018 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7017 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7016 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7015 BNC Certificate of Service - Order No. of Notices: 2. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7014 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7013 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2008. (Admin.) (Entered: 11/21/2008)
11/20/2008 7012 Change of Address for Akin Gump Strauss Hauer & Feld LLP From: 590 Madison Avenue, New York, New York 10022 To: One Bryant Park, New York, New York 10036 filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/20/2008)
11/20/2008 7011 Change of Address for Dilworth Paxson LLP From: 3200 Mellon Bank Center, 1735 Market Street, Philadelphia, PA 19103 To: 1500 Market Street, Suite 3500E, Philadelphia, PA 19102 filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 11/20/2008)
11/18/2008 7010 Order Resolving Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $252464.50, expenses awarded: $8686.28 (Related Doc # 6848 ). The following parties were served: Debtor, Debtor's Attorney, Orrick, Herrington & Sutcliffe LLP and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/18/2008 7009 Order Resolving Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $871450.25, expenses awarded: $45432.78 (Related Doc # 6730 ). The following parties were served: Debtor, Debtor's Attorney, Akin Gump Strauss Hauer & Feld LLP and US Trustee. Signed on 11/18/2008. (srm) Modified on 11/18/2008 to edit docket text (srm). (Entered: 11/18/2008)
11/18/2008 7008 Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $2424.00, expenses awarded: $14827.76 (Related Doc # 6802 ). The following parties were served: Debtor, Debtor's Attorney, Morgan Lewis & Bockius LLP and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/18/2008 7007 Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $60166.00, expenses awarded: $0.00 (Related Doc # 6838 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/18/2008 7006 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $23775.00, expenses awarded: $115.08 (Related Doc # 6847 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt Eliades and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/18/2008 7005 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $46767.50, expenses awarded: $155.10 (Related Doc # 6849 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/18/2008 7004 Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $65867.50, expenses awarded: $265.56 (Related Doc # 6895 ). The following parties were served: Debtor, Debtor's Attorney, Zook Dinon P.A., and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/18/2008 7003 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $25000.00, expenses awarded: $1268.00 (Related Doc # 6896 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/18/2008   Application for Pillsbury Winthrop LLP. Fees Awarded: $110,276.60, Expenses Awarded: $0.00; Awarded on 11/18/2008 (related document: 7002 ORDER RESOLVING FIFTEENTH QUARTERLY FEE APPLICATION OF PILLSBURY WINTHROP SHAW PITTMAN LLP, AS COUNSEL TO THE DEBTORS, FOR CERTAIN FEES AND EXPENSES) (seg) (Entered: 11/18/2008)
11/18/2008 7002 ORDER RESOLVING FIFTEENTH QUARTERLY FEE APPLICATION OF PILLSBURY WINTHROP SHAW PITTMAN LLP, AS COUNSEL TO THE DEBTORS, FOR CERTAIN FEES AND EXPENSES. The remainder of the holdback from the Fifteenth Quarterly Fee Application in the amount of $110,276.60 is hereby allowed and the Debtors are authorized to pay such sum to Pillsbury. (related document: 6777 . The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 11/18/2008. (srm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6896 Eighteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2008 to 4/30/2008, fee: $25,000.00, expenses: $1,268.00. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6895 Third Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2008 to 7/31/2008, fee: $65,867.50, expenses: $265.56. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6849 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2008 to 6/30/2008, fee: $46,767.50, expenses: $155.10. Filed by R. Scott Williams. (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6848 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2008 to 6/30/2008, fee: $252,464.50, expenses: $8,686.28. Filed by Orrick Herrington & Sutcliffe. (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6847 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2008 to 6/30/2008, fee: $23,775.00, expenses: $115.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6838 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 12/1/2007 to 5/31/2008, fee: $60,166.00, expenses: $0.00. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6802 Fourth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Debtor's Attorney, period: 12/1/2007 to 5/31/2008, fee: $2,424.00, expenses: $14,827.76. Filed by Gregory S Kinoian. (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6777 Revised Fifteenth Quarterly Fee Application [Hearing Date and Time: October 15, 2008 at 2:00 p.m.] in support of filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6748 Seventeenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. Filed by Nancy Isaacson . filed by Attorney Caplin & Drysdale) (ghm) (Entered: 11/18/2008)
11/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6730 Tenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 11/18/2008)
11/14/2008 7001 BNC Certificate of Service. No. of Notices: 292. Service Date 11/14/2008. (Admin.) (Entered: 11/15/2008)
11/14/2008 7000 Motion re: Notice of Filing of the Plan Proponents Disclosure Statement with Respect to the Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (and Scheduling of Hearing on Adequacy of Disclosure Statement and Setting Deadline for Objections thereto) Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 12/18/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6999 Blacklined Copy of Amended Joint Plan of Reorganization dated November 14, 2008 (ECF #6998) Marked to Show Changes from Joint Plan of Reorganization dated February 5, 2008 (ECF #6166) in support of (related document: 6997 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Blacklined Copy of Disclosure Statement for Amended Joint Plan of Reorganization dated November 14, 2008 (ECF #6997) Marked to Show Changes from Disclosure Statement for Joint Plan of Reorganization dated February 5, 2008 (ECF #6167)) (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6998 Amended Chapter 11 Plan Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A (Asbestos Property Damage Insurance Policies)# 2 Exhibit B (Insurance Assignment Agreement)# 3 Exhibit C (reserved)# 4 Exhibit D (Indenture)# 5 Exhibit E (Plan Trust Agreement)# 6 Exhibit F (Distributor Protected Parties)# 7 Exhibit G (Trust Distribution Procedures)# 8 Exhibit H (Schedule of Settling Asbestos Insurance Companies) (TO BE PROVIDED)# 9 Exhibit I (New ABI Agreement)# 10 Exhibit J (Amended and Restated Bylaws)# 11 Exhibit K (Amended and Restated Certificate of Incorporation)# 12 Exhibit L (Stockholders' Agreement)) (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6997 Disclosure Statement Filed by Nancy Isaacson, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A (placeholder for Amended Joint Plan) (SEE DOCKET NO. 6998)# 2 Exhibit B (Liquidation Analysis) (TO BE PROVIDED)# 3 Exhibit C (Audited Financial Statements of Congoleum for the Year Ending December 31, 2007)# 4 Exhibit D (Unaudited Financial Statements of Congoleum for the Quarter Ending September 30, 2008)) (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6996 Certificate of Service (related document: 6985 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6986 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6991 Application for Compensation filed by Spec. Counsel Covington & Burling, 6995 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6995 Notice of Interim Fee Applications of Certain Professionals of the Debtors [Hearing Date: December 10, 2008 at 2:00 p.m.; Deadline for Objections: December 3, 2008] in support of (related document: 6985 Sixteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $1,170,262.50, expenses: $46,749.50. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Pillsbury Winthrop LLP, 6986 Sixteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $50,262.00, expenses: $1,012.78. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton.. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6991 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $181,583.82, expenses: $2,388.64. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6994 Certificate of Service (related document: 6992 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/14/2008)
11/14/2008 6993 Certification of No Objection (related document: 6730 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/14/2008)
11/14/2008 6992 Eleventh Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Auctioneer, period: 7/1/2008 to 9/30/2008, fee: $824,620.25, expenses: $17,329.16. Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Eleventh Quarterly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (related documents: 6797 , 6860 , 6956 monthly fee applications)Modified to add text on 11/17/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/14/2008)
11/14/2008 6991 Twelfth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 9/30/2008, fee: $181,583.82, expenses: $2,388.64. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (related documents: 6782 , 6875 , 6965 monthly fee applications) Modified to add text on 11/17/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/14/2008)
11/14/2008 6990 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2008 Through October 31, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6989 Certification of No Objection (related document: 6874 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 11/14/2008)
11/14/2008 6988 Certification of No Objection (related document: 6875 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 11/14/2008)
11/13/2008 6987 Certification of No Objection (related document: 6873 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/14/2008)
11/13/2008 6986 Sixteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $50,262.00, expenses: $1,012.78. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (related documents: 6781 , 6874 , 6964 monthly fee applications) Modified to add text on 11/14/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/13/2008)
11/13/2008 6985 Sixteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 9/30/2008, fee: $1,170,262.50, expenses: $46,749.50. Filed by Gregory S Kinoian. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (related documents: 6780 , 6873 , 6963 monthly fee applications). Modified to add text on 11/14/2008 (cls). Modified to create linkages on 12/8/2008 (seg). (Entered: 11/13/2008)
11/12/2008 6984 Eleventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Comittee of Bondholders, period: 8/1/2008 to 10/31/2008, fee: $22182.00, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 12/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton (related documents: 6805 , 6885 , 6983 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 11/13/2008 (cls). Modified on 12/3/2008 (seg). (CORRECT HEARING DATE 1/21/2009 at 02:00 PM) Modified to create linakges on 1/14/2009 (seg). (Entered: 11/12/2008)
11/12/2008 6983 Thirty-Third Monthly Application for Compensation for Teich-Groh, Co-Counsel to the Official Committee of Bondholders, period: 10/1/2008 to 10/31/2008, fee: $9958.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed timesheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 11/13/2008 (cls). (Entered: 11/12/2008)
11/12/2008 6982 Certification of No Objection (related document: 6885 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/12/2008)
11/12/2008 6981 Certification of No Objection (related document: 6805 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/12/2008)
11/11/2008 6980 Transcript regarding Hearing Held 10/20/08 (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation, 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 11/18/2008. List of Items to be Redacted Due By 12/2/2008. Redacted Transcript Submission Due By 12/12/2008. Remote electronic access to the transcript will be restricted through 02/9/2009. (Cole Transcription Company) (Entered: 11/11/2008)
11/10/2008 6979 Certificate of Service (related document: 6977 Application for Compensation filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/10/2008)
11/07/2008 6978 Certification of No Objection (related document: 6916 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6917 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6918 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6920 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6921 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6922 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6923 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/07/2008)
11/06/2008 6977 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 4/1/2008 to 6/30/2008, fee: $29,937.50, expenses: $27.00. Filed by Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 12/10/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related document: 6608 monthly fee application. Modified to create linkage on 12/8/2008 (seg). (Entered: 11/06/2008)
11/06/2008 6976 Certificate of Service (related document: 6972 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6973 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6974 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/06/2008)
11/05/2008 6975 BNC Certificate of Service - Order No. of Notices: 3. Service Date 11/05/2008. (Admin.) (Entered: 11/06/2008)
11/05/2008 6974 Fifty-Seventh Monthly Fee Statement. For the Month of September 2008. Objection Date is 11/25/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 11/6/2008 (cls). (Entered: 11/05/2008)
11/05/2008 6973 Thirty-Second Monthly Fee Statement. For the Month of September 2008. Objection Date is 11/25/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/6/2008 (cls). (Entered: 11/05/2008)
11/05/2008 6972 Monthly Fee Statement. For the Month of September 2008. Objection Date is 11/25/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/05/2008)
11/03/2008 6971 Certificate of Service (related document: 6959 Document filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/03/2008)
11/03/2008 6970 Notice of Docketing Record on Appeal to District Court. Case Number: 08cv5398. (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Judge Freda L. Wolfson assigned. (nrf) (Entered: 11/03/2008)
11/03/2008 6969 Notice of Docketing Record on Appeal to District Court. Case Number: 08cv5395. (related document: 6828 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Judge Freda L. Wolfson assigned. (nrf) (Entered: 11/03/2008)
11/01/2008 6967 Certificate of Service (related document: 6963 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6964 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6965 Application for Compensation filed by Spec. Counsel Covington & Burling, 6966 Support filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/01/2008)
11/01/2008 6966 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is November 24, 2008] in support of (related document: 6963 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $295,938.25, expenses: $5,977.93. Filed by Gregory S Kinoian. filed by Attorney Pillsbury Winthrop LLP, 6964 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $20,120.00, expenses: $192.75. Filed by Gregory S Kinoian. filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6965 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $59,125.77, expenses: $542.05. Filed by Gregory S Kinoian. filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/01/2008)
11/01/2008 6965 Thirty-Sixth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2008 to 9/30/2008, fee: $59,125.77, expenses: $542.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 11/3/2008 (cls). (Entered: 11/01/2008)
11/01/2008 6964 Forty-Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $20,120.00, expenses: $192.75. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 11/3/2008 (cls). (Entered: 11/01/2008)
11/01/2008 6963 Forty-Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2008 to 9/30/2008, fee: $295,938.25, expenses: $5,977.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 11/3/2008 (cls). (Entered: 11/01/2008)
10/31/2008 6968 ORDER GRANTING JOINT MOTION OF THE DEBTORS AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR AN ORDER PURSUANT TO 11 U.S.C. § 105AND FED. R. BANKR. P. 9019 APPROVING SETTLEMENT (Related Doc # 6856 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and all interested parties. Signed on 10/31/2008. (seg) (Entered: 11/03/2008)
10/31/2008 6962 Certificate of Service (related document: 6951 Application for Compensation filed by Attorney Caplin & Drysdale, 6952 Application for Compensation filed by Attorney Caplin & Drysdale, 6953 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6954 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/31/2008)
10/31/2008 6961 Certificate of Service (related document: 6948 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6949 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC, 6950 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 10/31/2008)
10/31/2008 6960 Certificate of Service (related document: 6956 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/31/2008)
10/31/2008 6959 Document re: Notice of Executed Amended Tolling Agreement Entered into with Gilbert Oshinsky LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/31/2008)
10/31/2008 6958 Transmittal of Record on Appeal to U.S. District Court (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 6850 Appeal Designation filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (nrf) (Entered: 10/31/2008)
10/31/2008 6957 Transmittal of Record on Appeal to U.S. District Court (related document: 6828 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6854 Statement of Issues on Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (nrf) (Entered: 10/31/2008)
10/31/2008 6956 Thirty-Second Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2008 to 9/30/2008, fee: $78,806.50, expenses: $1,851.87. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirty-Second Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/31/2008 6955 Certification of No Objection (related document: 6770 Application for Compensation filed by Attorney Caplin & Drysdale, 6771 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/31/2008)
10/31/2008 6954 Fifty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 9/1/2008 to 9/30/2008, fee: $2240.00, expenses: $6.51. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/31/2008 6953 Fifty-First Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2008 to 8/31/2008, fee: $3760.00, expenses: $219.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/31/2008 6952 Fifty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2008 to 9/30/2008, fee: $95,127.50, expenses: $903.31. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/31/2008 6951 Fifty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2008 to 8/31/2008, fee: $79,647.50, expenses: $753.23. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/31/2008 6950 Fifth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 9/1/2008 to 9/30/2008, fee: $12,325.50, expenses: $17.82. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/31/2008 6949 Fourth Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 8/1/2008 to 8/31/2008, fee: $20,917.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/31/2008 6948 Third Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 3/1/2008 to 7/31/2008, fee: $18,758.0, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 11/3/2008 (cls). (Entered: 10/31/2008)
10/30/2008 6947 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/30/2008. (Admin.) (Entered: 10/31/2008)
10/30/2008 6946 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/30/2008. (Admin.) (Entered: 10/31/2008)
10/28/2008 6945 Order Granting Application To Allow Attorney David C. Thompson, Esq., to Appear Pro Hac Vice (Related Doc # 6939 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, David C. Thompson, Esq., and Copy of Order(via regular mail) to NJ Lawyers' Fund for Client Protection. Signed on 10/28/2008. (srm) (Entered: 10/28/2008)
10/27/2008 6944 Certification of No Objection (related document: 6860 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/27/2008)
10/25/2008 6943 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/25/2008. (Admin.) (Entered: 10/26/2008)
10/23/2008 6942 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/23/2008. (Admin.) (Entered: 10/24/2008)
10/22/2008 6941 Opinion (related document: 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, US Trustee and all interested parties. Signed on 10/22/2008. (seg) (Entered: 10/23/2008)
10/20/2008 6940 ORDER CONCERNING DEBTORS FOURTH MOTION TO AUTHORIZE AND APPROVE FORM OF INDIVIDUAL, RELATED COMPANY, PROFESSIONAL AND TRADE CREDITOR AVOIDANCE ACTION TOLLING AGREEMENT PURSUANT TO SECTIONS 105(a) AND 546(a) OF THE BANKRUPTCY CODE(Related Doc # 6855 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 10/20/2008. (srm) (Entered: 10/21/2008)
10/20/2008   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/20/2008)
10/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6855 Motion re: Debtors' Fourth Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105 filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/20/2008)
10/20/2008 6939 Application for Attorney David C. Thompson to Appear Pro Hac Vice Filed by David C Thompson on behalf of Settled Asbestos Claimants. Objection deadline is 10/27/2008. (Attachments: # 1 Proposed Order) (cls) (Entered: 10/20/2008)
10/20/2008 6938 Certificate of Service (related document: 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp, 6913 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service # 2 Certificate of Service) (Kinoian, Gregory) (Entered: 10/20/2008)
10/20/2008 6937 Certification of No Objection (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/20/2008)
10/20/2008 6936 Certificate of Service (related document: 6855 Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/20/2008)
10/18/2008 6935 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6934 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6933 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6932 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6931 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6930 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6929 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6928 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6927 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/18/2008 6926 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/18/2008. (Admin.) (Entered: 10/19/2008)
10/17/2008 6925 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/17/2008. (Admin.) (Entered: 10/18/2008)
10/17/2008 6924 Certificate of Service (related document: 6916 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6917 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6918 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6920 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6921 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6922 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6923 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 10/17/2008)
10/17/2008 6923 Thirtieth Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6922 Twenty-Ninth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6921 Fifty-Sixth Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to sdd text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6920 Fifty-Fifth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6919 Seventeenth Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6918 Sixteenth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6917 Thirty-First Monthly Fee Statement. For the Month of August, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6916 Thirtieth Monthly Fee Statement. For the Month of July, 2008. Objection Date is 11/6/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 10/20/2008 (cls). (Entered: 10/17/2008)
10/17/2008 6915 Signature Page in support of (related document: 6913 Reply in Further Support of the Joint Motion of the Debtors and the Official Committee of Bondholders for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement in support of filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/17/2008)
10/16/2008 6913 Reply in Further Support of the Joint Motion of the Debtors and the Official Committee of Bondholders for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement in support of (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 10/16/2008)
10/15/2008 6912 Order Granting Application For Compensation for Covington & Burling, fees awarded: $199377.09, expenses awarded: $4308.05 (Related Doc # 6778 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008)
10/15/2008 6911 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $150000.00, expenses awarded: $372.70 (Related Doc # 6766 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008)
10/15/2008 6910 Order Granting Application For Compensation for Teich Groh, fees awarded: $25078.50, expenses awarded: $21.00 (Related Doc # 6740 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008)
10/15/2008 6909 Order Granting Application For Compensation for Teich Groh, fees awarded: $50737.50, expenses awarded: $510.00 (Related Doc # 6507 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008)
10/15/2008 6908 Order Granting Application For Compensation for Teich Groh, fees awarded: $31718.50, expenses awarded: $0.00 (Related Doc # 6182 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008)
10/15/2008 6907 Order Granting Application For Compensation for Teich Groh, fees awarded: $29278.50, expenses awarded: $385.45 (Related Doc # 5947 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) Modified on 10/16/2008 to edit docket text (srm). (Entered: 10/16/2008)
10/15/2008 6906 Order Granting Application For Compensation for Teich Groh, fees awarded: $30519.00, expenses awarded: $859.76 (Related Doc # 5703 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) Modified on 10/16/2008 to edit docket text (srm). (Entered: 10/16/2008)
10/15/2008 6905 Order Granting Application For Compensation for Teich Groh, fees awarded: $45291.00, expenses awarded: $973.97 (Related Doc # 5475 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 10/15/2008. (srm) (Entered: 10/16/2008)
10/15/2008 6904 Monthly Operating Report for Filing Period August, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for August, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for August, 2008) (Kinoian, Gregory) (Entered: 10/15/2008)
10/15/2008 6903 Monthly Operating Report for Filing Period July, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for July, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for July, 2008) (Kinoian, Gregory) (Entered: 10/15/2008)
10/15/2008 6902 Monthly Operating Report for Filing Period June, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for June, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for June, 2008) (Kinoian, Gregory) (Entered: 10/15/2008)
10/15/2008 6901 Monthly Operating Report for Filing Period May, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for May, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for May, 2008) (Kinoian, Gregory) (Entered: 10/15/2008)
10/15/2008 6900 Monthly Operating Report for Filing Period April, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for April, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for April, 2008) (Kinoian, Gregory) (Entered: 10/15/2008)
10/15/2008 6899 Certificate of Service (related document: 6892 No action taken on Objection filed by Creditor Plainfield Asset Management, LLC) filed by Steven B. Smith on behalf of Plainfield Asset Management, LLC. (Smith, Steven) (Entered: 10/15/2008)
10/15/2008 6898 Certificate of Service (related document: 6895 Application for Compensation filed by Accountant Zook, Dinon and Roman, P.A., 6896 Application for Compensation filed by Accountant Ernst & Young, LLP, 6897 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 10/15/2008)
10/15/2008 6897 Seventeenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 5/1/2008 to 7/31/2008, fee: $25,000.00, expenses: $5,100.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/16/2008 (cls). (Entered: 10/15/2008)
10/15/2008 6896 Eighteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2008 to 4/30/2008, fee: $25,000.00, expenses: $1,268.00. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/16/2008 (cls). (Entered: 10/15/2008)
10/15/2008 6895 Third Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 2/1/2008 to 7/31/2008, fee: $65,867.50, expenses: $265.56. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/16/2008 (cls). (Entered: 10/15/2008)
10/15/2008   Hearing Rescheduled from 10/15/2008. (related document: 6838 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 12/1/2007 to 5/31/2008, fee: $60,166.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008)
10/15/2008   Hearing Rescheduled from 10/15/2008. (related document: 6802 Fourth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Debtor's Attorney, period: 12/1/2007 to 5/31/2008, fee: $2,424.00, expenses: $14,827.76. Filed by Gregory S Kinoian. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted as Voluntarily Reduced (related document: 6778 Eleventh Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $199,377.09, expenses: $4,308.05. Filed by Gregory S Kinoian . filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 10/15/2008)
10/15/2008   Hearing Rescheduled from 10/15/2008. (related document: 6777 Revised Fifteenth Quarterly Fee Application [Hearing Date and Time: October 15, 2008 at 2:00 p.m.] in support of filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6766 Tenth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2008 to 6/30/2008, fee: $150,000.00, expenses: $372.70. Filed by Piper Jaffray & Co. . filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 10/15/2008)
10/15/2008   Hearing Rescheduled from 10/15/2008. (related document: 6748 Seventeenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. Filed by Nancy Isaacson filed by Attorney Caplin & Drysdale) Hearing scheduled for 11/17/2008 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6740 Tenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 5/1/2008 to 7/31/2008, fee: $25078.50, expenses: $21.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008)
10/15/2008   Hearing Rescheduled from 10/15/2008. (related document: 6730 Tenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. Filed by Akin Gump Strauss Hauer & Feld. filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6507 Ninth Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 2/1/2008 to 4/30/2008, fee: $50737.50, expenses: $510.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6182 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2007 to 1/31/2008, fee: $31,718.50, expenses: $0.00. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 5947 Seventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 8/1/2007 to 10/31/2007, fee: $29278.50, expenses: $385.45. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 5703 Sixth Quarterly Application for Compensation for Teich,Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 5/1/2007 to 7/31/2007, fee: $30,519.00, expenses: $859.76. Filed by Michael A. Zindler filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008)
10/15/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 5475 Fifth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, attorney, period: 2/1/2007 to 4/30/2007, fee: $45,291.00, expenses: $973.97. Filed by Michael A. Zindler [related documents: 5207 , 5361 , 5472 monthly fee applications) filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 10/15/2008)
10/14/2008 6914 Contingent Objection/Opposition to Joint Motion (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lewis D Thompson on behalf of Settled Asbestos Claimants. (Attachments: # 1 Certificate of Service) (cls) (Entered: 10/17/2008)
10/14/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6836 Motion to Extend Time For Other Reason re:Debtors' Thirteenth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365 filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/15/2008)
10/14/2008 6894 Order Granting Motion to Extend Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property to 04/14/09 (Related Doc # 6836 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 10/14/2008. (srm) (Entered: 10/15/2008)
10/13/2008 6893 Document re: Travelers' and St. Paul's Submission and Reservation of Rights with Respect to Joint Motion to Approve Litigation Settlement (related document: 6856 Motion to Approve Compromise under Rule 9019 filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/13/2008)
10/13/2008 6892 Objection to Joint Motion of the Debtors and the Official Committee of Bondholders (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven B. Smith on behalf of Plainfield Asset Management, LLC. (Smith, Steven) (Entered: 10/13/2008)
10/13/2008 6891 Response to (related document: 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/13/2008)
10/13/2008 6890 Notice of Appearance and Request for Service of Notice filed by Christopher P. Anton on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Anton, Christopher) (Entered: 10/13/2008)
10/13/2008 6889 Substitution of Attorney, terminating Joseph L. Schwartz and Filed by Christopher P. Anton on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Anton, Christopher) (Entered: 10/13/2008)
10/10/2008 6888 Certification of No Objection (related document: 6836 Motion to Extend Time filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/10/2008)
10/09/2008 6887 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/09/2008. (Admin.) (Entered: 10/10/2008)
10/08/2008 6886 Notice of Docketing Record on Appeal to District Court. Case Number: 08-04959. (related document: 6813 Notice of Appeal filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Judge Judge Freda L. Wolfson assigned. (nrf) (Entered: 10/09/2008)
10/08/2008 6885 Thirty-Second Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 9/1/2008 to 9/30/2008, fee: $5413.50, expenses: $0.00. Filed by Michael A. Zindler. Hearing scheduled for 11/3/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add text and correct text on 10/9/2008 (cls). Modified on 10/23/2008 (seg). (NO HEARING HELD ON MONTHLY FEE APPLICATIONS) (Entered: 10/08/2008)
10/08/2008 6884 Certification of No Objection (related document: 6740 Application for Compensation filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/08/2008)
10/08/2008 6883 Transmittal of Record on Appeal to U.S. District Court (related document: 6813 Notice of Appeal filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6844 Appeal Designation filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company (pcj) (Entered: 10/08/2008)
10/07/2008 6882 ORDER PURSUANT TO SECTION 364 OF THE BANKRUPTCY CODE APPROVING TENTH AMENDMENT TO POST-PETITION FINANCING AGREEMENT (Related Doc # 6792 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 10/7/2008. (srm) (Entered: 10/07/2008)
10/06/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6792 Motion re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Tenth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/29/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/07/2008)
10/03/2008 6881 Certification of No Objection (related document: 6783 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6784 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 10/03/2008)
10/03/2008 6880 Certification of No Objection (related document: 6782 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 10/03/2008)
10/03/2008 6879 Certification of No Objection (related document: 6781 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 10/03/2008)
10/03/2008 6878 Certification of No Objection (related document: 6780 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/03/2008)
10/03/2008 6877 Certificate of Service (related document: 6876 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 6875 Application for Compensation filed by Spec. Counsel Covington & Burling, 6873 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6874 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/03/2008)
10/03/2008 6876 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is October 24, 2008] in support of (related document: 6875 Application for Compensation filed by Spec. Counsel Covington & Burling, 6873 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6874 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/03/2008)
10/03/2008 6875 Thirty-Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 8/1/2008 to 8/31/2008, fee: $45,508.32, expenses: $1,227.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 10/6/2008 (cls). (Entered: 10/03/2008)
10/03/2008 6874 Forty-Seventh Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2008 to 8/31/2008, fee: $11,330.00, expenses: $229.12. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 10/6/2008 (cls). (Entered: 10/03/2008)
10/03/2008 6873 Forty-Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2008 to 8/31/2008, fee: $267,811.75, expenses: $6,399.06. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 10/6/2008 (cls). (Entered: 10/03/2008)
10/03/2008 6872 Certificate of Service (related document: 6860 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/03/2008)
10/02/2008 6871 Certificate of Service (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6870 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 82# 2 Designated Doc. No. 83# 3 Designated Doc. No. 84# 4 Designated Doc. No. 85# 5 Designated Doc. No. 86# 6 Designated Doc. No. 87# 7 Designated Doc. No. 88 (Pt 1 of 3)# 8 Designated Doc. No. 88 (Pt 2 of 3)# 9 Designated Doc. No. 88 (Pt 3 of 3)) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6869 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 72# 2 Designated Doc. No. 73# 3 Designated Doc. No. 74# 4 Designated Doc. No. 75# 5 Designated Doc. No. 76# 6 Designated Doc. No. 77# 7 Designated Doc. No. 78 (Pt 1 of 4)# 8 Designated Doc. No. 78 (Pt 2 of 4)# 9 Designated Doc. No. 78 (Pt 3 of 4)# 10 Designated Doc. No. 78 (Pt 4 of 4)# 11 Designated Doc. No. 79 (Pt 1 of 2)# 12 Designated Doc. No. 79 (Pt 2 of 2)# 13 Designated Doc. No. 80) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6868 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 62# 2 Designated Doc. No. 63# 3 Designated Doc. No. 64# 4 Designated Doc. No. 65# 5 Designated Doc. No. 66 (Pt 1 of 13)# 6 Designated Doc. No. 66 (Pt 2 of 13)# 7 Designated Doc. No. 66 (Pt 3 of 13)# 8 Designated Doc. No. 66 (Pt 4 of 13)# 9 Designated Doc. No. 66 (Pt 5 of 13)# 10 Designated Doc. No. 66 (Pt 6 of 13)# 11 Designated Doc. No. 66 (Pt 7 of 13)# 12 Designated Doc. No. 66 (Pt 8 of 13)# 13 Designated Doc. No. 66 (Pt 9 of 13)# 14 Designated Doc. No. 66 (Pt 10 of 13)# 15 Designated Doc. No. 66 (Pt 11 of 13)# 16 Designated Doc. No. 66 (Pt 12 of 13)# 17 Designated Doc. No. 66 (Pt 13 of 13)# 18 Designated Doc. No. 67# 19 Designated Doc. No. 68# 20 Designated Doc. No. 69# 21 Designated Doc. No. 70) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6867 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 51 (Pt 2 of 6)# 2 Designated Doc. No. 51 (Pt 3 of 6)# 3 Designated Doc. No. 51 (Pt 4 of 6)# 4 Designated Doc. No. 51 (Pt 5 of 6)# 5 Designated Doc. No. 51 (Pt 6 of 6)# 6 Designated Doc. No. 52 (Pt 1 of 2)# 7 Designated Doc. No. 52 (Pt 2 of 2)# 8 Designated Doc. No. 53# 9 Designated Doc. No. 54# 10 Designated Doc. No. 55 (Pt 1 of 2)# 11 Designated Doc. No. 55 (Pt 2 of 2)# 12 Designated Doc. No. 56# 13 Designated Doc. No. 57# 14 Designated Doc. No. 58 (Pt 1 of 3)# 15 Designated Doc. No. 58 (Pt 2 of 3)# 16 Designated Doc. No. 58 (Pt 3 of 3)# 17 Designated Doc. No. 59 (Pt 1 of 2)# 18 Designated Doc. No. 59 (Pt 2 of 2)# 19 Designated Doc. No. 60) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6866 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 42# 2 Designated Doc. No. 43# 3 Designated Doc. No. 44# 4 Designated Doc. No. 45# 5 Designated Doc. No. 46# 6 Designated Doc. No. 47# 7 Designated Doc. No. 48# 8 Designated Doc. No. 49# 9 Designated Doc. No. 50 (Pt 1 of 3)# 10 Designated Doc. No. 50 (Pt 2 of 3)# 11 Designated Doc. No. 50 (Pt 3 of 3)) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6865 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 31 (Pt 2 of 2)# 2 Designated Doc. No. 32# 3 Designated Doc. No. 33# 4 Designated Doc. No. 34# 5 Designated Doc. No. 35# 6 Designated Doc. No. 36 (Pt 1 of 2)# 7 Designated Doc. No. 36 (Pt 2 of 2)# 8 Designated Doc. No. 37# 9 Designated Doc. No. 38 (Pt 1 of 2)# 10 Designated Doc. No. 38 (Pt 2 of 2)# 11 Designated Doc. No. 39 (Pt 1 of 2)# 12 Designated Doc. No. 39 (Pt 2 of 2)# 13 Designated Doc. No. 40) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6864 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 22# 2 Designated Doc. No. 23# 3 Designated Doc. No. 24# 4 Designated Doc. No. 25 (Pt 1 of 2)# 5 Designated Doc. No. 25 (Pt 2 of 2)# 6 Designated Doc. No. 26# 7 Designated Doc. No. 27 (Pt 1 of 2)# 8 Designated Doc. No. 27 (Pt 2 of 2)# 9 Designated Doc. No. 28# 10 Designated Doc. No. 29 (Pt 1 of 4)# 11 Designated Doc. No. 29 (Pt 2 of 4)# 12 Designated Doc. No. 29 (Pt 3 of 4)# 13 Designated Doc. No. 29 (Pt 4 of 4)# 14 Designated Doc. No. 30) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6863 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 11 (Pt 2 of 7)# 2 Designated Doc. No. 11 (Pt 3 of 7)# 3 Designated Doc. No. 11 (Pt 4 of 7)# 4 Designated Doc. No. 11 (Pt 5 of 7)# 5 Designated Doc. No. 11 (Pt 6 of 7)# 6 Designated Doc. No. 11 (Pt 7 of 7)# 7 Designated Doc. No. 12# 8 Designated Doc. No. 13 (Pt 1 of 3)# 9 Designated Doc. No. 13 (Pt 2 of 3)# 10 Designated Doc. No. 13 (Pt 3 of 3)# 11 Designated Doc. No. 14# 12 Designated Doc. No. 15# 13 Designated Doc. No. 16# 14 Designated Doc. No. 17# 15 Designated Doc. No. 18# 16 Designated Doc. No. 19# 17 Designated Doc. No. 20 (Pt 1 of 2)# 18 Designated Doc. No. 20 (Pt 2 of 2)) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6862 Exhibit (related document: 6861 Appeal Designation,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc. No. 2 (Pt 1 of 4)# 2 Designated Doc. No. 2 (Pt 2 of 4)# 3 Designated Doc. No. 2 (Pt 3 of 4)# 4 Designated Doc. No. 2 (Pt 4 of 4)# 5 Designated Doc. No. 3 (Pt 1 of 6)# 6 Designated Doc. No. 3 (Pt 2 of 6)# 7 Designated Doc. No. 3 (Pt 3 of 6)# 8 Designated Doc. No. 3 (Pt 4 of 6)# 9 Designated Doc. No. 3 (Pt 5 of 6)# 10 Designated Doc. No. 3 (Pt 6 of 6)# 11 Designated Doc. No. 4# 12 Designated Doc. No. 5# 13 Designated Doc. No. 6 (Pt 1 of 2)# 14 Designated Doc. No. 6 (Pt 2 of 2)# 15 Designated Doc. No. 7 (Pt 1 of 2)# 16 Designated Doc. No. 7 (Pt 2 of 2)# 17 Designated Doc. No. 8# 18 Designated Doc. No. 9# 19 Designated Doc. No. 10 (Pt 1 of 8)# 20 Designated Doc. No. 10 (Pt 2 of 8)# 21 Designated Doc. No. 10 (Pt 3 of 8)# 22 Designated Doc. No. 10 (Pt 4 of 8)# (23) Designated Doc. No. 10 (Pt 5 of 8)# 24 Designated Doc. No. 10 (Pt 6 of 8)# 25 Designated Doc. No. 10 (Pt 7 of 8)# 26 Designated Doc. No. 10 (Pt 8 of 8)) (Kinoian, Gregory) (Entered: 10/02/2008)
10/02/2008 6861 COUNTER-Designation of Record On Appeal (related document: 6844 Appeal Designation, Statement of Issues on Appeal,,,, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6813 Notice of Appeal, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified TO ADD THE WORD "COUNTER" on 10/8/2008 (pcj). (Entered: 10/02/2008)
10/02/2008 6860 Thirty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2008 to 8/31/2008, fee: $141,302.75, expenses: $1,389.69. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Thirty-First Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 10/3/2008 (cls, ). (Entered: 10/02/2008)
10/01/2008 6859 Certification of No Objection (related document: 6797 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/01/2008)
09/30/2008 6858 Certificate of Service (related document: 6854 Statement of Issues on Appeal, Appeal Designation,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/30/2008)
09/30/2008 6857 Certificate of Service (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/30/2008)
09/29/2008 6856 Motion to Approve Compromise under Rule 9019 Filed by Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Joint Motion of the Debtors and the Official Committee of Bondholders for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement# 2 Exhibit A to Joint Motion (Litigation Settlement Agreement)# 3 Declaration of Howard N. Feist, III# 4 Proposed Order) (Kinoian, Gregory) (Entered: 09/29/2008)
09/29/2008 6855 Motion re: Debtors' Fourth Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/20/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/29/2008)
09/29/2008   Designation of Record Due Deadline Terminated, Reason: Designation of Record and Statement of Issues on Appeal Filed. (pcj, ) (Entered: 09/29/2008)
09/26/2008 6854 Statement of Issues on Appeal (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.), Designation of Record On Appeal (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 10/14/2008. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 09/26/2008)
09/26/2008 6853 Certificate of Service (related document: 6848 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 6849 Application for Compensation, filed by Other Prof. R. Scott Williams, 6847 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/26/2008)
09/25/2008 6852 BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/25/2008. (Admin.) (Entered: 09/26/2008)
09/25/2008 6851 Certificate of Service (related document: 6850 Appeal Designation, Statement of Issues on Appeal,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 09/25/2008)
09/25/2008 6850 Designation of Record On Appeal (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.), Statement of Issues on Appeal (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. Transmission of Record due 10/10/2008. (Chuven, Michael) (Entered: 09/25/2008)
09/25/2008 6849 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2008 to 6/30/2008, fee: $46,767.50, expenses: $155.10. Filed by R. Scott Williams. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related documents: 6606 , 6714 , 6736 monthly fee applications) Modified on 11/7/2008 (seg). (Entered: 09/25/2008)
09/25/2008 6848 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2008 to 6/30/2008, fee: $252,464.50, expenses: $8,686.28. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related documents: 6604 . 6713 , 6735 month fee applications) Modified to create linkages on 11/7/2008 (seg). (Entered: 09/25/2008)
09/25/2008 6847 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/1/2008 to 6/30/2008, fee: $23,775.00, expenses: $115.08. Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 11/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (related documents: 6605 , 6712 , 6734 monthly fee applications) Modified to create linkages on 11/7/2008 (seg). (Entered: 09/25/2008)
09/23/2008 6846 Certification of No Objection (related document: 6792 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2008)
09/22/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6774 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary C filed by Debtor Congoleum Corporation) (seg, ) (Entered: 09/23/2008)
09/22/2008 6845 ORDER AUTHORIZING AND APPROVING AMENDMENTS TO THE DEBTORS? PERSONAL SERVICES AGREEMENT AND BUSINESS RELATIONS AGREEMENT IN THE DEBTORS? ORDINARY COURSE OF BUSINESS (Related Doc # 6774 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 9/22/2008. (srm, ) (Entered: 09/23/2008)
09/22/2008 6844 Designation of Record On Appeal (related document: 6776 Opinion,, 6813 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company), Statement of Issues on Appeal (related document: 6776 Opinion,, 6813 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Transmission of Record due 10/7/2008. (Falanga, Stephen) (Entered: 09/22/2008)
09/22/2008 6843 Certificate of Service (related document: 6842 Document, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2008)
09/22/2008 6842 Document re: Ninth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals [See Prior Orders 868 Order for Auth. Emp. & Comp. of Professional and 3656 Order Revising Procedures for Complying with Order and 6674 2nd Order Revising Procedures) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 9/22/2008 (bad, ). To Add Link. (Entered: 09/22/2008)
09/22/2008 6841 Certificate of Service (related document: 6838 Application for Compensation, filed by Consultant Buck Consultants, LLC, 6839 Support, filed by Consultant Buck Consultants, LLC) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC. (Kinoian, Gregory) (Entered: 09/22/2008)
09/22/2008 6840 Certificate of Service (related document: 6836 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/22/2008)
09/22/2008 6839 Third Interim Fee Report of Buck Consultants, LLC as an Ordinary Course Professional to the Debtors for the Period from December 1, 2007 through May 31, 2008 in support of (related document: 6838 Application for Compensation, filed by Consultant Buck Consultants, LLC) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC. (Kinoian, Gregory) (Entered: 09/22/2008)
09/22/2008 6838 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 12/1/2007 to 5/31/2008, fee: $60,166.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 09/22/2008)
09/22/2008 6837 Clerk's Certificate of Service of Notice of Appeal (related document: 6833 Notice of Appeal filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (pcj, ) (Entered: 09/22/2008)
09/22/2008 6836 Motion to Extend Time For Other Reason re:Debtors' Thirteenth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/22/2008)
09/20/2008 6835 BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/20/2008. (Admin.) (Entered: 09/21/2008)
09/19/2008   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12853894, amount $ 255.00. (U.S. Treasury) (Entered: 09/19/2008)
09/19/2008 6834 Certificate of Service. filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) (Entered: 09/19/2008)
09/19/2008 6833 Notice of Appeal to District Court. (related document: 6776 Opinion, ). Fee Amount $ 255. Filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. Appellant Designation due by 9/29/2008. (Chuven, Michael) (Entered: 09/19/2008)
09/18/2008 6832 BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/18/2008. (Admin.) (Entered: 09/19/2008)
09/18/2008 6831 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/18/2008. (Admin.) (Entered: 09/19/2008)
09/18/2008 6830 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $14788.00, expenses awarded: $794.81 (Related Doc # 6749 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 9/18/2008. (srm, ) (Entered: 09/18/2008)
09/17/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6749 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $14,788.00, expenses: $794.81. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 09/17/2008)
09/17/2008   Hearing Rescheduled from 9/17/2008. (related document: 6748 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. filed by Attorney Caplin & Drysdale) Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/17/2008)
09/17/2008   Hearing Rescheduled from 9/17/2008. (related document: 6730 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/17/2008)
09/17/2008 6829 Clerk's Certificate of Service of Notice of Appeal (related document: 6828 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 09/17/2008)
09/16/2008   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12828629, amount $ 255.00. (U.S. Treasury) (Entered: 09/16/2008)
09/16/2008 6828 Notice of Appeal to District Court. (related document: 6813 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Fee Amount $ 255. Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Appellant Designation due by 9/26/2008. (Slocum, Carol) (Entered: 09/16/2008)
09/16/2008 6827 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period July 1, 2008 Through August 31, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2008)
09/16/2008 6826 Certification of No Objection (related document: 6774 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/16/2008)
09/16/2008   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12824596, amount $ 255.00. (U.S. Treasury) (Entered: 09/16/2008)
09/16/2008 6825 Certification of No Objection (related document: 6765 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6764 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 09/16/2008)
09/15/2008 6824 Order Granting Application To Allow Attorney Debra L. Felder to Appear Pro Hac Vice (Related Doc # 6794 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Debra L. Felder, Esq., and Copy of order(via regular mail) to NJ Lawyers' Fund for Client Protection. Signed on 9/15/2008. (srm, ) Check number 14558 in the amount of $150.00 received from Forman Holt Eliades & Ravin LLC of Paramus NJ in payment of pro hac vice fee was hand delivered to USDC on 9/20/08. Modified on 9/30/2008 (sfr). (Entered: 09/16/2008)
09/15/2008 6823 Clerk's Certificate of Service of Notice of Appeal (related document: 6817 Notice of Appeal, filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 09/15/2008)
09/15/2008 6822 Clerk's Certificate of Service of Notice of Appeal (related document: 6813 Notice of Appeal, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 09/15/2008)
09/12/2008 6821 BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008)
09/12/2008 6820 BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008)
09/12/2008 6819 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008)
09/12/2008 6818 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/12/2008. (Admin.) (Entered: 09/13/2008)
09/12/2008   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12808498, amount $ 255.00. (U.S. Treasury) (Entered: 09/12/2008)
09/12/2008 6817 Notice of Appeal to District Court. Fee Amount $ 255. Filed by J. Alex Kress on behalf of TIG Insurance Company and U.S. Fire Insurance Company (Related Document 6776 Opinion. Appellant Designation due by 9/22/2008. (Kress, J.) Modified TO CREATE LINKAGE on 9/15/2008 (pcj, ). Modified TO CORRECT APPELLANTS NAME on 9/25/2008 (pcj, ). (Entered: 09/12/2008)
09/12/2008 6816 Certification of No Objection (related document: 6734 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6735 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6736 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/12/2008)
09/12/2008 6815 Certification of No Objection (related document: 6712 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6713 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6714 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/12/2008)
09/12/2008 6814 Certificate of Service (related document: 6810 Support filed by Other Prof. Tre Angeli LLC, 6812 Support, filed by Attorney Orrick Herrington & Sutcliffe, 6809 Support, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/12/2008)
09/12/2008 6813 Notice of Appeal to District Court Court. (related document: 6776 Opinion, ). Fee Amount $ 255. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Appellant Designation due by 9/22/2008. (Falanga, Stephen) (Entered: 09/12/2008)
09/12/2008 6812 Fourth Supplemental Declaration in support of (related document: 3674 Application for Retention, filed by Other Prof. R. Scott Williams, 3761 Support, filed by Other Prof. R. Scott Williams, 4866 Support, filed by Other Prof. R. Scott Williams, 3825 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/12/2008)
09/12/2008 6811 Withdrawal of Document (related document: 6808 Support, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/12/2008)
09/11/2008 6810 First Supplemental Declaration of Joseph J. Radecki, Jr. in support of (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Tre Angeli LLC. (Ravin, Stephen) (Entered: 09/11/2008)
09/11/2008 6809 First Supplemental Declaration of Jonathan Brownstein in support of (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 09/11/2008)
09/11/2008 6808 Fourth Supplemental Declaration in support of (related document: 3674 Application for Retention, filed by Other Prof. R. Scott Williams, 3761 Support, filed by Other Prof. R. Scott Williams, 4866 Support, filed by Other Prof. R. Scott Williams, 3825 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 09/11/2008)
09/11/2008 6807 Certification of No Objection (related document: 6726 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2008)
09/11/2008 6806 Certification of No Objection (related document: 6636 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/11/2008)
09/11/2008 6805 Thirty-First Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 8/1/2008 to 8/31/2008, fee: $6810.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 9/12/2008 (cls, ). (Entered: 09/11/2008)
09/11/2008 6804 Certificate of Service (related document: 6771 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6770 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/11/2008)
09/10/2008 6803 Certificate of Service (related document: 6802 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP. (Kinoian, Gregory) (Entered: 09/10/2008)
09/10/2008 6802 Fourth Interim Application for Compensation for Morgan Lewis & Bockius LLP, Debtor's Attorney, period: 12/1/2007 to 5/31/2008, fee: $2,424.00, expenses: $14,827.76. Filed by Gregory S Kinoian. Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton.Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 9/11/2008 (cls, ). (Entered: 09/10/2008)
09/10/2008 6801 Certification of No Objection (related document: 6628 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6698 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6566 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/10/2008)
09/10/2008 6800 Order Granting Application To Allow Attorney Peter C. D'Apice, Esq., to Appear Pro Hac Vice (Related Doc # 6692 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Peter C. D'Apice, Esq., and Copy of Order(via regular mail)to NJ Lawyers' Fund for Client Protection. Signed on 9/10/2008. (srm, ) (Entered: 09/10/2008)
09/10/2008 6799 Order Granting Application To Allow Attorney David J. Parsons, Esq., to Appear Pro Hac Vice (Related Doc # 6691 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, David J. Parsons, Esq., and Copy of Order(via regular mail) to NJ Lawyer's Fund for Client Protection. Signed on 9/10/2008. (srm, ) (Entered: 09/10/2008)
09/09/2008   HEARING RESCHEDULED (related document: 6792 Motion re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Tenth Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 10/6/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/09/2008)
09/09/2008 6798 Certificate of Service (related document: 6797 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/09/2008)
09/08/2008   Minute of Hearing Held, OUTCOME: Concluded (related document: 6635 Notice of Hearing - Status Hearing (ghm) (Entered: 09/08/2008)
09/08/2008 6797 Thirtieth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2008 to 7/31/2008, fee: $604,511.00, expenses: $14,087.60. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirtieth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 9/9/2008 (cls, ). (Entered: 09/08/2008)
09/05/2008 6796 BNC Certificate of Service - Order No. of Notices: 3. Service Date 09/05/2008. (Admin.) (Entered: 09/06/2008)
09/05/2008 6795 Certificate of Service (related document: 6794 Application to Appear Pro Hac Vice filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/05/2008)
09/05/2008 6794 Application for Attorney Debra L. Felder to Appear Pro Hac Vice Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 9/12/2008. (Attachments: # 1 Certification # 2 Proposed Order) (Ravin, Stephen) (Entered: 09/05/2008)
09/05/2008 6793 Certificate of Service (related document: 6792 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/05/2008)
09/05/2008 6792 Motion re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Tenth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/29/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Letter Application# 2 Proposed Order) (Kinoian, Gregory) Modified on 9/9/2008 (seg, ). (COORECT HEARING DATE 10/6/2008 at 2:30 PM) (Entered: 09/05/2008)
09/04/2008 6791 Certification of No Objection (related document: 6569 Application for Compensation filed by Mediator Mark B. Epstein, 6632 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6790 Certification of No Objection (related document: 6703 Application for Compensation filed by Accountant Ernst & Young, LLP, 6526 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6789 Certification of No Objection (related document: 6701 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6702 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6788 Certification of No Objection (related document: 6700 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6568 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6630 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6787 Certification of No Objection (related document: 6629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6567 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6699 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6786 Certificate of Service (related document: 6781 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6783 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6777 Support, filed by Attorney Pillsbury Winthrop LLP, 6785 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6784 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6782 Application for Compensation filed by Spec. Counsel Covington & Burling, 6780 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6778 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6779 Support, filed by Attorney Pillsbury Winthrop LLP, Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6785 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is September 25, 2008] in support of (related document: 6781 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6783 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6784 Compensation (1000.00 and Under) filed by Mediator Mark B. Epstein, 6782 Application for Compensation filed by Spec. Counsel Covington & Burling, 6780 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6784 Twenty-Fifth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 7/1/2008 to 7/31/2008, fee: $320.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 9/25/2008. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008)
09/04/2008 6783 Twenty-Fourth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 6/1/2008 to 6/30/2008, fee: $800.00, expenses: $0.00. Filed by Gregory S Kinoian. Objection deadline is 9/25/2008. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008)
09/04/2008 6782 Thirty-Fourth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2008 to 7/31/2008, fee: $76,949.73, expenses: $619.39. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008)
09/04/2008 6781 Forty-Sixth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2008 to 7/31/2008, fee: $18,812.00, expenses: $590.91. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008)
09/04/2008 6780 Forty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2008 to 7/31/2008, fee: $606,512.50, expenses: $34,372.51. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). (Entered: 09/04/2008)
09/04/2008 6779 Notice of Quarterly Fee Applications of Certain Professionals of the Debtors in support of (related document: 6777 Support, filed by Attorney Pillsbury Winthrop LLP, 6778 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008)
09/04/2008 6778 Eleventh Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2008 to 6/30/2008, fee: $199,377.09, expenses: $4,308.05. Filed by Gregory S Kinoian (related documents: 6568 , 6630 , 6700 monthly fee applications). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 9/5/2008 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 09/04/2008)
09/04/2008 6777 Revised Fifteenth Quarterly Fee Application [Hearing Date and Time: October 15, 2008 at 2:00 p.m.] in support of (related document: 6705 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/04/2008)
09/02/2008 6776 OPINION RESOLVING MOTIONS AND CROSS MOTION FOR SUMMARY JUDGMENT ON CONFIRMATION OF JOINT PLAN OF REORGANIZATION DATED AS OF FEBRUARY 5, 2008 (related document: 6449 Order Scheduling Summary Judgment Motions with respect to confirmation of the joint plan. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Interested Parties. Signed on 9/2/2008. (seg, ) (Entered: 09/03/2008)
09/02/2008 6775 Certificate of Service (related document: 6774 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/02/2008)
09/02/2008 6774 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/22/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/02/2008)
08/29/2008 6773 Certificate of Service (related document: 6765 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6764 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6766 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 08/29/2008)
08/28/2008 6772 Certification of No Objection (related document: 6719 Application for Compensation, filed by Attorney Caplin & Drysdale, 6720 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2008)
08/28/2008 6771 Fiftieth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2008 to 7/31/2008, fee: $5,527.00, expenses: $89.17. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/29/2008 (cls, ). (Entered: 08/28/2008)
08/28/2008 6770 Fiftieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2008 to 7/31/2008, fee: $103,596.00, expenses: $2,851.41. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/29/2008 (cls, ). (Entered: 08/28/2008)
08/28/2008 6769 Signature page to Seventeenth Quarterly Fee Application of Caplin & Drysdale, Chartered in support of (related document: 6748 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/28/2008)
08/28/2008 6768 Certification of No Objection (related document: 6719 Application for Compensation, filed by Attorney Caplin & Drysdale, 6720 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2008)
08/28/2008 6767 Certificate of Service (related document: 6749 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6748 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2008)
08/26/2008 6766 Tenth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2008 to 6/30/2008, fee: $150,000.00, expenses: $372.70. Filed by Piper Jaffray & Co. (related documents: 6607 , 6764 , 6765 monthly fee applications). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to create linkages on 8/27/2008 (seg, ). Modified to add text on 8/27/2008 (cls, ). (Entered: 08/26/2008)
08/26/2008 6765 Twenty-Eighth Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/15/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 8/27/2008 (cls, ). (Entered: 08/26/2008)
08/26/2008 6764 Twenty-Seventh Monthly Fee Statement. For the Month of May, 2008. Objection Date is 9/15/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 8/27/2008 (cls, ). (Entered: 08/26/2008)
08/25/2008   Hearing Scheduled. (related document: 6740 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2008 to 7/31/2008, fee: $25078.50, expenses: $21.00. filed by Creditor Official Committee of Bondholders of Congoleum Corp)/ Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008)
08/25/2008   Hearing Scheduled. (related document: 6507 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 2/1/2008 to 4/30/2008, fee: $50737.50, expenses: $510.00. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008)
08/25/2008   Hearing Scheduled. (related document: 6182 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2007 to 1/31/2008, fee: $31,718.50, expenses: $0.00. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008)
08/25/2008   Hearing Scheduled. (related document: 5947 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2007 to 10/31/2007, fee: $29278.50, expenses: $385.45. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008)
08/25/2008   Hearing Scheduled. (related document: 5703 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2007 to 7/31/2007, fee: $30,519.00, expenses: $859.76. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008)
08/25/2008   Hearing Scheduled. (related document: 5475 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 2/1/2007 to 4/30/2007, fee: $45,291.00, expenses: $973.97. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2008)
08/23/2008 6763 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6762 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6761 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6760 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6759 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6758 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6757 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6756 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6755 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6754 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6753 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6752 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/23/2008 6751 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/23/2008. (Admin.) (Entered: 08/24/2008)
08/22/2008 6750 Amended Certificate of Service (related documents: 6691 , 6692 , Applications to appear Pro Hac Vice). filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) Modified to create links on 8/25/2008 (cls, ). (Entered: 08/22/2008)
08/22/2008 6749 Seventeenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $14,788.00, expenses: $794.81. Filed by Nancy Isaacson (related documents: 6555 , 6642 , 6720 monthly fee applications). Hearing scheduled for 9/17/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to create linkages on 8/25/2008 (seg, ). Modified to add text on 8/25/2008 (cls, ). (Entered: 08/22/2008)
08/22/2008 6748 Seventeenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $462,176.50, expenses: $16,354.27. Filed by Nancy Isaacson (related documents: 6554 , 6641 , 6719 monthly fee applications). (ghm). (Entered: 08/22/2008)
08/21/2008 6747 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $167380.00, expenses awarded: $5487.13 (Related Doc # 6708 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008)
08/21/2008 6746 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $138357.00, expenses awarded: $5220.39 (Related Doc # 6707 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008)
08/21/2008 6745 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $63619.00, expenses awarded: $1176.07 (Related Doc # 6706 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008)
08/21/2008 6744 Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $44272.50, expenses awarded: $46.33 (Related Doc # 6588 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton, Rabinovitz & Associates, Inc., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008)
08/21/2008 6743 Order Granting Application For Compensation for Hamilton, Rabinovitz & Associates, Inc., fees awarded: $12167.50, expenses awarded: $29.20 (Related Doc # 6587 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton, Rabinovitz & Associates, Inc., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008)
08/21/2008 6742 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $58630.00, expenses awarded: $1633.94 (Related Doc # 6586 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008)
08/21/2008 6741 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $150000.00, expenses awarded: $591.32 (Related Doc # 6585 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 8/21/2008. (srm, ) (Entered: 08/21/2008)
08/20/2008 6740 Tenth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, period: 5/1/2008 to 7/31/2008, fee: $25078.50, expenses: $21.00. Filed by Michael A. Zindler (related documents: 6580 , 6664 , 6738 monthly fee applications) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/21/2008 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 08/20/2008)
08/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6708 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $167,380.00, expenses: $5,487.13. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 08/20/2008)
08/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6707 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $138,357.00, expenses: $5,220.39. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 08/20/2008)
08/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6706 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $63,619.00, expenses: $1,176.07. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 08/20/2008)
08/20/2008   Hearing Rescheduled from 8/20/2008. (related document: 6705 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $1,161,383.00, expenses: $42,383.52. filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 10/15/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/20/2008)
08/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6588 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc. , Consultant, period: 1/1/2008 to 3/31/2008, fee: $44,272.50, expenses: $46.33. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) (ghm) (Entered: 08/20/2008)
08/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6587 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2007 to 12/31/2007, fee: $12,167.50, expenses: $29.20. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) (ghm) (Entered: 08/20/2008)
08/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6586 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2008 to 3/31/2008, fee: $58,630.00, expenses: $1,633.94. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 08/20/2008)
08/20/2008 6739 Certificate of Service (related document: 6734 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6735 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6736 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/20/2008)
08/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6585 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2008 to 3/31/2008, fee: $150,000.00, expenses: $591.32. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 08/20/2008)
08/20/2008 6738 Thirtieth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 7/1/2008 to 7/31/2008, fee: $9148.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Detail time record# 2 Worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 8/21/2008 (cls, ). (Entered: 08/20/2008)
08/20/2008 6737 Certification of No Objection (related document: 6664 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/20/2008)
08/20/2008 6736 Fifty-Fourth Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/9/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 8/21/2008 (cls, ). (Entered: 08/20/2008)
08/20/2008 6735 Twenty-Ninth Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/9/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 8/21/2008 (cls, ). (Entered: 08/20/2008)
08/20/2008 6734 Monthly Fee Statement. For the Month of June, 2008. Objection Date is 9/9/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/20/2008)
08/19/2008   Hearing Rescheduled from 8/19/2008. (related document: 6635 Notice of Hearing - Status Hearing scheduled for 9/8/2008 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/19/2008)
08/19/2008 6733 Certificate of Service (related document: 6730 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/19/2008)
08/19/2008 6732 Certificate of Service (related document: 6726 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/19/2008)
08/14/2008 6731 Certificate of Service (related documents: 6691 , 6692 Application to appear Pro Hac Vice). filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) Modified to add linkage on 8/15/2008 (cls, ). (Entered: 08/14/2008)
08/14/2008 6730 Tenth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 6/30/2008, fee: $871,450.25, expenses: $45,432.78. Filed by Akin Gump Strauss Hauer & Feld (related documents: 6563 , 6636 , 6726 monthly fee applications). (ghm). (Entered: 08/14/2008)
08/14/2008 6729 Document re: Notice of Filing of Settlement Term Sheet filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Settlement Term Sheet) (Zindler, Michael) (Entered: 08/14/2008)
08/13/2008 6728 Transcript of Hearing Held On: 2/19/08 Re: (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 8/18/2008. (Cole Transcription Company, ) (Entered: 08/13/2008)
08/13/2008 6727 Certificate of Service (related document: 6719 Application for Compensation, filed by Attorney Caplin & Drysdale, 6720 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/13/2008)
08/08/2008 6726 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2008 to 6/30/2008, fee: $379,161.25, expenses: $14,191.32. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Ninth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (Entered: 08/08/2008)
08/07/2008 6725 Certification of No Objection (related document: 6523 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6522 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6520 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6521 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6519 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6631 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 08/07/2008)
08/07/2008 6724 Certificate of Service (related document: 6703 Application for Compensation filed by Accountant Ernst & Young, LLP, 6704 Support,,, filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 6700 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6701 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6709 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 6628 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6698 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6707 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6630 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6633 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6705 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6702 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6631 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6706 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6632 Application for Compensation filed by Mediator Mark B. Epstein, 6699 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6708 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/07/2008)
08/07/2008 6723 Revised Fee Application Cover Sheet in support of (related document: 6698 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/07/2008)
08/07/2008 6722 Supplemental Cover Sheet in support of (related document: 6586 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/07/2008)
08/06/2008 6721 Certificate of Service (related document: 6712 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6713 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6714 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/06/2008)
08/05/2008 6720 Forty-Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2008 to 6/30/2008, fee: $5,612.00, expenses: $308.92. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008)
08/05/2008 6719 Forty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2008 to 6/30/2008, fee: $106,478.50, expenses: $2,860.29. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008)
08/05/2008 6718 Certification of No Objection (related document: 6642 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6641 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/05/2008)
08/05/2008 6717 Supplemental Cover Sheet in support of (related document: 6585 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 08/05/2008)
08/05/2008 6716 Supplemental Cover Sheet in support of (related document: 6588 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 08/05/2008)
08/05/2008 6715 Supplemental Cover Sheet in support of (related document: 6587 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 08/05/2008)
08/05/2008 6714 Fifty-Third Monthly Fee Statement. For the Month of May, 2008. Objection Date is 8/25/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008)
08/05/2008 6713 Twenty-Eighth Monthly Fee Statement. For the Month of May, 2008. Objection Date is 8/25/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 8/6/2008 (cls, ). (Entered: 08/05/2008)
08/05/2008 6712 Monthly Fee Statement. For the Month of May, 2008. Objection Date is 8/25/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/05/2008)
08/01/2008 6711 BNC Certificate of Service - Order No. of Notices: 3. Service Date 08/01/2008. (Admin.) (Entered: 08/02/2008)
08/01/2008 6710 Document re: Supplemental Letter Brief (related document: 6449 Order (Generic), Order (Generic)) filed by Paul Stadler Pflumm on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit) (Pflumm, Paul) (Entered: 08/01/2008)
07/30/2008 6709 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 6707 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6705 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6706 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6708 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/30/2008)
07/30/2008 6708 Seventeenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $167,380.00, expenses: $5,487.13. Filed by Gregory S Kinoian (related documents: 6522 , 6523 , 6631 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008)
07/30/2008 6707 Sixteenth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $138,357.00, expenses: $5,220.39. Filed by Gregory S Kinoian (related documents: 6519 , 6520 , 6521 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008)
07/30/2008 6706 Fifteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $63,619.00, expenses: $1,176.07. Filed by Gregory S Kinoian (related documents: 6567 , 6629 , 6699 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008)
07/30/2008 6705 Fifteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2008 to 6/30/2008, fee: $1,161,383.00, expenses: $42,383.52. Filed by Gregory S Kinoian (related documents: 6566 , 6628 , 6698 monthly fee applications). Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). Modified to create linkages on 8/13/2008 (seg, ). (Entered: 07/30/2008)
07/30/2008 6704 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for objections is August 20, 2008] in support of (related document: 6703 Application for Compensation filed by Accountant Ernst & Young, LLP, 6700 Application for Compensation filed by Spec. Counsel Covington & Burling, 6701 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6698 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6702 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6699 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/30/2008)
07/30/2008 6703 Sixteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2008 to 4/30/2008, fee: $25,000.00, expenses: $1,268.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008)
07/30/2008 6702 Fifty-Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2008 to 5/31/2008, fee: $119,778.50, expenses: $3,625.43. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008)
07/30/2008 6701 Fifty-Second Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2008 to 4/30/2008, fee: $65,694.00, expenses: $2,182.06. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008)
07/30/2008 6700 Thirty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2008 to 6/30/2008, fee: $37,071.54, expenses: $700.47. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008)
07/30/2008 6699 Forty-Fifth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2008 to 6/30/2008, fee: $20,258.00, expenses: $455.42. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008)
07/30/2008 6698 Forty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2008 to 6/30/2008, fee: $448,362.25, expenses: $20,883.31. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 7/31/2008 (cls, ). (Entered: 07/30/2008)
07/29/2008 6697 Order Granting Application To Allow Attorney David E. Altschuler to Appear Pro Hac Vice (Related Doc # 6689 ). The following parties were served: Debtor, Debtor 's Attorney, New Jersey Lawyers' Fund for Client Protection(via regular mail), David E. Altschuler(via regular mail),US Trustee and Movant's Attorney. Signed on 7/29/2008. (srm, ) Modified on 7/30/2008 to edit service list (srm, ). Check number 250693 in the amount of $150.00 received from Akin gump Strauss Hauer & Feld LLP of Washington DC in payment of pro hac vice fee was hand delivered to USDC on 7/31/08. Modified on 7/31/2008 (sfr). (Entered: 07/30/2008)
07/24/2008 6696 Transcript of Hearing Held On: 7/14/08 Re: (related document: 6612 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6635 Notice of Hearing -(Generic)). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 7/29/2008. (Cole Transcription Company, ) (Entered: 07/24/2008)
07/24/2008 6695 Transcript of Hearing Held On: 6/26/08 Re: (related document: 6576 Show Cause,, 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 7/29/2008. (Cole Transcription Company, ) (Entered: 07/24/2008)
07/24/2008 6694 Document re: Bi-Monthly Ordinary Course Professional Fee Statment for Period May 1, 2008 through June 30, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/24/2008)
07/21/2008 6692 Application for Attorney Peter C. D'Apice to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Arthur J. Pergament. Objection deadline is 7/28/2008. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Levitt, Bruce) (Entered: 07/21/2008)
07/21/2008 6691 Application for Attorney David J. Parson, Esq. to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Arthur J. Pergament. Objection deadline is 7/28/2008. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Levitt, Bruce) (Entered: 07/21/2008)
07/21/2008 6690 Certificate of Service (related document: 6689 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/21/2008)
07/21/2008 6689 Application for Attorney David E. Altschuler to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 7/28/2008. (Attachments: # 1 Certification of David E. Altschuler# 2 Proposed Order) (Zindler, Michael) (Entered: 07/21/2008)
07/19/2008 6688 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008)
07/19/2008 6687 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008)
07/19/2008 6686 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008)
07/19/2008 6685 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008)
07/19/2008 6684 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008)
07/19/2008 6683 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/19/2008. (Admin.) (Entered: 07/20/2008)
07/17/2008 6682 BNC Certificate of Service - Order No. of Notices: 3. Service Date 07/17/2008. (Admin.) (Entered: 07/18/2008)
07/17/2008 6681 Certificate of Service (related document: 6654 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/17/2008)
07/17/2008 6680 MODIFIED [PROPOSED] CASE MANAGEMENT ORDER FOR THE PERGAMENT ADVERSARY PROCEEDINGS (related document: 6635 Notice of Hearing. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008)
07/17/2008 6679 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $394240.50, expenses awarded: $9410.99 (Related Doc # 6552 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008)
07/17/2008 6678 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $17071.00, expenses awarded: $800.00 (Related Doc # 6553 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008)
07/17/2008 6677 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $397389.00, expenses awarded: $5671.68 (Related Doc # 6583 ). The following parties were served: Debtor, Debtor's Attorney, Orrick Herrington & Sutcliffe and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008)
07/17/2008 6676 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $34310.00, expenses awarded: $133.45 (Related Doc # 6584 ). The following parties were served: Debtor, Debtor's Attorney, Forman Holt Eliades & Ravin and US Trustee. Signed on 7/17/2008. (srm, ) (Entered: 07/17/2008)
07/16/2008   Hearing Rescheduled from 7/16/2008. (related document: 6588 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 1/1/2008 to 3/31/2008, fee: $44,272.50, expenses: $46.33. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) Hearing scheduled for 8/20/2008 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/17/2008)
07/16/2008   Hearing Rescheduled from 7/16/2008. (related document: 6587 Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc. , Consultant, period: 10/1/2007 to 12/31/2007, fee: $12,167.50, expenses: $29.20. filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/17/2008)
07/16/2008   Hearing Rescheduled from 7/16/2008. (related document: 6586 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2008 to 3/31/2008, fee: $58,630.00, expenses: $1,633.94. filed by Other Prof. R. Scott Williams) Hearing scheduled for 8/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/17/2008)
07/16/2008   Hearing Rescheduled from 7/16/2008. (related document: 6585 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2008 to 3/31/2008, fee: $150,000.00, expenses: $591.32. filed by Other Prof. Piper Jaffray & Co.) Hearing scheduled for 8/20/2008 at 02:00 PM (check with court for location). (ghm) (Entered: 07/17/2008)
07/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6584 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC , attorney, period: 1/1/2008 to 3/31/2008, fee: $34,310.00, expenses: $133.45. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 07/17/2008)
07/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6583 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2008 to 3/31/2008, fee: $397,389.00, expenses: $5,671.68. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 07/17/2008)
07/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6553 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $17,071.00, expenses: $800.00. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 07/17/2008)
07/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6552 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $394,240.50, expenses: $9,410.99. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 07/17/2008)
07/16/2008 6675 Document re: Joinder (related document: 5636 Response filed by Interested Party Edward Waishes) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 07/16/2008)
07/15/2008 6693 Notice of Docketing Record on Appeal to District Court. Case Number: 08-03645. (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 07/24/2008)
07/15/2008 6674 SECOND ORDER REVISING PROCEDURES FOR COMPENSATION OF ORDINARY COURSE PROFESSIONALS (Related Doc # 6612 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 7/15/2008. (srm, ) (Entered: 07/15/2008)
07/15/2008   Order Dismissing Appeal Due. Deadline Terminated, Reason: This is an automatic deadline set by the system each time a transmittal of Appeal to District Court is docketed. (pcj, ) (Entered: 07/15/2008)
07/15/2008 6673 Transmittal of Record on Appeal to U.S. District Court (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation, 6654 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6638 Appeal Designation, Statement of Issues on Appeal, , filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 07/15/2008)
07/14/2008   Minute of Hearing Held and Continued. OUTCOME: Order to be Submitted (related document: 6635 Notice of Hearing - Status Hearing scheduled for 8/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/15/2008)
07/14/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6612 Motion re: Debtors' Second Omnibus Motion for an Order Further Revising Procedures for Compensation of Ordinary Course Professionals filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/15/2008)
07/14/2008 6672 Certificate of Service (related document: 6668 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/14/2008)
07/14/2008 6671 Certification of No Objection (related document: 6606 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6608 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6607 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6605 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6604 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/14/2008)
07/14/2008 6670 Certification of No Objection (related document: 6582 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 07/14/2008)
07/14/2008 6669 Certification of No Objection (related document: 6612 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/14/2008)
07/11/2008 6668 Document re: Exhibit A - Amended Proposed Case Management Order (related document: 6658 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Appendix A - Amended Opt Out Stipulation) (Zindler, Michael) (Entered: 07/11/2008)
07/11/2008 6667 Limited Response to (related document: 6665 Document, filed by Interested Party Arthur J. Pergament) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/11/2008)
07/11/2008 6666 Limited Objection to To Proposed Case Management Order For The Pergament Adversary Proceeding (Chapter 11 Case Docket No. 6656), With Joining Insurers (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (Farkouh, David) (Entered: 07/11/2008)
07/11/2008 6665 Document re: Reply to Official Committee of Bondholders' Statement in Support of Proposed Case Management Order (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Bruce Levitt on behalf of Arthur J. Pergament. (Levitt, Bruce) (Entered: 07/11/2008)
07/11/2008 6664 Twenty-Ninth Monthly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders attorney, period: 6/1/2008 to 6/30/2008, fee: $5413.50, expenses: $21.00. Filed by Michael A. Zindler. (Attachments: # 1 detail time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 7/14/2008 (cls, ).( (Entered: 07/11/2008)
07/11/2008 6663 Certification of No Objection (related document: 6580 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2008)
07/11/2008 6662 Certification of No Objection (related document: 6507 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2008)
07/11/2008 6661 Certification of No Objection (related document: 6506 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2008)
07/10/2008 6660 Document re: Letter from Kerry A. Brennan to Honorable Kathryn C. Ferguson (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 proposed Stipulation and Order Regarding Assignment of Causes of Action in the Avoidance Actions to the Bondholders? Committee) (Kinoian, Gregory) (Entered: 07/10/2008)
07/10/2008 6659 Certificate of Service (related document: 6658 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/10/2008)
07/09/2008 6658 Document re: Appendix A to Bondholders' Committee's Proposed Case Management Order - Opt Out Stipulation (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/09/2008)
07/09/2008   Appellant Designation Due Deadline Terminated, Reason: Appellant Designation Filed. (pcj, ) (Entered: 07/09/2008)
07/08/2008 6657 Certificate of Service (related document: 6656 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/08/2008)
07/08/2008 6656 Document re: Bondholders' Committee's Statement in Support of Proposed Case Management Order (related document: 6635 Notice of Hearing -(Generic)) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A - Proposed Case Management Order) (Zindler, Michael) (Entered: 07/08/2008)
07/08/2008 6655 Document re: Position Statement for Status Conference Of Certain Defendants for Status Conference Set for July 14, 2008 (related document: 6635 Notice of Hearing -(Generic)) filed by Bruce Levitt on behalf of Arthur J. Pergament. (Levitt, Bruce) (Entered: 07/08/2008)
07/07/2008 6654 Designation of Record On Appeal - Counter Designation (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation, 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 7/22/2008. (Slocum, Carol) Modified TO ADD "COUNTER DESIGNATION" on 7/15/2008 (pcj, ). (Entered: 07/07/2008)
07/06/2008 6653 Transcript of Hearing Held On: 6/26/08 Re: (related document: 6576 Show Cause,, 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 7/11/2008. (Cole Transcription Company, ) (Entered: 07/06/2008)
07/03/2008 6652 Certificate of Service (related document: 6642 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6641 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/03/2008)
07/03/2008 6651 Certification of No Objection (related document: 6555 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6554 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/03/2008)
07/03/2008 6650 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 71# 2 Designated Doc no. 72# 3 Designated Doc no. 73# 4 Designated Doc no. 74# 5 Designated Doc no. 75# 6 Designated Doc no. 76# 7 Designated Doc no. 77# 8 Designated Doc no. 78 (pt 1 of 4)# 9 Designated Doc no. 78 (pt 2 of 4)# 10 Designated Doc no. 78 (pt 3 of 4)# 11 Designated Doc no. 78 (pt 4 of 4)) (Kinoian, Gregory) (Entered: 07/03/2008)
07/03/2008 6649 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 61# 2 Designated Doc no. 62# 3 Designated Doc no. 63# 4 Designated Doc no. 64# 5 Designated Doc no. 65# 6 Designated Doc no. 66 (pt 1 of 13)# 7 Designated Doc no. 66 (pt 2 of 13)# 8 Designated Doc no. 66 (pt 3 of 13)# 9 Designated Doc no. 66 (pt 4 of 13)# 10 Designated Doc no. 66 (pt 5 of 13)# 11 Designated Doc no. 66 (pt 6 of 13)# 12 Designated Doc no. 66 (pt 7 of 13)# 13 Designated Doc no. 66 (pt 8 of 13)# 14 Designated Doc no. 66 (pt 9 of 13)# 15 Designated Doc no. 66 (pt 10 of 13)# 16 Designated Doc no. 66 (pt 11 of 13)# 17 Designated Doc no. 66 (pt 12 of 13)# 18 Designated Doc no. 66 (pt 13 of 13)# 19 Designated Doc no. 67# 20 Designated Doc no. 68# 21 Designated Doc no. 69# 22 Designated Doc no. 70) (Kinoian, Gregory) (Entered: 07/03/2008)
07/03/2008 6648 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 51 (pt 1 of 6)# 2 Designated Doc no. 51 (pt 2 of 6)# 3 Designated Doc no. 51 (pt 3 of 6)# 4 Designated Doc no. 51 (pt 4 of 6)# 5 Designated Doc no. 51 (pt 5 of 6)# 6 Designated Doc no. 51 (pt 6 of 6)# 7 Designated Doc no. 52 (pt 1 of 2)# 8 Designated Doc no. 52 (pt 2 of 2)# 9 Designated Doc no. 53# 10 Designated Doc no. 54# 11 Designated Doc no. 55 (pt 1 of 2)# 12 Designated Doc no. 55 (pt 2 of 2)# 13 Designated Doc no. 56# 14 Designated Doc no. 57# 15 Designated Doc no. 58 (pt 1 of 3)# 16 Designated Doc no. 58 (pt 2 of 3)# 17 Designated Doc no. 58 (pt 3 of 3)# 18 Designated Doc no. 59 (pt 1 of 2)# 19 Designated Doc no. 60) (Kinoian, Gregory) (Entered: 07/03/2008)
07/03/2008 6647 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 41# 2 Designated Doc no. 42# 3 Designated Doc no. 43# 4 Designated Doc no. 44# 5 Designated Doc no. 45# 6 Designated Doc no. 46# 7 Designated Doc no. 47# 8 Designated Doc no. 48# 9 Designated Doc no. 49# 10 Designated Doc no. 50 (pt 1 of 3)# 11 Designated Doc no. 50 (pt 2 of 3)# 12 Designated Doc no. 50 (pt 3 of 3)) (Kinoian, Gregory) (Entered: 07/03/2008)
07/03/2008 6646 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 31 (pt 1 of 2)# 2 Designated Doc no. 31 (pt 2 of 2)# 3 Designated Doc no. 32# 4 Designated Doc no. 33# 5 Designated Doc no. 34# 6 Designated Doc no. 35# 7 Designated Doc no. 36 (pt 1 of 2)# 8 Designated Doc no. 36 (pt 2 of 2)# 9 Designated Doc no. 37# 10 Designated Doc no. 38 (pt 1 of 2)# 11 Designated Doc no. 38 (pt 2 of 2)# 12 Designated Doc no. 39 (pt 1 of 2)# 13 Designated Doc no. 39 (pt 2 of 2)# 14 Designated Doc no. 40) (Kinoian, Gregory) (Entered: 07/03/2008)
07/03/2008 6645 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 21# 2 Designated Doc no. 22# 3 Designated Doc no. 23# 4 Designated Doc no. 24# 5 Designated Doc no. 25 (pt 1 of 2)# 6 Designated Doc no. 25 (pt 2 of 2)# 7 Designated Doc no. 26# 8 Designated Doc no. 27 (pt 1 of 2)# 9 Designated Doc no. 27 (pt 2 of 2)# 10 Designated Doc no. 28# 11 Designated Doc no. 29 (pt 1 of 4)# 12 Designated Doc no. 29 (pt 2 of 4)# 13 Designated Doc no. 29 (pt 3 of 4)# 14 Designated Doc no. 29 (pt 4 of 4)# 15 Designated Doc no. 30) (Kinoian, Gregory) (Entered: 07/03/2008)
07/03/2008 6644 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Doc no. 11 (pt 1 of 7)# 2 Designated Doc no. 11 (pt 2 of 7)# 3 Designated Doc no. 11 (pt 3 of 7)# 4 Designated Doc no. 11 (pt 4 of 7)# 5 Designated Doc no. 11 (pt 5 of 7)# 6 Designated Doc no. 11 (pt 6 of 7)# 7 Designated Doc no. 11 (pt 7 of 7)# 8 Designated Doc no. 12# 9 Designated Doc no. 13 (pt 1 of 3)# 10 Designated Doc no. 13 (pt 2 of 3)# 11 Designated Doc no. 13 (pt 3 of 3)# 12 Designated Doc no. 14# 13 Designated Doc no. 15# 14 Designated Doc no. 16# 15 Designated Doc no. 17# 16 Designated Doc no. 18# 17 Designated Doc no. 19# 18 Designated Doc no. 20 (pt 1 of 2)# 19 Designated Doc no. 20 (pt 2 of 2)) (Kinoian, Gregory) (Entered: 07/03/2008)
07/03/2008 6643 Exhibit (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Designated Document no. 2 (pt 1 of 4)# 2 Designated Doc no 2 (pt 2 of 4)# 3 Designated Doc no. 2 (pt 3 of 4)# 4 Designated Doc no. 2 (pt 4 of 4)# 5 Designated Doc no. 3 (pt 1 of 6)# 6 Designated Doc no. 3 (pt 2 of 6)# 7 Designated Doc no. 3 (pt 3 of 6)# 8 Designated Doc no. 3 (pt 4 of 6)# 9 Designated Doc no. 3 (pt 5 of 6)# 10 Designated Doc no. 3 (pt 6 of 6)# 11 Designated Doc no. 4# 12 Designated Doc no. 5# 13 Designated Doc no. 6 (pt 1 of 2)# 14 Designated Doc no. 6 (pt 2 of 6)# 15 Designated Doc no. 7 (pt 1 of 2)# 16 Designated Doc no. 7 (pt 2 of 2)# 17 Designated Doc no. 8# 18 Designated Doc no. 9# 19 Designated Doc no. 10 (pt 1 of 8)# 20 Designated Doc no. 10 (pt 2 of 8)# 21 Designated Doc no. 10 (pt 3 of 8)# 22 Designated Doc no. 10 (pt 4 of 8)# 23 Designated Doc no. 10 (pt 5 of 8)# 24 Designated Doc no. 10 (pt 6 of 8)# 25 Designated Doc no. 10 (pt 7 of 8)# 26 Designated Doc no. 10 (pt 8 of 8)) (Kinoian, Gregory) (Entered: 07/03/2008)
07/02/2008 6642 Forty-Eighth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2008 to 5/31/2008, fee: $4,185.00, expenses: $320.87. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/3/2008 (cls, ). (Entered: 07/02/2008)
07/02/2008 6641 Forty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2008 to 5/31/2008, fee: $101,512.50, expenses: $4,764.73. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 7/3/2008 (cls, ). (Entered: 07/02/2008)
06/27/2008 6640 Certificate of Service (related document: 6612 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/27/2008)
06/27/2008 6639 Certificate of Service (related document: 6638 Appeal Designation, Statement of Issues on Appeal,, filed by Debtor Congoleum Corporation, 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/27/2008)
06/27/2008 6638 Designation of Record On Appeal (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation), Statement of Issues on Appeal (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Transmission of Record due 7/14/2008. (Kinoian, Gregory) (Entered: 06/27/2008)
06/27/2008 6637 Certificate of Service (related document: 6636 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/27/2008)
06/27/2008 6636 Twenty-Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2008 to 5/31/2008, fee: $185,413.00, expenses: $20,602.57. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Eighth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 6/30/2008 (cls, ). (Entered: 06/27/2008)
06/26/2008   Minute of Hearing Held, OUTCOME: Vacated (related document: 6576 Show Cause) (ghm) (Entered: 06/27/2008)
06/26/2008   Minute of Hearing Held, OUTCOME: Denied per Summary Judgment Opinion of 6/5/2008 (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization et al. - Large Case (ghm) (Entered: 06/27/2008)
06/26/2008 6635 Notice of Status Hearing : The following parties were served: Debtor, Debtor's Attorney, US Trustee and Parties receiving electronic notice. Hearing scheduled for 7/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/26/2008)
06/26/2008 6634 Certificate of Service (related document: 6628 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6629 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6630 Application for Compensation filed by Spec. Counsel Covington & Burling, 6633 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6631 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6632 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/26/2008)
06/25/2008 6633 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is July 17, 2008] in support of (related document: 6628 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6629 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6630 Application for Compensation filed by Spec. Counsel Covington & Burling, 6631 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6632 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/25/2008)
06/25/2008 6632 Twenty-Third Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 5/1/2008 to 5/31/2008, fee: $520.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008)
06/25/2008 6631 Fifty-First Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2008 to 3/31/2008, fee: $87,033.50, expenses: $1,920.53. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008)
06/25/2008 6630 Thirty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2008 to 5/31/2008, fee: $56,560.68, expenses: $2,121.15. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008)
06/25/2008 6629 Forty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2008 to 5/31/2008, fee: $22,235.00, expenses: $649.87. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008)
06/25/2008 6628 Forty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2008 to 5/31/2008, fee: $259,906.25, expenses: $5,920.48. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 6/26/2008 (cls, ). (Entered: 06/25/2008)
06/24/2008 6627 Objection to Dismissal or Conversion (related document: 6576 Show Cause, ) filed by Jeffrey A. Trimarchi on behalf of Century Indemnity Company. (Trimarchi, Jeffrey) (Entered: 06/24/2008)
06/24/2008 6626 Certification of No Objection (related document: 6563 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/24/2008)
06/24/2008 6625 Certificate of Service (related document: 6601 Opposition filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/24/2008)
06/24/2008 6624 Certification In Response to (related document: 6576 Show Cause, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2008)
06/23/2008 6623 Clerk's Certificate of Service of Notice of Appeal (related document: 6613 Notice of Appeal, filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 06/23/2008)
06/23/2008 6622 Response to (related document: 6576 Show Cause, ) filed by Jerrold N. Poslusny Jr. on behalf of Federal Insurance Company. (Poslusny, Jerrold) (Entered: 06/23/2008)
06/21/2008 6621 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/21/2008 6620 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/21/2008 6619 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/21/2008 6618 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/21/2008 6617 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/21/2008 6616 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/21/2008 6615 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/21/2008 6614 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/21/2008. (Admin.) (Entered: 06/22/2008)
06/20/2008   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 12281923, amount $ 255.00. (U.S. Treasury) (Entered: 06/20/2008)
06/20/2008 6613 Notice of Appeal to District Court Court. (related document: 6590 Order (Generic) - Large Case, Order (Generic) - Large Case). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 6/30/2008. (Kinoian, Gregory) (Entered: 06/20/2008)
06/20/2008 6612 Motion re: Debtors' Second Omnibus Motion for an Order Further Revising Procedures for Compensation of Ordinary Course Professionals Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 7/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Exhibit A to Motion# 3 Exhibit B to Motion# 4 Exhibit C to Motion# 5 Exhibit D to Motion# 6 Proposed Order) (Kinoian, Gregory) (Entered: 06/20/2008)
06/20/2008 6611 Response to (related document: 6576 Show Cause,, 6602 Response, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/20/2008)
06/20/2008 6610 Certificate of Service (related document: 6600 Opposition, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/20/2008)
06/20/2008 6609 Certificate of Service (related document: 6606 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6608 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6607 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6605 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6604 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/20/2008)
06/20/2008 6608 Seventh Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Affidavit) (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008)
06/20/2008 6607 Twenty-Sixth Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008)
06/20/2008 6606 Fifty-Second Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008)
06/20/2008 6605 Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/20/2008)
06/20/2008 6604 Twenty-Seventh Monthly Fee Statement. For the Month of April 2008. Objection Date is 7/10/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A-D# 2 Affidavit) (Ravin, Stephen) Modified to add text on 6/23/2008 (cls, ). (Entered: 06/20/2008)
06/19/2008 6603 Certificate of Service (related document: 6602 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/19/2008)
06/19/2008 6602 Response to (related document: 6576 Show Cause, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Response;# 2 Declaration of Howard N. Feist, III;# 3 Exhibit A to Feist Declaration# 4 Exhibit B to Feist Declaration;# 5 Exhibit C to Feist Declaration;# 6 Exhibit D to Feist Declaration;# 7 Exhibit E to Feist Declaration;# 8 Exhibit F to Feist Declaration) (Kinoian, Gregory) (Entered: 06/19/2008)
06/19/2008 6601 Future Claimants' Representative's Opposition in Opposition to Dismissal or Conversion of these Chapter 11 Cases (related document: 6576 Show Cause, ) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/19/2008)
06/19/2008 6600 Brief in Opposition to Order to Show Cause for Dismissal or Conversion of These Chapter 11 Cases (related document: 6576 Show Cause, ) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A) (Zindler, Michael) (Entered: 06/19/2008)
06/19/2008 6599 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $694260.25, expenses awarded: $14109.56 (Related Doc # 6512 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008)
06/19/2008 6598 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1173806.75, expenses awarded: $29645.45 (Related Doc # 6527 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008)
06/19/2008 6597 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $83469.00, expenses awarded: $1753.85 (Related Doc # 6528 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008)
06/19/2008 6596 Order Granting Application For Compensation for Covington & Burling, fees awarded: $265956.50, expenses awarded: $2224.00 (Related Doc # 6529 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling LLP and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008)
06/19/2008 6595 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $360000.00, expenses awarded: $10990.00 (Related Doc # 6530 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 6/19/2008. (srm, ) (Entered: 06/19/2008)
06/18/2008   Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6530 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 1/1/2008 to 3/31/2008, fee: $360,000.00, expenses: $10,990.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/19/2008)
06/18/2008   Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6529 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $265,956.50, expenses: $2,224.00. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/19/2008)
06/18/2008   Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6528 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $83,469.00, expenses: $1,753.85. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/19/2008)
06/18/2008   Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6527 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $1,173,806.75, expenses: $29,645.45. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/19/2008)
06/18/2008   Minute of Hearing Held, OUTCOME: Allowed as Requested (related document: 6512 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $694,260.25, expenses: $14,109.56. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/19/2008)
06/17/2008 6594 Certification of No Objection (related document: 6549 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6544 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6548 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6547 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6546 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/17/2008)
06/17/2008 6593 Document re: REQUEST THAT THE JUNE 26, 2008 HEARING BE AN EVIDENTIARY HEARING filed by Jeffrey A. Trimarchi on behalf of Century Indemnity Company.CORRECT HEARING TIME IS 11:00 AM. (Trimarchi, Jeffrey) (Entered: 06/17/2008)
06/17/2008 6592 Certification of No Objection (related document: 6512 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/17/2008)
06/15/2008 6591 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/15/2008. (Admin.) (Entered: 06/16/2008)
06/13/2008 6590 Order ON MOTIONS AND CROSS MOTIONS FOR SUMMARY JUDGMENT REGARDING CONFIRMABILITY OF JOINT PLAN OF REORGANIZATION DATED AS OF FEBRUARY 5, 2008.. 6575 The following parties were served: Debtor, Debtor's Attorney, US Trustee,FCR'S Attorney and Movant's Attorney. Signed on 6/13/2008. (fed, ) (Entered: 06/13/2008)
06/13/2008 6589 Certificate of Service (related document: 6588 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6585 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 6587 Application for Compensation, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6582 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6583 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 6586 Application for Compensation, filed by Other Prof. R. Scott Williams, 6584 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 06/13/2008)
06/13/2008 6588 Second Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 1/1/2008 to 3/31/2008, fee: $44,272.50, expenses: $46.33 (related documents: 6454 , 6544 , 6549 monthly fee applications) Filed by Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008)
06/13/2008 6587 First Quarterly Application for Compensation for Hamilton, Rabinovitz & Associates, Inc., Consultant, period: 10/1/2007 to 12/31/2007, fee: $12,167.50, expenses: $29.20 (related documents: 6508 , 6509 , 6191 monthly fee applications) Filed by Hamilton, Rabinovitz & Associates, Inc.. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008)
06/13/2008 6586 Seventeenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2008 to 3/31/2008, fee: $58,630.00, expenses: $1,633.94 (related documents: 6453 , 6487 , 6548 monthly fee applications) Filed by R. Scott Williams. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008)
06/13/2008 6585 Ninth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2008 to 3/31/2008, fee: $150,000.00, expenses: $591.32 (related documents: 6455 , 6486 , 6582 monthly fee applications) Filed by Piper Jaffray & Co.. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008)
06/13/2008 6584 Fourth Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 1/1/2008 to 3/31/2008, fee: $34,310.00, expenses: $133.45 (related documents: 6452 , 6485 , 6547 monthly fee applications) Filed by FORMAN HOLT ELIADES & RAVIN LLC. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008)
06/13/2008 6583 Ninth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2008 to 3/31/2008, fee: $397,389.00, expenses: $5,671.689 (related documents: 6451 , 6484 , 6546 monthly fee applications) Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 6/16/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 06/13/2008)
06/13/2008 6582 Monthly Fee Statement. For the Month of March 2008. Objection Date is 7/3/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Attachments: # 1 Exhibit A-E) (Ravin, Stephen) (Entered: 06/13/2008)
06/11/2008 6581 Seventh Supplemental Affidavit with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to Debtors in support of (related document: 2890 Support, filed by Debtor Congoleum Corporation, 1333 Application for Retention filed by Debtor Congoleum Corporation, 5281 Support,, filed by Attorney Pillsbury Winthrop LLP, 2483 Support, filed by Debtor Congoleum Corporation, 2366 Support, filed by Debtor Congoleum Corporation, 3589 Support,, filed by Debtor Congoleum Corporation, 4049 Support,, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/11/2008)
06/10/2008 6580 Twenty-Eighth Monthly Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 5/1/2008 to 5/31/2008, fee: $10516.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Certificate of Service) (Zindler, Michael) Modified to add text and correct text on 6/11/2008 (cls, ). (Entered: 06/10/2008)
06/10/2008 6579 Certification of No Objection (related document: 6414 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/10/2008)
06/08/2008 6578 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/08/2008. (Admin.) (Entered: 06/09/2008)
06/08/2008 6577 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/08/2008. (Admin.) (Entered: 06/09/2008)
06/06/2008 6576 ORDER TO SHOW CAUSE FOR DISMISSAL OR CONVERSION IN A CHAPTER 11 CASE. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 6/6/2008. Show Cause hearing to be held on 6/26/2008 at 11:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 06/06/2008)
06/05/2008 6575 OPINION RESOLVING MOTIONS AND CROSS MOTION FOR SUMMARY JUDGMENT ON CONFIRMATION OF JOINT PLAN OF REORGANIZATION DATED AS OF FEBRUARY 5, 2008 (related document: 6449 ORDER SCHEDULING SUMMARY JUDGMENT MOTIONS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN). The following parties were served: Debtor, Debtor's Attorney, All Interested Parties and US Trustee. Signed on 6/5/2008. (Entered: 06/06/2008)
06/05/2008 6574 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/05/2008. (Admin.) (Entered: 06/06/2008)
06/05/2008 6573 Certification of Ballot filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/05/2008)
06/04/2008 6572 Certificate of Service (related document: 6568 Application for Compensation filed by Spec. Counsel Covington & Burling, 6567 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6570 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6571 Document filed by Debtor Congoleum Corporation, 6569 Application for Compensation filed by Mediator Mark B. Epstein, 6566 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/04/2008)
06/04/2008 6571 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period March 1, 2008 Through April 30, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/04/2008)
06/04/2008 6570 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is June 25, 2008] in support of (related document: 6568 Application for Compensation filed by Spec. Counsel Covington & Burling, 6567 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6569 Application for Compensation filed by Mediator Mark B. Epstein, 6566 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/04/2008)
06/04/2008 6569 Twenty-Second Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 4/1/2008 to 4/30/2008, fee: $520.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008)
06/04/2008 6568 Thirty-First Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2008 to 4/30/2008, fee: $105,744.87, expenses: $1,486.43. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008)
06/04/2008 6567 Forty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2008 to 4/30/2008, fee: $21,126.00, expenses: $70.78. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008)
06/04/2008 6566 Forty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2008 to 4/30/2008, fee: $453,114.50, expenses: $15,580.36. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 6/5/2008 (cls, ). (Entered: 06/04/2008)
06/04/2008 6565 Certification of No Objection (related document: 6509 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6508 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 06/04/2008)
06/03/2008 6564 Certificate of Service (related document: 6563 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/03/2008)
06/03/2008 6563 Twenty-Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2008 to 4/30/2008, fee: $306,876.00, expenses: $10,638.89. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Seventh Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 6/4/2008 (cls, ). (Entered: 06/03/2008)
06/03/2008 6562 Order Pursuant to Section 364 of The Bankruptcy Code Approving Ninth Amendment to Post-Petition Financing Agreement (Related Doc # 6503 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/3/2008. (seg, ) (Entered: 06/03/2008)
06/02/2008 6561 Certification of No Objection (related document: 6503 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/02/2008)
05/30/2008 6560 Certificate of Service (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Affidavit of Service# 2 Affidavit of Service# 3 Affidavit of Service# 4 Affidavit of Service) (Kinoian, Gregory) (Entered: 05/30/2008)
05/29/2008 6559 Certificate of Service (related document: 6553 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6552 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/29/2008)
05/29/2008 6558 Certificate of Service (related document: 6555 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6554 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/29/2008)
05/28/2008 6557 Certification of No Objection (related document: 6479 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6478 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/28/2008)
05/28/2008 6556 Certification of No Objection (related document: 6489 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/28/2008)
05/28/2008 6555 Forty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2008 to 4/30/2008, fee: $4,991.00, expenses: $165.02. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/28/2008)
05/28/2008 6554 Forty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2008 to 4/30/2008, fee: $254,185.50, expenses: $8,729.25. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/28/2008)
05/28/2008 6553 Sixteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $17,071.00, expenses: $800.00 (related documents: 6268 , 6330 , 6479 monthly fee applications) Filed by Nancy Isaacson. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 05/28/2008)
05/28/2008 6552 Sixteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $394,240.50, expenses: $9,410.99 (related documents: 6266 , 6328 . 6478 monthly fee applications) Filed by Nancy Isaacson. Hearing scheduled for 7/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 5/29/2008 (cls, ). Modified to create linkages on 7/9/2008 (seg, ). (Entered: 05/28/2008)
05/28/2008 6551 Certification of No Objection (related document: 6487 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6485 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6484 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 6486 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/28/2008)
05/27/2008 6550 Certificate of Service (related document: 6549 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6548 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6547 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6546 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/27/2008)
05/27/2008 6549 Sixth Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Affidavit # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008)
05/27/2008 6548 Fifty-First Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008)
05/27/2008 6547 Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/27/2008)
05/27/2008 6546 Twenty-Sixth Monthly Fee Statement. For the Month of March, 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008)
05/27/2008 6545 Certificate of Service (related document: 6544 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/27/2008)
05/27/2008 6544 Fifth Monthly Fee Statement. For the Month of February 2008. Objection Date is 6/16/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Exhibit A-C) (Ravin, Stephen) Modified to add text on 5/29/2008 (cls, ). (Entered: 05/27/2008)
05/23/2008 6543 BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/23/2008. (Admin.) (Entered: 05/24/2008)
05/23/2008 6542 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2008. (Admin.) (Entered: 05/24/2008)
05/23/2008 6541 Certification of No Objection (related document: 6469 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6540 Certification of No Objection (related document: 6468 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6539 Certification of No Objection (related document: 6467 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6538 Certification of No Objection (related document: 6466 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6537 Monthly Operating Report for Filing Period March, 2008 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for March, 2008# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for March, 2008) (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6536 Monthly Operating Report for Filing Period February, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Backup (Part 1 of 2)# 2 Backup (Part 2 of 2)# 3 Operating Report for Congoleum Sales, Inc. [03-51525] for February, 2007# 4 Operating Report for Congoleum Fiscal, Inc. [03-51526] for February, 2007) (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6535 Monthly Operating Report for Filing Period January, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Backup (Part 1 of 2)# 2 Backup (Part 2 of 2)# 3 Operating Report for Congoleum Sales, Inc. [03-51525] for January, 2007# 4 Operating Report for Congoleum Fiscal, Inc. [03-51526] for January, 2007) (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6534 Monthly Operating Report for Filing Period December, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Backup (Part 1 of 2)# 2 Backup (Part 2 of 2)# 3 Operating Report for Congoleum Sales, Inc. [03-51525] for December, 2007# 4 Operating Report for Congoleum Fiscal, Inc. [03-51526] for December, 2007) (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6533 Exhibit (related document: 6209 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit B (Ballots) to Order Approving Voting Procedures with respect to Joint Plan of Reorganization# 2 Exhibit C (Notice of Confirmation Hearing) to Order Approving Voting Procedures with respect to Joint Plan of Reorganization) (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6532 Certificate of Service (related document: 6527 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6526 Application for Compensation filed by Accountant Ernst & Young, LLP, 6531 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 6530 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6528 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6529 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6531 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 6527 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6530 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6528 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6529 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6530 Seventeenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2008 to 3/31/2008, fee: $360,000.00, expenses: $10,990.00. Filed by Gregory S Kinoian (related documents: 6349 , 6526 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkage on 6/12/2008 (seg, ). (Entered: 05/23/2008)
05/23/2008 6529 Tenth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2008 to 3/31/2008, fee: $265,956.50, expenses: $2,224.00. Filed by Gregory S Kinoian (related documents: 6258 , 6348 , 6468 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkage on 6/12/2008 (seg, ). (Entered: 05/23/2008)
05/23/2008 6528 Fourteenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $83,469.00, expenses: $1,753.85. Filed by Gregory S Kinoian (related documents: 6255 , 6347 , 6467 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkages on 6/12/2008 (seg, ). (Entered: 05/23/2008)
05/23/2008 6527 Fourteenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2008 to 3/31/2008, fee: $1,173,806.75, expenses: $29,645.45. Filed by Gregory S Kinoian (related documents: 6254 , 6346 , 6466 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). Modified linkage on 6/12/2008 (seg, ). (Entered: 05/23/2008)
05/23/2008 6526 Fifteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2008 to 3/31/2008, fee: $49,960.00, expenses: $6,458.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008)
05/23/2008 6525 Certificate of Service (related document: 6524 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6523 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6522 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6520 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6521 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6519 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6524 Notice of Monthly Fee Applications of Dughi & Hewit, P.C. [Deadline for Objections is June 13, 2008] in support of (related document: 6523 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6522 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6520 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6521 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6519 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 05/23/2008)
05/23/2008 6523 Fiftieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2008 to 2/29/2008, fee: $56,217.50, expenses: $1,312.47. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008)
05/23/2008 6522 Forty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2008 to 1/31/2008, fee: $24,129.00, expenses: $2,254.13. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified t6o add text on 5/27/2008 (cls, ). (Entered: 05/23/2008)
05/23/2008 6521 Forty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2007 to 12/31/2007, fee: $12,036.00, expenses: $146.95. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008)
05/23/2008 6520 Forty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2007 to 11/30/2007, fee: $33,009.00, expenses: $540.39. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008)
05/23/2008 6519 Forty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2007 to 10/31/2007, fee: $93,312.00, expenses: $4,553.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 5/27/2008 (cls, ). (Entered: 05/23/2008)
05/23/2008 6518 Certification of No Objection (related document: 6194 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/23/2008)
05/23/2008 6517 Certification of No Objection (related document: 6193 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/23/2008)
05/21/2008 6516 Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $77795.29, expenses awarded: $117.99 (Related Doc # 6436 ). The following parties were served: Debtor, Debtor's Attorney, Zook Dinon PA and US Trustee. Signed on 5/21/2008. (srm, ) (Entered: 05/21/2008)
05/21/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6436 Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2007 to 1/31/2008, fee: $77,795.29, expenses: $117.99. filed by Accountant Zook, Dinon and Roman, P.A.) (ghm) (Entered: 05/21/2008)
05/20/2008 6515 Document re: Notice of Selection of Trustee for the Congoleum Asbestos Settlement Trust filed by Stephen Ravin, Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Isaacson, Nancy) (Entered: 05/20/2008)
05/20/2008 6514 Transcript of Hearing Held On: 5/12/08 Re: (related document: 6449 Order (Generic), Order (Generic)). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 5/27/2008. (Cole Transcription Company, ) (Entered: 05/20/2008)
05/15/2008 6513 Certificate of Service (related document: 6512 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/15/2008)
05/15/2008 6512 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2008 to 3/31/2008, fee: $694,260.25, expenses: $14,109.56. Filed by Akin Gump Strauss Hauer & Feld (related documents: 6285 , 6387 , 6489 monthly fee applications). Hearing scheduled for 6/18/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Ninth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified linkages on 6/12/2008 (seg, ). (Entered: 05/15/2008)
05/15/2008 6511 Certification of No Objection (related document: 6452 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6453 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6455 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6451 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6454 Monthly Fee Statement, filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/15/2008)
05/15/2008 6510 Certificate of Service (related document: 6509 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6508 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/15/2008)
05/14/2008 6509 Monthly Fee Statement. For the Month of November, 2007. Objection Date is June 3, 2008. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/14/2008)
05/14/2008 6508 Monthly Fee Statement. For the Month of October, 2007. Objection Date is June 3, 2008. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 05/14/2008)
05/13/2008 6507 Ninth Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 2/1/2008 to 4/30/2008, fee: $50737.50, expenses: $510.00. Filed by Michael A. Zindler (related documents: 6296 , 6414 , 6506 monthly fee applications) (Attachments: # 1 Affidavit # 2 Certificate of Service # 3 Exhibit # 4 Exhibit # 5 worksheet1# 6 worksheet 2# 7 worksheet 3# 8 worksheet 4# 9 worksheet 5) (Zindler, Michael) Modified to add text and correct text on 5/14/2008 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 05/13/2008)
05/12/2008   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 6449 Order Scheduling Summary Judgment Motions with Respect to Confirmation of the Joint Plan (ghm) (Entered: 05/13/2008)
05/12/2008 6506 Twenty-Seventh Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 4/1/2008 to 4/30/2008, fee: $10731.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add text and modify text on 5/13/2008 (cls, ). (Entered: 05/12/2008)
05/12/2008   Order Dismissing Appeal. Deadline Terminated, Reason: Appeal Pending in District Court. (pcj, ) (Entered: 05/12/2008)
05/09/2008 6505 BNC Certificate of Service - Order No. of Notices: 3. Service Date 05/09/2008. (Admin.) (Entered: 05/10/2008)
05/09/2008 6504 Certificate of Service (related document: 6503 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2008)
05/09/2008 6503 Application re: Request for Entry of Order Pursuant to Section 364 of the Bankruptcy Code Approving Ninth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 5/30/2008. (Attachments: # 1 Letter Application# 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/09/2008)
05/09/2008 6502 Response to (related document: 6497 Response,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 05/09/2008)
05/09/2008 6501 Certification of No Objection (related document: 6435 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2008)
05/09/2008 6500 Certificate of Service (related document: 6435 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2008)
05/09/2008 6499 Certificate of Service (related document: 6475 Exhibit,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 05/09/2008)
05/09/2008 6498 Response to (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 5/9/2008 to create link to 6449 (fed, ). (Entered: 05/09/2008)
05/09/2008 6497 Response to (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6402 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1) (Slocum, Carol) Modified on 5/9/2008 to create link to 6449 (fed, ). (Entered: 05/09/2008)
05/09/2008 6496 Certificate of Service. filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified to create link to 6495 on 5/9/2008 (fed, ). (Entered: 05/09/2008)
05/09/2008 6495 Response to (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp)And (In Support to 6398 Objection to Confirmation of Plan) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified on 5/9/2008 (bad, ). To Add Link. Modified on 5/9/2008 to add link 6449 (fed, ). (Entered: 05/09/2008)
05/09/2008 6494 Certification of No Objection (related document: 6421 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 05/09/2008)
05/09/2008 6493 Certification of No Objection (related document: 6420 Application for Compensation, filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 05/09/2008)
05/07/2008 6492 ORDER AUTHORIZING THIRD SUPPLEMENTAL APPLICATION OF R. SCOTT WILLIAMS, FUTURE CLAIMANTS? REPRESENTATIVE, FOR AUTHORIZATION TO MODIFY THE EMPLOYMENT OF PIPER JAFFRAY & CO. AS FINANCIAL ADVISOR TO THE FUTURE CLAIMANTS? REPRESENTATIVE (Related Doc # 6450 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 5/7/2008. (srm, ) (Entered: 05/07/2008)
05/06/2008 6491 Certificate of Service (related document: 6490 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6489 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/06/2008)
05/06/2008 6490 Document re: Amended Notice of Twenty-Sixth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP (related document: 6489 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/06/2008)
05/06/2008 6489 Twenty-Sixth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2008 to 3/31/2008, fee: $180,837.50, expenses: $2,105.23. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Sixth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 5/7/2008 (cls, ). (Entered: 05/06/2008)
05/05/2008 6488 Certificate of Service (related document: 6487 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6485 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6484 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6486 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/05/2008)
05/05/2008 6487 Fiftieth Monthly Fee Statement. For the Month of February, 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 5/6/2008 (cls, ). (Entered: 05/05/2008)
05/05/2008 6486 Twenty-Fourth Monthly Fee Statement. For the Month of February, 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 5/6/2008 (cls, ). (Entered: 05/05/2008)
05/05/2008 6485 Monthly Fee Statement. For the Month of February, 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/05/2008)
05/05/2008 6484 Twenty-Fifth Monthly Fee Statement. For the Month of February 2008. Objection Date is 5/27/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Affidavit # 2 Exhibit A & B# 3 Exhibit C# 4 Exhibit D) (Ravin, Stephen) Modified to add text on 5/6/2008 (cls, ). (Entered: 05/05/2008)
05/01/2008 6483 Transcript of Hearing Held On: 4/14/08 Re: (related document: 6316 Motion to Extend Time, filed by Debtor Congoleum Corporation, 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 5/6/2008. (Cole Transcription Company, ) (Entered: 05/01/2008)
05/01/2008 6482 Certification of No Objection (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 05/01/2008)
05/01/2008 6481 Amended Certificate of Service (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 05/01/2008)
05/01/2008 6480 Certificate of Service (related document: 6479 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6478 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/01/2008)
05/01/2008 6479 Forty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2008 to 3/31/2008, fee: $8,607.00, expenses: $587.50. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/2/2008 (cls, ). (Entered: 05/01/2008)
05/01/2008 6478 Forty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2008 to 3/31/2008, fee: $221,862.50, expenses: $2,169.54. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 5/2/2008 (cls, ). (Entered: 05/01/2008)
05/01/2008 6477 Corrected Signature Pages in support of (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 05/01/2008)
05/01/2008 6476 Notice of Filing of Nonmaterial Modifications to (I) Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of the Futures Representative, the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al., dated as of February 5, 2008 and (II) the Plan Trust Agreement in support of (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit 1 (Revised Section 11.11 of the Joint Plan, including a blackline reflecting such changes)# 2 Exhibit 2 (Revised Plan Trust Agreement (Exhibit G to the Joint Plan), including a blackline reflecting such changes)) (Kinoian, Gregory) (Entered: 05/01/2008)
05/01/2008 6475 Exhibit (related document: 6474 Objection,,,,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit 2 (Revised Plan Trust Agreement)# 2 Exhibit 3 (Exculpation Clause Chart)# 3 Exhibit 4 (Asbestos PI Ballots)# 4 Exhibit 5 (Discharge Injunction Chart)# 5 Exhibit 6 (Federal Mogul Assignment Opinion)# 6 Exhibit 7 (Global Industrial Assignment Opinion)# 7 Exhibit 8 (Pittsburgh Corning Assignment Opinion)# 8 Exhibit 9 (Except of Combustion Engineering Transcript)# 9 Exhibit 10 (Excerpt from Combustion Engineering Plan)# 10 Exhibit 11 (Babcock & Wilcox Opinion)# 11 Exhibit 12 (Excerpt from Federal Mogul Plan)# 12 Exhibit 13 (Excerpt from Kaiser Aluminum Plan)# 13 Exhibit 14 (Amended Insurance Neutrality Provision)# 14 Exhibit 15 (State Court Opinion)) (Kinoian, Gregory) (Entered: 05/01/2008)
04/30/2008 6474 Objection to Plan Proponents' Objection To Insurers' Motions For Summary Judgment With Respect To Confirmation Of The Joint Plan Of Reorganization And Plan Proponents' Cross Motion For Summary Judgment (related document: 6408 Document,, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 6400 Objection,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Creditor Transport Insurance Co, 6405 Document,,, filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York, 6404 Document,, filed by Interested Party American Centennial Insurance Company, 6401 Objection, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6398 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 6402 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6403 Objection, filed by Interested Party Employers Insurance of Wausau) filed by Nancy Isaacson, Stephen Ravin, Michael A. Zindler, Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Kinoian, Gregory) (Entered: 04/30/2008)
04/30/2008 6473 Amended Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 04/30/2008)
04/29/2008 6472 Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/29/2008)
04/29/2008 6471 Certificate of Service (related document: 6436 Application for Compensation, filed by Accountant Zook, Dinon and Roman, P.A., 6468 Application for Compensation filed by Spec. Counsel Covington & Burling, 6470 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6469 Application for Compensation filed by Mediator Mark B. Epstein, 6466 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6467 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 04/29/2008)
04/29/2008 6470 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is May 20, 2008] in support of (related document: 6468 Application for Compensation filed by Spec. Counsel Covington & Burling, 6469 Application for Compensation filed by Mediator Mark B. Epstein, 6466 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6467 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/29/2008)
04/29/2008 6469 Twenty-First Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 3/1/2008 to 3/31/2008, fee: $1,040.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008)
04/29/2008 6468 Thirtieth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2008 to 3/31/2008, fee: $105,032.00, expenses: $1,598.95. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008)
04/29/2008 6467 Forty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2008 to 3/31/2008, fee: $24,998.00, expenses: $591.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008)
04/29/2008 6466 Forty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2008 to 3/31/2008, fee: $489,374.25, expenses: $7,463.61. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 4/30/2008 (cls, ). (Entered: 04/29/2008)
04/29/2008 6465 Certification of No Objection (related document: 6374 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 04/29/2008)
04/29/2008 6464 Certification of No Objection (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 04/29/2008)
04/29/2008 6463 Certification of No Objection (related document: 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 04/29/2008)
04/29/2008 6462 Certification of No Objection (related document: 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/29/2008)
04/29/2008 6461 Certification of No Objection (related document: 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/29/2008)
04/28/2008 6460 Certification of No Objection (related document: 6387 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/28/2008)
04/25/2008 6459 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/25/2008. (Admin.) (Entered: 04/26/2008)
04/24/2008 6458 Certificate of Service (related document: 6452 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6453 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6455 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6451 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6454 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/24/2008)
04/24/2008 6456 Certificate of Service (related document: 6450 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/24/2008)
04/24/2008 6455 Twenty-Third Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008)
04/24/2008 6454 Fourth Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Attachments: # 1 Certification # 2 Exhibit A, B and C) (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008)
04/24/2008 6453 Forty-Ninth Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008)
04/24/2008 6452 Monthly Fee Statement. For the Month of January, 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 04/24/2008)
04/24/2008 6451 Twenty-Fourth Monthly Fee Statement. For the Month of January 2008. Objection Date is 5/14/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 4/25/2008 (cls, ). (Entered: 04/24/2008)
04/23/2008 6450 Application re: Third Supplemental Application to Retain Piper Jaffray & Co. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 4/30/2008. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Proposed Order) (Ravin, Stephen) Modified to add mapping code on 4/24/2008 (cls, ). (Entered: 04/23/2008)
04/23/2008   Hearing Scheduled. (related document: 6449 ORDER SCHEDULING SUMMARY JUDGMENT MOTIONS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN. Hearing scheduled for 5/12/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 04/23/2008)
04/23/2008 6449 ORDER SCHEDULING SUMMARY JUDGMENT MOTIONS WITH RESPECT TO CONFIRMATION OF THE JOINT PLAN (related document: 6208 Order (Approving Disclosure Statement). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 4/23/2008. (srm, ) (Entered: 04/23/2008)
04/22/2008 6457 Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Signed on 4/22/2008. (ekp, ) (CV#08-1616) (Entered: 04/24/2008)
04/21/2008 6447 Certification of No Objection in re: Settlement of Controversy. (related document: 6391 Notice of Information, filed by Debtor Congoleum Corporation). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (bwj, ) (Entered: 04/21/2008)
04/21/2008 6446 Withdrawal of Claim(s): Claim Number 16 Filed by State of New Jersey Dept of Labor and Workforce Development (wdr, ) (Entered: 04/21/2008)
04/19/2008 6445 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6444 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6443 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6442 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6441 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6440 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6439 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6438 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/19/2008 6437 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/19/2008. (Admin.) (Entered: 04/20/2008)
04/18/2008 6436 Second Interim Application for Compensation for Zook, Dinon and Roman, P.A., Other Professional, period: 8/1/2007 to 1/31/2008, fee: $77,795.29, expenses: $117.99. Filed by Zook, Dinon and Roman, P.A.. Hearing scheduled for 5/21/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 4/21/2008 (cls, ). (Entered: 04/18/2008)
04/18/2008 6435 Document re: Notice of Additional Funding for Henderson Road Site filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/18/2008)
04/18/2008 6434 Certificate of Service (related document: 6432 Document, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/18/2008)
04/17/2008 6448 Copy Order By District Court Judge Freda L. Wolfson Administratively Terminating appeal. (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Signed on 4/17/2008. (ekp, ) (CV#08-1686) (Entered: 04/22/2008)
04/17/2008 6433 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/17/2008. (Admin.) (Entered: 04/18/2008)
04/17/2008 6432 Document re: Notice of Filing of Verification of Publication (related document: 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 6209 Order (Generic), Order (Generic)) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Ravin, Stephen) (Entered: 04/17/2008)
04/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6345 Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2007 to 12/31/2007, fee: $33,312.00, expenses: $4,543.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 04/17/2008)
04/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6304 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2007 to 12/31/2007, fee: $48,042.50, expenses: $4,811.71. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 04/17/2008)
04/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6303 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2007 to 12/31/2007, fee: $150,000.00, expenses: $699.33. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 04/17/2008)
04/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6302 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC , attorney, period: 10/1/2007 to 12/31/2007, fee: $21,705.00, expenses: $58.40. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (ghm) (Entered: 04/17/2008)
04/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6301 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2007 to 12/31/2007, fee: $269,310.00, expenses: $6,512.44. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 04/17/2008)
04/16/2008 6431 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $33132.00, expenses awarded: $4543.00 (Related Doc # 6345 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008)
04/16/2008 6430 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $48042.50, expenses awarded: $4811.71 (Related Doc # 6304 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008)
04/16/2008 6429 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $150000.00, expenses awarded: $699.33 (Related Doc # 6303 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008)
04/16/2008 6428 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $21705.00, expenses awarded: $58.40 (Related Doc # 6302 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008)
04/16/2008 6427 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $269310.00, expenses awarded: $6512.44 (Related Doc # 6301 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 4/16/2008. (srm, ) (Entered: 04/17/2008)
04/16/2008 6426 Certificate of Service (related document: 6421 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 04/16/2008)
04/16/2008 6425 Certificate of Service (related document: 6420 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 04/16/2008)
04/16/2008 6424 Certification of No Objection (related document: 6330 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6328 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 04/16/2008)
04/16/2008 6423 Certification of No Objection (related document: 6331 Application for Compensation filed by Unknown Role Type Motley Rice) filed by Nancy Isaacson on behalf of Motley Rice. (Isaacson, Nancy) (Entered: 04/16/2008)
04/16/2008 6422 Document re: Application and Certification of Service (related document: 6414 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Certificate of Service) (Zindler, Michael) (Entered: 04/16/2008)
04/16/2008 6421 Ninth Monthly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 1/1/2008 to 1/31/2008, fee: $4,042.50, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 4/17/2008 (cls, ). (Entered: 04/16/2008)
04/16/2008 6420 Second Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 1/1/2008 to 2/29/2008, fee: $19,831.50, expenses: $18.34. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 4/17/2008 (cls, ). (Entered: 04/16/2008)
04/16/2008 6419 Document re: Notice of Debtors' Participation in the Mediation Process Ordered in In re L. Tersigni Consulting, CPA, P.C. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/16/2008)
04/15/2008 6418 Limited Objection to Confirmation of Plan (related document: 6166 Joint Plan). filed by John C. Kilgannon on behalf of Teamsters Funds of Phila. and Vicinity. (Attachments: # 1 Certificate of Service) (Kilgannon, John) Modified to create linkage on 4/16/2008 (cls, ). (Entered: 04/15/2008)
04/15/2008   Correction Notice in Electronic Filing (related document: 6414 Application for Compensation, , filed by Creditor Official Committee of Bondholders of Congoleum Corp). Type of Error: FILING ERROR - INCORRECT PDF ON MAIN DOCUMENT, THE APPLICATION, FEE AMOUNTS ARE DIFFERENT (APPLICATION AND CERTIFICATE OF SERVICE ARE FOR TWENTY-FIFTH APPLICATION WHICH WAS PREVIOUSLY FILED), filed by Michael Zindler. Please correct and refile with the court. (cls, ) (Entered: 04/15/2008)
04/14/2008 6417 ORDER EXTENDING TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY to 10/15/08 (Related Doc # 6316 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/14/2008. (srm, ) (Entered: 04/15/2008)
04/14/2008 6416 Transcript of Hearing Held On: 3/26/08 Re: (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 4/21/2008. (Cole Transcription Company, ) (Entered: 04/14/2008)
04/14/2008 6415 Transcript of Hearing Held On: 3/25/08 Re: (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 4/21/2008. (Cole Transcription Company, ) (Entered: 04/14/2008)
04/14/2008 6414 Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 3/1/2008 to 3/31/2008, fee: $21381.00, expenses: $510.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 4/15/2008 (cls, ). (FILING ERROR - INCORRECT PDF ON MAIN DOCUMENT, AMOUNTS ON APPLICATION ARE DIFFERENT, ALSO INCORRECT PDF ON ATTACHMENT #7 CERTIFICATE OF SERVICE) Modified to correct text on 4/17/2008 (cls, ). (Entered: 04/14/2008)
04/14/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6316 Motion to Extend Time For Other Reason re:to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/14/2008)
04/14/2008   Minute of STATUS CONFERENCE Held, OUTCOME: Order to be Submitted (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization - Large Case) (ghm) Modified on text 4/22/2008 (seg, ). (Entered: 04/14/2008)
04/14/2008 6413 Certificate of Service (related document: 6409 Document, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Matthew Sontz on behalf of Kenesis Group LLC. (Sontz, Matthew) (Entered: 04/14/2008)
04/14/2008 6412 Certification of No Objection (related document: 6296 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/14/2008)
04/11/2008 6411 Certification of Non Compliance (related document: 6410 Document, filed by Interested Party Certain London Market Insurance Companies) filed by John M. Deitch on behalf of John M. Deitch (cls, ) Modified text on 4/14/2008 (cls, ). (Entered: 04/14/2008)
04/11/2008 6410 Document re: Joinder of Certain London Market Insurance Companies to Preliminary Objections of First State Insurance Co. et al (related document: 6402 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by John M. Deitch on behalf of Certain London Market Insurance Companies. (cls, ) (Entered: 04/14/2008)
04/11/2008 6409 Document re: Joinder of The Kenesis Group, LLC to Gilbert Randolph LLP's Objection to Section 11.2 of the (related document: 6166 Proposed Joint Plan of Reorganization filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) Modified to add link on 4/14/2008 (cls, ). (Entered: 04/11/2008)
04/10/2008 6408 Document re: JOINDER OF MUNICH RE AND MMO IN CERTAIN INSURERS' OBJECTIONS TO CONFIRMATION OF THE JOINT PLAN DATED AS OF FEB. 5, 2008 (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 04/10/2008)
04/10/2008 6407 Certificate of Service (related document: 6404 Joinder in objections), . filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Schwartz, Joseph) Modified to add linkage on 4/11/2008 (cls, ). (Entered: 04/10/2008)
04/10/2008 6406 Certificate of Service (related document: 6405 Joinder in Objection),. filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) Modified to add linkage on 4/11/2008 (cls, ). (Entered: 04/10/2008)
04/10/2008 6405 Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company in Insurer Objections to Confirmation of the Joint Plan Dated as of February 5, 2008 (related document: 6401 Objection, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6398 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.), 6166 Chapter 11 Plan), filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) Modified to add link on 4/11/2008 (cls, ). (Entered: 04/10/2008)
04/10/2008 6404 Document re: Joinder of American Centennial Insurance Company in Insurer Objections to Confirmation of the Joint Plan Dated as of February 5, 2008 (related document: 6401 Objection, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6398 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.), 6166 Chapter 11 Plan), filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Schwartz, Joseph) Modified to add link on 4/11/2008 (cls, ). (Entered: 04/10/2008)
04/09/2008 6403 Objection to Confirmation of Plan. (related document: 6166 Chapter 11 Plan AND JOINDER IN PLAN OBJECTIONS 6400 Objection of Confirmation of Plan 6401 Objection to Confirmation of Plan 6402 Objection to Confirmation of Plan) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) Modified on 4/10/2008 (jey, ). CREATED LINKS. (Entered: 04/09/2008)
04/09/2008 6402 Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Slocum, Carol) (Entered: 04/09/2008)
04/09/2008 6401 Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/09/2008)
04/09/2008 6400 Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Povelones, Arthur A.) (Entered: 04/09/2008)
04/09/2008 6399 Certificate of Service (related document: 6398 Objection). filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified to create link on 4/10/2008 (cls, ). (Entered: 04/09/2008)
04/09/2008 6398 Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification of Dean C. Gramlich# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Chuven, Michael) (Entered: 04/09/2008)
04/09/2008 6397 Certificate of Service (related document: 6396 Objection). filed by Andy R. Camacho on behalf of Gilbert Randolph, LLP. (Camacho, Andy) Modified to create link on 4/10/2008 (cls, ). (Entered: 04/09/2008)
04/09/2008 6396 Limited Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Andy R. Camacho on behalf of Gilbert Randolph, LLP. (Camacho, Andy) (Entered: 04/09/2008)
04/09/2008 6395 Certificate of Service (related document: 6393 Objection, filed by Creditor Owens-Illinois, Inc.) filed by Clement J Farley on behalf of Owens-Illinois, Inc.. (Farley, Clement) (Entered: 04/09/2008)
04/09/2008 6394 Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 04/09/2008)
04/09/2008 6393 Objection to Confirmation of Plan (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Clement J Farley on behalf of Owens-Illinois, Inc.. (Farley, Clement) (Entered: 04/09/2008)
04/08/2008 6392 Certification of No Objection in re: Settlement of Contrpversy. (related document: 6306 Notice of Settlement of Controversy, , filed by Debtor Congoleum Corporation). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (bwj, ) (Entered: 04/08/2008)
04/08/2008 6391 Notice of Information for of Settlement of State Court Litigation by Louetta Crossan, Plaintiff [Deadline for Objections is April 18, 2008] re: filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing date if Objection filed: To Be Determined. Objections due by 4/18/2008. (Kinoian, Gregory) (Entered: 04/08/2008)
04/07/2008 6390 Notice of Docketing Record on Appeal to District Court. Case Number: 08-01686. (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 04/08/2008)
04/07/2008 6389 Certificate of Service (related document: 6387 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/07/2008)
04/04/2008 6388 BNC Certificate of Service - Order No. of Notices: 3. Service Date 04/04/2008. (Admin.) (Entered: 04/05/2008)
04/04/2008 6387 Twenty-Fifth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2008 to 2/29/2008, fee: $163,229.25, expenses: $8,280.74. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Fifth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 4/7/2008 (cls, ). (Entered: 04/04/2008)
04/03/2008 6386 Document re: Notice of Congoleum's Participation in the Administrative Settlement Agreement and Order on Consent for Remedial Investigation and Feasibility Study at Berry's Creek Study Area filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/03/2008)
04/03/2008 6385 Transmittal of Record on Appeal to U.S. District Court (related document: 6214 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ekp, ) (Entered: 04/03/2008)
04/03/2008 6383 Certification of No Objection (related document: 6293 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/03/2008)
04/02/2008 6384 Notice of Docketing Record on Appeal to District Court. Case Number: 08-01616. (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 04/03/2008)
04/02/2008 6382 Document re: Notice of Gilbert Randolph LLP Payment Made to Congoleum Corporation in Connection with the GHR Note Agreement Settling the Amended Order Entered by the Bankruptcy Court on March 31, 2006 (Docket No. 3826) (related document: 3826 Amended Order (Generic), Amended Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/02/2008)
04/02/2008 6381 ORDER DETERMINING STANDING OF INSURERS TO OBJECT TO CONFIRMATION OF THE JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS? COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008 (related document: 6217 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 4/2/2008. (srm, ) (Entered: 04/02/2008)
04/02/2008   Appellant Designation Due. Deadline Terminated, Reason: Designation of Record Filed; Appeal pending in District Court. (pcj, ) (Entered: 04/02/2008)
04/02/2008   Order Dismissing Appeal, Appellant Designation Due. Deadline Terminated, Reason: Deadlines have been met; Appeals transmitted to and Pending in District Court. (pcj, ) (Entered: 04/02/2008)
04/01/2008 6380 Transmittal of Record on Appeal to U.S. District Court (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6240 Appeal Designation, Statement of Issues on Appeal, , , , filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 04/01/2008)
03/31/2008 6379 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and Debtors' Estates [Deadline for objections is April 18, 2008] (NOTE: THIS IS A RE-FILING OF DOCKET NO. 6375 AND REPLACES THAT DOCUMENT.) in support of (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6374 Application for Compensation filed by Mediator Mark B. Epstein, 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/31/2008)
03/31/2008   Correction Notice in Electronic Filing (related document: 6375 Support, , filed by Mediator Mark B. Epstein). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 03/31/2008)
03/28/2008 6378 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/28/2008. (Admin.) (Entered: 03/29/2008)
03/28/2008 6377 Certificate of Service (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6375 Support,, filed by Mediator Mark B. Epstein, 6374 Application for Compensation filed by Mediator Mark B. Epstein, 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 6345 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/28/2008)
03/28/2008 6376 Transcript of Hearing Held On: 2/14/08 Re: (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 5833 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 4/2/2008. (Cole Transcription Company, ) (Entered: 03/28/2008)
03/28/2008 6375 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for objections is April 18, 2008] in support of (related document: 6349 Application for Compensation, filed by Accountant Ernst & Young, LLP, 6374 Application for Compensation filed by Mediator Mark B. Epstein, 6347 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6348 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6346 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) Modified on 3/31/2008 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED. REDOCKETED. SEE DOCUMENT 6379) Modified on 4/1/2008 (seg, ). (Entered: 03/28/2008)
03/28/2008 6374 Twentieth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 2/1/2008 to 2/29/2008, fee: $1,280.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/31/2008 (cls, ). (Entered: 03/28/2008)
03/28/2008 6373 Certificate of Service (related document: 6335 Document,, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/28/2008)
03/28/2008 6372 Certification of No Objection (related document: 6285 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/28/2008)
03/27/2008 6371 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6370 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6369 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6368 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6367 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6366 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6365 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6364 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6363 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6362 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6361 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6360 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6359 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6358 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6357 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6356 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6355 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6354 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6353 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6352 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6351 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6350 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/27/2008. (Admin.) (Entered: 03/28/2008)
03/27/2008 6349 Fourteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2008 to 2/29/2008, fee: $310,040.00, expenses: $4,532.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008)
03/27/2008 6348 Twenty-Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2008 to 2/29/2008, fee: $102,374.91, expenses: $491.41. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008)
03/27/2008 6347 Forty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2008 to 2/29/2008, fee: $35,676.00, expenses: $731.27. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008)
03/27/2008 6346 Forty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2008 to 2/29/2008, fee: $374,989.50, expenses: $15,280.32. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). (Entered: 03/27/2008)
03/27/2008 6345 Sixteenth Interim Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2007 to 12/31/2007, fee: $33,132.00, expenses: $4,543.00. Filed by Gregory S Kinoian (related document: 6073 monthly fee application). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 3/28/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/27/2008)
03/27/2008 6344 Certification of No Objection (related document: 6259 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 03/27/2008)
03/27/2008 6343 Certification of No Objection (related document: 6258 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/27/2008)
03/27/2008 6342 Certification of No Objection (related document: 6255 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/27/2008)
03/27/2008 6341 Certification of No Objection (related document: 6254 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/27/2008)
03/27/2008 6340 Certification of No Objection (related document: 6264 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 03/27/2008)
03/27/2008 6339 Certification of No Objection (related document: 6268 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6266 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/27/2008)
03/27/2008 6338 Certification of No Objection (related document: 6129 Application for Compensation, filed by Attorney Caplin & Drysdale, 6130 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/27/2008)
03/26/2008   Minutes of Telephone Conference Call;OTBS (related document: 6208 :ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING (related document: 6151 ). (fed, ) (Entered: 03/27/2008)
03/26/2008 6335 Document re: Notice of Filing of Plan Supplement (related document: 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit 1 - New ABI Agreement# 2 Exhibit 2 - Registration Rights Agreement# 3 Exhibit 3 - Schedule of Rejected Contracts# 4 Exhibit 4 - Schedule of Initial Officers# 5 Exhibit 5 - Schedule of Initial Board of Directors# 6 Exhibit 6 - Exit Facility Commitment Letter) (Ravin, Stephen) (Entered: 03/26/2008)
03/26/2008 6334 Certificate of Service (related document: 6331 Application for Compensation filed by Unknown Role Type Motley Rice) filed by Nancy Isaacson on behalf of Motley Rice. (Isaacson, Nancy) (Entered: 03/26/2008)
03/26/2008 6333 Certificate of Service (related document: 6330 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6328 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/26/2008)
03/25/2008 6337 Copy of Order By District Court Judge Freda L. Wolfson Remanding Matter to Bankruptcy Court. (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Signed on 3/25/2008. (ekp, ) (CV#07-2785) (Entered: 03/27/2008)
03/25/2008 6336 Copy of Opinion By District Court Judge Freda L. Wolfson Remanding Matter to Bankruptcy Court Bankruptcy Court Order, (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Signed on 3/25/2008. (ekp, ) (CV#07-2785) (Entered: 03/27/2008)
03/25/2008   AMENDED Minute of Hearing Held and Continued. OUTCOME: Reserve Decision (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization et al. TELEPHONE CONFERENCE Hearing scheduled for 3/26/2008 at 04:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/26/2008)
03/25/2008 6332 REVISED ORDER GRANTING DEBTORS? SECOND AMENDED VERIFIED OMNIBUS OBJECTION TO PROOFS OF CLAIM (DUPLICATIVE CLAIMS, AMENDED/REPLACED CLAIMS, SATISFIED CLAIMS AND INSUFFICIENT SUPPORT CLAIMS) SET FORTH ON EXHIBITS A, B, C AND D (Related Doc # 6269 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/25/2008. (srm, ) (Entered: 03/26/2008)
03/25/2008   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 6208 Order Approving Disclosure Statement with Respect to Joint Plan of Reorganization et al. (ghm) (Entered: 03/26/2008)
03/25/2008 6331 Monthly Application for Compensation for Motley Rice, Creditor's Attorney, period: 5/7/2007 to 2/15/2008, fee: $0.00, expenses: $4,948.31. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 03/25/2008)
03/25/2008 6330 Forth-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2008 to 2/29/2008, fee: $6,851.00, expenses: $132.68. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/26/2008 (cls, ). (Entered: 03/25/2008)
03/25/2008 6329 Consent Order re: Approving Settlement Of Debtors' Objection To Claim Of Asbestos Property Damage Claimant, (related document: 6309 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Nancy Drapalski. Signed on 3/25/2008. (srm, ) (Entered: 03/25/2008)
03/25/2008 6328 Forty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2008 to 2/29/2008, fee: $69,640.00, expenses: $5,782.42. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/26/2008 (cls, ). (Entered: 03/25/2008)
03/25/2008 6326 ORDER WITH RESPECT TO DEBTORS? MOTION PURSUANT TO BANKRUPTCY RULE 9019 AUTHORIZING AND APPROVING THE SETTLEMENT AGREEMENT AND RELEASE BY, BETWEEN AND AMONG CONGOLEUM CORPORATION AND THE LIQUIDATOR OF THE PROTECTIVE NATIONAL INSURANCE COMPANY OF OMAHA (Related Doc # 6275 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for The Protective National Insurance Company Of Omaha. Signed on 3/25/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6275 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement Agreement and Release By, Between and Among Congoleum Corporation and the Liquidator of The Protective National Insurance Company of Omaha filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/25/2008)
03/24/2008   Minute of Hearing Held, OUTCOME: Consent Order as to Drupalski Claim; Notice of Settlement as to PBGC; Granted as to balance (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/25/2008)
03/24/2008 6327 Stipulation Regarding Settlement Of Proof Of Claim Of Employers Insurance Company Of Wausau F/K/A Employers Insurance Of Wausau, A Mutual Company(related document: 6308 Certificate of Consent, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Employers Insurance Company of Wausau. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6325 Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $34934.50, expenses awarded: $22045.26 (Related Doc # 6186 ). The following parties were served: Debtor, Debtor's Attorney, Morgan et al., and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6324 Order Granting Application For Compensation for Covington & Burling, fees awarded: $144629.10, expenses awarded: $763.82 (Related Doc # 6185 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6323 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $72618.00, expenses awarded: $471.99 (Related Doc # 6184 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6322 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $866160.50, expenses awarded: $34433.09 (Related Doc # 6183 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6321 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $28325.00, expenses awarded: $1185.55 (Related Doc # 6160 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6320 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $30602.00, expenses awarded: $582.36 (Related Doc # 6267 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6319 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $371945.50, expenses awarded: $8308.54 (Related Doc # 6265 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6318 Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $93418.00, expenses awarded: $0.00 (Related Doc # 6261 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6317 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $874864.75, expenses awarded: $18499.25 (Related Doc # 6199 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 3/24/2008. (srm, ) (Entered: 03/25/2008)
03/24/2008 6316 Twelfth Motion to Extend Time For Other Reason re:to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified to add text on 3/25/2008 (cls, ). (Entered: 03/24/2008)
03/22/2008 6315 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/22/2008. (Admin.) (Entered: 03/23/2008)
03/20/2008 6314 Exhibit (related document: 6308 Certificate of Consent, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/20/2008)
03/20/2008 6313 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2008 through February 29, 2008 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/20/2008)
03/20/2008 6312 Order Respecting Amendment to Schedule(s) D, E and F (related document: 6310 Amended Schedules, , filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 3/20/2008. (cls, ) (Entered: 03/20/2008)
03/20/2008   Minute of Hearing Held, OUTCOME: Settled; Stipulation Submitted (related document: 5955 Joint Scheduling Order, Order (Generic, Order (Generic)) (ghm) (Entered: 03/20/2008)
03/20/2008 6311 Certification of No Objection (related document: 6275 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/20/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6267 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $30,602.00, expenses: $582.36. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6265 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $371,945.50, expenses: $8,308.54. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6261 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 6/1/2007 to 11/30/2007, fee: $93,418.00, expenses: $0.00. filed by Consultant Buck Consultants, LLC) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6199 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $874,864.75, expenses: $18,499.25. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6186 Interim Application for Compensation for Morgan Lewis & Bockius LLP , Other Professional, period: 6/1/2007 to 11/30/2007, fee: $34,934.50, expenses: $22,045.26. filed by Attorney Morgan Lewis & Bockius LLP) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6185 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $144,629.10, expenses: $763.82. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6184 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $72,618.00, expenses: $471.99. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6183 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $866,160.50, expenses: $34,433.09. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 03/24/2008)
03/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6160 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2007 to 9/30/2007, fee: $28,325.00, expenses: $1,185.55. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 03/24/2008)
03/19/2008   Receipt of filing fee for Amended Schedules(03-51524-KCF) [misc,amdsch3a] ( 26.00). Receipt number 11717828, amount $ 26.00. (U.S. Treasury) (Entered: 03/19/2008)
03/19/2008 6310 Amended Schedule(s) : D,E,F,G,Summary of Schedules Fee Amount $ 26 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Amendment to Schedules D, E, F and G (Signed)# 2 Summary of Amended Schedules# 3 Amended Schedule D# 4 Exhibit D-1 to Amended Schedule D# 5 Exhibit D-2 to Amended Schedule D# 6 Amended Schedule E# 7 Amended Schedule F# 8 Exhibit F-1 to Amended Schedule F# 9 Exhibit F-2 to Amended Schedule F# 10 Exhibit F-2a to Amended Schedule F# 11 Exhibit F-3 to Amended Schedule F# 12 Amended Schedule G) (Kinoian, Gregory) (Entered: 03/19/2008)
03/19/2008 6309 Certificate of Consent (related document: 6269 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6289 Response, filed by Interested Party Nancy Drapalski). Hearing set for 3/24/2008. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Consent Order) (Kinoian, Gregory) (Entered: 03/19/2008)
03/19/2008 6308 Certificate of Consent (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). Hearing set for 3/20/2008. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Stipulation (Note: Exhibits A and B to the Stipulation are to be filed.)) (Kinoian, Gregory) (Entered: 03/19/2008)
03/18/2008 6306 Notice of Settlement of Controversy, re: Stipulation Regarding Claims of the Pension Benefit Guaranty Corporation (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objections due by 4/7/2008. (Attachments: # 1 Stipulation) (Kinoian, Gregory) (Entered: 03/18/2008)
03/17/2008 6305 Certificate of Service (related document: 6304 Application for Compensation, filed by Other Prof. R. Scott Williams, 6302 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6301 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 6293 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6303 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 03/17/2008)
03/17/2008 6304 Sixteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2007 to 12/31/2007, fee: $48,042.50, expenses: $4,811.71. Filed by R. Scott Williams (related documents: 6158 , 6159 , 6293 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008)
03/17/2008 6303 Eighth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2007 to 12/31/2007, fee: $150,000.00, expenses: $699.33. Filed by Piper Jaffray & Co. (related documents: (related documents: 6020 , 6161 , 6190 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008)
03/17/2008 6302 Third Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 10/1/2007 to 12/31/2007, fee: $21,705.00, expenses: $58.40. Filed by FORMAN HOLT ELIADES & RAVIN LLC. (related documents: 6019 , 6163 , 6188 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008)
03/17/2008 6301 Eighth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2007 to 12/31/2007, fee: $269,310.00, expenses: $6,512.44. Filed by Orrick Herrington & Sutcliffe (related documents: 6014 , 6162 , 6189 monthly fee applications). Hearing scheduled for 4/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 3/18/2008 (cls, ). Modified linkage on 4/9/2008 (seg, ). (Entered: 03/17/2008)
03/17/2008 6300 Response to (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation) filed by Merrill Boone on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Boone, Merrill) (Entered: 03/17/2008)
03/14/2008 6307 Certificate of Service (related document: 6289 Response, filed by Interested Party Nancy Drapalski) filed by Nancy Drapalski. (cls, ) (Entered: 03/18/2008)
03/14/2008 6299 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/14/2008. (Admin.) (Entered: 03/15/2008)
03/14/2008 6298 Response to (related document: 6271 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6274 Document,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 6272 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Kerry A. Brennan, James R Savin, Nancy Isaacson on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit Exhibit A Part 1# 2 Exhibit Exhibit A Part 2# 3 Exhibit Exhibit A Part 3# 4 Exhibit Exhibit B# 5 Exhibit Exhibit C# 6 Exhibit Exhibit D) (Isaacson, Nancy) (Entered: 03/14/2008)
03/14/2008 6297 Certification of No Objection (related document: 6199 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/14/2008)
03/13/2008 6296 Twenty-Fifth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 2/1/2008 to 2/29/2008, fee: $18625.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add text and edit text on 3/14/2008 (cls, ). (Entered: 03/13/2008)
03/13/2008 6295 Certification of No Objection (related document: 6182 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/13/2008)
03/13/2008 6294 Certification of No Objection (related document: 6181 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/13/2008)
03/13/2008 6293 Forty-Eighth Monthly Fee Statement. For the Month of December, 2007. Objection Date is April 2, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 3/14/2008 (cls, ). (Entered: 03/13/2008)
03/13/2008 6292 Certificate of Service (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/13/2008)
03/13/2008 6291 Certificate of Service (related document: 6271 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/13/2008)
03/11/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6223 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary C filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/12/2008)
03/11/2008 6290 ORDER WITH RESPECT TO DEBTORS? MOTION PURSUANT TO BANKRUPTCY CODE ? 1107, 1108, 363 AND 105(a) FOR AN ORDER AUTHORIZING AND APPROVING AMENDMENTS TO THE DEBTORS? PERSONAL SERVICES AGREEMENT AND BUSINESS RELATIONS AGREEMENT IN THE DEBTORS? ORDINARY COURSE OF BUSINESS (Related Doc # 6223 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/11/2008. (srm, ) (Entered: 03/12/2008)
03/10/2008 6289 Response to (related document: 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED O filed by Debtor Congoleum Corporation) filed by Nancy Drapalski Pro Se Property Damage Creditor. (Attachments: # 1 Proposed Order) (cls, ) (Entered: 03/11/2008)
03/07/2008 6288 Certificate of Service (related document: 6285 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/07/2008)
03/07/2008 6287 Certificate of Service (related document: 6286 Appeal Counter Designation,, filed by Interested Party Bondholders' Committee) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/07/2008)
03/07/2008 6285 Twenty-Fourth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2008 to 1/31/2008, fee: $350,193.50, expenses: $3,723.59. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Twenty-Fourth Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 3/10/2008 (cls, ). (Entered: 03/07/2008)
03/06/2008 6286 Appellee's Designation of Record-Counter Designation (related document: 6203 Notice of Appeal, filed by Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company 6240 Appeal Designation, Statement of Issues on Appeal, filed by Interested Party St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, ) Filed by Michael A. Zindler on behalf of Bondholders' Committee. (pcj, ) Modified to ADD LANGUAGE TO THE DOCKET TEXT on 3/7/2008 (pcj, ). (Entered: 03/07/2008)
03/05/2008 6284 Certification of No Objection (related document: 6223 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/05/2008)
03/05/2008 6283 Certificate of Service (related document: 6223 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/05/2008)
03/04/2008 6282 Certificate of Service (related document: 6268 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6266 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/04/2008)
03/04/2008 6281 Certificate of Service (related document: 6264 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 03/04/2008)
03/04/2008 6280 Certificate of Service (related document: 6265 Application for Compensation, filed by Attorney Caplin & Drysdale, 6267 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/04/2008)
03/04/2008 6279 Certification of No Objection (related document: 6164 Application for Compensation, filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 03/04/2008)
03/04/2008 6278 Certification of No Objection (related document: 6189 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6191 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6188 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6190 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 03/04/2008)
03/03/2008 6277 Document re: Munich Re and MMO's Joinder to certain insurers' memorandums of law in support of standing to raise objections and be heard with respect to confirmation of the Joint Plan of Reorganization (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/03/2008)
03/03/2008 6276 Certificate of Service (related document: 6275 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/03/2008)
03/03/2008 6275 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement Agreement and Release By, Between and Among Congoleum Corporation and the Liquidator of The Protective National Insurance Company of Omaha Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Declaration of Howard N. Feist, III# 3 Proposed Order) (Kinoian, Gregory) (Entered: 03/03/2008)
02/29/2008 6274 Document re: Memorandum of Law in Support of Standing to Raise Objections and Be Heard With Respect to Confirmation of the Joint Plan of Reorganization (related document: 6208 Order Approving Disclosure) filed by Travelers Casualty and Surety Company, f/k/a The Aetna Casualty and Surety Company and St. Paul Fire And Marine Insurance Company filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen Falanga) (Falanga, Stephen) Modified to create link on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6273 Certificate of Service (related document: 6272 Memorandum) . filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Chuven, Michael) Modified to create link on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6272 Document re: Memorandum in support of insurer standing to raise objections and be heard with respect to confirmation of the joint plan of reorganization dated as of February 5, 2008 (related document: 6208 Order, filed by Michael S. Chuven on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification Dean C. Gramlich# 2 Exhibit 1 to Certification of Dean C. Gramlich) (Chuven, Michael) Modified to create link on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6271 Document re: Brief of First State Insurance Company, Twin City Fire Insurance Company, and Joining Insurers in Support of Their Standing to be Heard on Confirmation of the Joint Plan of Reorganization dated as of February 5, 2008 (related document: 6208 Order (Generic) - Large Case, Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A through E) (Slocum, Carol) (Entered: 02/29/2008)
02/29/2008 6270 Certificate of Service (related document: 6269 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6222 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 6210 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service re Docket No. 6222# 2 Certificate of Service re Docket No. 6269) (Kinoian, Gregory) (Entered: 02/29/2008)
02/29/2008 6269 Motion re: Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D [PLEASE NOTE: THIS SECOND AMENDED OMNIBUS OBJECTION TO CLAIMS AMENDS AND SUPERSEDES DOCKET NO. 6222 FILED ON FEBRUARY 20, 2008] Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Second Amended Verified Omnibus Objection to Proofs Of Claim (Duplicative Claims, Amended/Replaced Claims, Satisfied Claims and Insufficient Support Claims) Set Forth on Exhibits A, B, C and D# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/29/2008)
02/29/2008 6268 Forty-Fourth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2008 to 1/31/2008, fee: $1613.00, expenses: $79.82. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6267 Fifteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $30,602.00, expenses: $582.36. Filed by Nancy Isaacson. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6266 Forty-Fourth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2008 to 1/31/2008, fee: $102,738.00, expenses: $1,459.03. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6265 Fifteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $371,945.50, expenses: $8,308.54. Filed by Nancy Isaacson. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6264 Eighth Monthly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 9/1/2007 to 11/30/2007, fee: $3320.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 3/3/2008 (cls, ). (Entered: 02/29/2008)
02/29/2008 6263 Certificate of Service (related document: 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 6209 Order (Generic), Order (Generic)) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/29/2008)
02/28/2008 6262 Certificate of Service (related document: 6258 Application for Compensation filed by Spec. Counsel Covington & Burling, 6261 Application for Compensation, filed by Consultant Buck Consultants, LLC, 6260 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6255 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6254 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6259 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6261 Second Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 6/1/2007 to 11/30/2007, fee: $93,418.00, expenses: $0.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008)
02/28/2008 6260 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is March 20, 2008] in support of (related document: 6258 Application for Compensation filed by Spec. Counsel Covington & Burling, 6255 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6254 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6259 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6259 Nineteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 1/1/2008 to 1/31/2008, fee: $2,000.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008)
02/28/2008 6258 Twenty-Eighth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2008 to 1/31/2008, fee: $58,549.59, expenses: $133.64. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008)
02/28/2008 6257 Withdrawal of Document (related document: 6256 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6256 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2008 to 1/31/2008, fee: $58,549.59, expenses: $113.64. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/29/2008 (cls, ). (DOCUMENT WITHDRAWN) (Entered: 02/28/2008)
02/28/2008 6255 Fortieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2008 to 1/31/2008, fee: $22,795.00, expenses: $431.16. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008)
02/28/2008 6254 Fortieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2008 to 1/31/2008, fee: $303,443.00, expenses: $6,901.52. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 2/29/2008 (cls, ). (Entered: 02/28/2008)
02/28/2008 6253 Certification of No Objection (related document: 6145 Exhibit filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6252 Certification of No Objection (related document: 6114 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6115 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6113 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6251 Certification of No Objection (related document: 6112 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6250 Certification of No Objection (related document: 6111 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6249 Certification of No Objection (related document: 6110 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2008)
02/28/2008 6248 Exhibits A and B in support of (related document: 6223 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/28/2008)
02/27/2008 6247 Certificate of Service (related document: 6245 Document filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/27/2008)
02/27/2008 6246 Certification of No Objection (related document: 6157 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6158 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/27/2008)
02/26/2008 6245 Document re: Notice of Executed Amended Tolling Agreement Entered Into With Gilbert Randolph LLP filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/26/2008)
02/26/2008 6244 Certification of No Objection (related document: 6162 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6159 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6163 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6161 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/26/2008)
02/26/2008 6243 Certificate of Service (related document: 6198 Document,,, filed by Interested Party American Centennial Insurance Company) filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Schwartz, Joseph) (Entered: 02/26/2008)
02/26/2008 6241 Certificate of Service (related document: 6197 Document,,, filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Schwartz, Joseph) (Entered: 02/26/2008)
02/25/2008 6240 Designation of Record On Appeal (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company), Statement of Issues on Appeal (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Transmission of Record due 3/11/2008. (Falanga, Stephen) (Entered: 02/25/2008)
02/25/2008 6239 Certificate of Service (related document: 6217 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic)) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/25/2008)
02/23/2008 6238 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008)
02/23/2008 6237 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008)
02/23/2008 6236 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008)
02/23/2008 6235 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008)
02/23/2008 6234 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008)
02/23/2008 6233 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/23/2008. (Admin.) (Entered: 02/24/2008)
02/22/2008 6232 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/22/2008. (Admin.) (Entered: 02/23/2008)
02/22/2008 6231 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/22/2008. (Admin.) (Entered: 02/23/2008)
02/22/2008 6230 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/22/2008. (Admin.) (Entered: 02/23/2008)
02/21/2008 6229 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/21/2008. (Admin.) (Entered: 02/22/2008)
02/21/2008 6228 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/21/2008. (Admin.) (Entered: 02/22/2008)
02/21/2008   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 11558973, amount $ 255.00. (U.S. Treasury) (Entered: 02/21/2008)
02/21/2008 6226 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $107145.00, expenses awarded: $5995.54 (Related Doc # 6121 ). The following parties were served: Debtor, Debtor's Attorney, Dughi & Hewit, P.C., and US Trustee. Signed on 2/21/2008. (srm, ) (Entered: 02/21/2008)
02/21/2008 6225 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $118040.00, expenses awarded: $9202.82 (Related Doc # 6122 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 2/21/2008. (srm, ) (Entered: 02/21/2008)
02/21/2008 6224 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $201476.50, expenses awarded: $8824.93 (Related Doc # 6123 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 2/21/2008. (srm, ) (Entered: 02/21/2008)
02/20/2008 6242 Withdrawal of Claim(s) Filed by State of Hawaii, Dept of Taxation. CLAIM FILED WITH CONGOLEUM CORP CLAIMS AGENT (wdr, ) Modified on 2/26/2008 (wdr, ). (Entered: 02/26/2008)
02/20/2008 6223 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code ss 1107, 1108, 363 and 105(a) Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/11/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/20/2008)
02/20/2008 6222 Motion re: Debtors' Amended Verified Omnibus Objection to Proofs of Claim (Duplicative Claims, Amended/Replaced Claims, No Liability Claims and Insufficient Support Claims) [PLEASE NOTE: THIS AMENDED OMNIBUS OBJECTION TO CLAIMS AMENDS AND SUPERSEDES DOCKET NO. 6210 FILED ON FEBRUARY 19, 2008] Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Amended Verified Omnibus Objection to Proofs of Claim (Duplicative Claims, Amended/Replaced Claims, No Liability Claims and Insufficient Support Claims)# 2 Proposed Order) (Kinoian, Gregory) (Entered: 02/20/2008)
02/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6123 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $201,476.50, expenses: $8,824.93. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/20/2008)
02/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6122 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $118,040.00, expenses: $9,202.82. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/20/2008)
02/20/2008 6220 Certificate of Service (related document: 6216 Statement of Issues on Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 6214 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008)
02/20/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6121 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $107,145.00, expenses: $5,995.54. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/20/2008)
02/20/2008 6219 Certification of No Objection (related document: 6142 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008)
02/20/2008 6218 ORDER UNDER SECTION 363 OF THE BANKRUPTCY CODE (A) APPROVING THE PUT/CALL AGREEMENT, (B) APPROVING THE COMMITMENT FEE, (C) AUTHORIZING THE DEBTORS TO REIMBURSE CERTAIN FEES AND EXPENSES INCURRED IN CONNECTION THEREWITH AND (D) AUTHORIZING THE PARTIES TO PERFORM ALL OF THEIR OBLIGATIONS AND UNDERTAKINGS PROVIDED FOR IN THE PUT/CALLAGREEMENT (Related Doc # 6116 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 2/20/2008. (srm, ) (Entered: 02/20/2008)
02/20/2008 6217 REVISED ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS? COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS? STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING (related document: 6208 . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 2/20/2008. (srm, ) (Entered: 02/20/2008)
02/20/2008 6216 Statement of Issues on Appeal (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 2/20/2008 (nrf, ). COMPUTER DIFFICULTY WITH ENTERING THE STATEMENT OF ISSUES ON 2/19/08. TIMELY SERVED ON PARITES VIA E-MAIL ON 2/19/08. COURT ACKNOWLEDGES COMPUTER ERRORS ON 2/19/08. (Entered: 02/20/2008)
02/20/2008 6215 Certificate of Service (related document: 6193 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC, 6194 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, Other Prof. Bates White, LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008)
02/20/2008 6214 Designation of Record On Appeal (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Transmission of Record due 3/6/2008. (Zindler, Michael) Modified on 2/20/2008 (nrf, ). COMPUTER DIFFICULTY WITH ENTERING THE DESIGNATION OF RECORD ON 2/19/08. TIMELY SERVED ON PARITES VIA E-MAIL ON 2/19/08. COURT ACKNOWLEDGES COMPUTER ERRORS ON 2/19/08. (Entered: 02/20/2008)
02/20/2008 6213 Clerk's Certificate of Service of Notice of Appeal (related document: 6203 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (dpn, ) (Entered: 02/20/2008)
02/20/2008 6212 Certificate of Service (related document: 6204 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/20/2008)
02/19/2008 6227 Document re: Notice of Withdrawal of claim of Commonwealth of Pennsylvania, Department of Revenue in the amount of $43,248.84, filed by James M. Foster (cls, ) Modified text on 2/21/2008 (cls, ). (Entered: 02/21/2008)
02/19/2008 6221 Withdrawal of Claim(s): Claim Number 2, filed by State of New Jersey, Department of Labor and Workforce Development in the amount of $1,244.29, (cls, ) Modified to add text on 2/20/2008 (cls, ). (Entered: 02/20/2008)
02/19/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6127 Motion re: Debtors' Motion for Approval of Amended and Restated Settlement Agreement and Release Among Congoleum Corporation, the Plan Trust and Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/20/2008)
02/19/2008   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 6116 Motion re: Approve Put Call Agreement filed by Other Prof. R. Scott Williams) (ghm) (Entered: 02/20/2008)
02/19/2008 6211 ORDER PURSUANT TO BANKRUPTCY RULE 9019 AND 11 U.S.C. ? 105 AND 363(f) AUTHORIZING AND APPROVING AMENDED AND RESTATED SETTLEMENT AGREEMENT AND RELEASE BETWEEN THE DEBTORS AND MT. MCKINLEY INSURANCE COMPANY AND EVEREST REINSURANCE COMPANY (Related Doc # 6127 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 2/19/2008. (srm, ) (Entered: 02/20/2008)
02/19/2008 6210 Objection to Claim Filed by Congoleum Corporation Hearing scheduled for 3/24/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Verified Omnibus Objection to Proofs of Claim (Duplicative Claims, Amended/Replaced Claims, No Liability Claims and Insufficient Support Claims)# 2 Proposed Order)(Kinoian, Gregory) (Entered: 02/19/2008)
02/19/2008   Confirmation Hearing Scheduled. (related document: 6208 ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING). Hearing scheduled for 6/26/2008 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/19/2008)
02/19/2008   Status Hearing Scheduled on issues relating to the Proposed Plan. (related document: 6208 ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING). Hearing scheduled for 4/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/19/2008)
02/19/2008   Hearing scheduled on the briefs with regard to confirmation. (related document: 6208 ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING). Hearing scheduled for 3/25/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/19/2008)
02/15/2008 6209 ORDER APPROVING VOTING PROCEDURES WITH RESPECT TO JOINT PLAN OF REORGANIZATION OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS? COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS, DATED AS OF FEBRUARY 5, 2008 (Related Doc # 5833 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant's Attorney and All Parties of Interest. Signed on 2/15/2008. (srm, ) (Entered: 02/19/2008)
02/15/2008 6208 ORDER (I) APPROVING DISCLOSURE STATEMENT WITH RESPECT TO JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE FUTURES REPRESENTATIVE, THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS' COMMITTEE AND THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR CONGOLEUM CORPORATION, ET AL., DATED AS OF FEBRUARY 5, 2008, (II) SETTING BRIEFING SCHEDULE WITH RESPECT TO INSURERS' STANDING TO OBJECT TO CONFIRMATION OF THE PROPOSED PLAN, AND (III) SCHEDULING CONFIRMATION HEARING (related document: 6151 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 2/15/2008. (srm, ) (Entered: 02/19/2008)
02/15/2008 6207 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/15/2008. (Admin.) (Entered: 02/16/2008)
02/15/2008 6206 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/15/2008. (Admin.) (Entered: 02/16/2008)
02/15/2008 6205 Response to (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen Ravin, Gregory S Kinoian on behalf of Congoleum Corporation, R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Kinoian, Gregory) (Entered: 02/15/2008)
02/15/2008 6204 Response to (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 6116 Motion re: Approve Put Call Agreement filed by Other Prof. R. Scott Williams) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2008)
02/15/2008 6203 Notice of Appeal to District Court Court. (related document: 6155 Opinion,, 6156 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Appellant Designation due by 2/25/2008. (Falanga, Stephen) (Entered: 02/15/2008)
02/15/2008 6202 Certificate of Service (related document: 6199 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2008)
02/14/2008   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams) (ghm) (Entered: 02/15/2008)
02/14/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) (ghm) Modified file date on 2/15/2008 (ghm). (Entered: 02/15/2008)
02/14/2008 6201 Letter from Kerry Brennan in support of (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order REVISED# 2 Proposed Order REVISED (Black-lined from Original Proposed Order)) (Kinoian, Gregory) (Entered: 02/14/2008)
02/14/2008 6200 Document re: TRAVELERS' AND ST. PAUL'S JOINDER IN RESPONSE AND OBJECTION TO JOINT MOTION OF DEBTORS AND FUTURE CLAIMANTS' REPRESENTATIVE FOR ENTRY OF AN ORDER UNDER SECTION 363 OF THE BANKRUPTCY CODE (A) APPROVING THE PUT/CALL AGREEMENT, (B) APPROVING THE COMMITMENT FEE, (C) AUTHORIZING THE DEBTORS TO REIMBURSE CERTAIN FEES AND EXPENSES INCURRED IN CONNECTION THEREWITH AND (D) AUTHORIZING THE PARTIES TO PERFORM ALL OF THEIR OBLIGATIONS AND UNDERTAKINGS PROVIDED FOR IN THE PUT/CALL AGREEMENT (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/14/2008)
02/14/2008 6199 Eighth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2007 to 12/31/2007, fee: $874,864.75, expenses: $18,499.25. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Eighth Quarterly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified to add text on 2/15/2008 (cls, ). (Entered: 02/14/2008)
02/13/2008 6198 Document re: Joinder of American Centennial Insurance Company in the Response and Objection of First State Insurance and Twin City Fire Insurance Company to the Joint Motion of Debtors and Future Claimants' Representative for Entry of an Order Under Section 363 of the Bankruptcy Code (A) Approving the Put/Call Agreement, (B) Approving the Commitment Fee, (C) Authorizing the Debtors to Reimburse Certain Fees and Expenses Incurred in Connection Therewith and (D) Authorizing the Parties to Perform All of Their Obligations and Undertakings Provided for in the Put/Call Agreement (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of American Centennial Insurance Company. (Schwartz, Joseph) (Entered: 02/13/2008)
02/13/2008 6197 Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company in the Response and Objection of First State Insurance and Twin City Fire Insurance Company to the Joint Motion of Debtors and Future Claimants' Representative for Entry of an Order Under Section 363 of the Bankruptcy Code (A) Approving the Put/Call Agreement, (B) Approving the Commitment Fee, (C) Authorizing the Debtors to Reimburse Certain Fees and Expenses Incurred in Connection Therewith and (D) Authorizing the Parties to Perform All of Their Obligations and Undertakings Provided for in the Put/Call Agreement (related document: 6192 Objection,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 02/13/2008)
02/13/2008 6196 Certificate of Service (related document: 6189 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6191 Monthly Fee Statement filed by Other Prof. Hamilton, Rabinovitz & Associates, Inc., 6188 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6190 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/13/2008)
02/13/2008 6195 Order Granting Application To Allow Attorney Steven B. Levine, Esq., to Appear Pro Hac Vice (Related Doc # 6152 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Steven B. Levine, Esq., and NJ Lawyers' Fund for Client Protection(via regular mail). Signed on 2/13/2008. (srm, ) Check number 2047 in the amount of $150.00 received from Brown Rudnick Belack Israels LLP, New York NY in payment of pro hac vice fee was hand delviered to USDC on 3/3/08. Modified on 3/3/2008 (sfr, ). (Entered: 02/13/2008)
02/12/2008 6194 Monthly Application for Compensation for Bates White, LLC, Other Professional, period: 10/21/2007 to 11/20/2007, fee: $40,721.50, expenses: $2,021.95. Filed by Michael A. Zindler. (Attachments: # 1 Second Monthly Fee Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) (Entered: 02/12/2008)
02/12/2008 6193 Monthly Application for Compensation for Bates White, LLC, Other Professional, period: 10/1/2007 to 10/20/2007, fee: $24,922.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 First Monthly Fee Application# 2 Exhibits A - C# 3 Notice) (Zindler, Michael) (Entered: 02/12/2008)
02/12/2008 6192 Objection to Joint Motion of Debtors and Future Claimants' Representative for Entry of an Order Under Section 363 of the Bankruptcy Code (A) Approving the Put/Call Agreement, (B) Approving the Commitment Fee, (C) Authorizing the Debtors to Reimburse Certain Fees and Expenses Incurred in Connection Therewith and (D) Authorizing the Parties to Perform All of Their Obligations and Undertakings Provided for in the Put/Call Agreement (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/12/2008)
02/12/2008 6191 Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of Hamilton, Rabinovitz & Associates, Inc.. (Ravin, Stephen) (Entered: 02/12/2008)
02/12/2008 6190 Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 02/12/2008)
02/12/2008 6189 Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 02/12/2008)
02/12/2008 6188 Monthly Fee Statement. For the Month of December, 2007. Objection Date is 3/3/08. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/12/2008)
02/12/2008 6187 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 6185 Application for Compensation, filed by Spec. Counsel Covington & Burling, 6184 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6186 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP, 6183 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/12/2008)
02/12/2008 6186 Interim Application for Compensation for Morgan Lewis & Bockius LLP, Other Professional, period: 6/1/2007 to 11/30/2007, fee: $34,934.50, expenses: $22,045.26. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008)
02/12/2008 6185 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2007 to 12/31/2007, fee: $144,629.10, expenses: $763.82. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008)
02/12/2008 6184 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $72,618.00, expenses: $471.99. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008)
02/12/2008 6183 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2007 to 12/31/2007, fee: $866,160.50, expenses: $34,433.09. Filed by Gregory S Kinoian. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/12/2008)
02/11/2008 6182 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2007 to 1/31/2008, fee: $31,718.50, expenses: $0.00. Filed by Michael A. Zindler (related documents: 6017 , 6080 , 6181 monthly fee applications) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Affidavit # 4 worksheet 1# 5 worksheet 2# 6 worksheet 3# 7 worksheet 4# 8 worksheet 5# 9 Certificate of Service) (Zindler, Michael) Modified to create linkages on 10/1/2008 (seg, ). (Entered: 02/11/2008)
02/11/2008 6181 Monthly Application for Compensation for Michael A. Zindler, attorney, period: 1/1/2008 to 1/31/2008, fee: $9,823.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Detail Time Sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) (Entered: 02/11/2008)
02/11/2008 6180 Certification of No Objection (related document: 6080 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/11/2008)
02/08/2008 6179 Certificate of Service (related document: 6170 Document,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6178 Document,, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/08/2008)
02/08/2008   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 11496093, amount $ 255.00. (U.S. Treasury) (Entered: 02/08/2008)
02/07/2008 6178 Document re: Notice of Filing of Modified Voting Procedures with Respect to Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Futures Representative, the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al. (related document: 5833 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Ravin, Stephen) (Entered: 02/07/2008)
02/07/2008 6177 Document re: Reservation of Rights Regarding Proposed Disclosure Statement With Respect to Proposed Joint Plan of Reorganization of the Futures Representive, the Debtors, the Official Asbestos Claimaints' Committee and the Official Committee of Bondholders (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/07/2008)
02/07/2008 6176 Supplemental Certificate of Service (related document: 6133 Support, filed by Debtor Congoleum Corporation, 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 02/07/2008)
02/07/2008 6175 Clerk's Certificate of Service of Notice of Appeal (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj, ) (Entered: 02/07/2008)
02/06/2008 6174 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/06/2008. (Admin.) (Entered: 02/07/2008)
02/06/2008 6173 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/06/2008. (Admin.) (Entered: 02/07/2008)
02/06/2008 6172 Certificate of Service (related document: 6162 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6157 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6159 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6163 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6161 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 6158 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 6160 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 02/06/2008)
02/06/2008 6171 Certificate of Service (related document: 6169 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/06/2008)
02/06/2008 6170 Document re: Notice of Filing Blacklines (related document: 6167 Disclosure Statement, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp, 6166 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Other Prof. R. Scott Williams, Creditor Committee Official Unsecured Asbestos Claimants Committee, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Blackline of Plan)# 2 Exhibit B (Blackline of Disclosure Statement)) (Ravin, Stephen) (Entered: 02/06/2008)
02/06/2008 6169 Notice of Appeal to District Court. (related document: 6156 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 2/19/2008. (Zindler, Michael) (Entered: 02/06/2008)
02/05/2008 6168 Adversary case 08-01128. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc. against American Centennial Insurance Company. Fee Amount $ 250.. (72 (Injunctive relief - other)) (Kinoian, Gregory) (Entered: 02/05/2008)
02/05/2008 6167 Disclosure Statement Filed by Stephen Ravin on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Joint Plan)# 2 Exhibit B (Liquidation Analysis)# 3 Exhibit C (Audited Financials)# 4 Exhibit D (Unaudited Financials))(Ravin, Stephen) Modified to create link to 6151 on 2/15/2008 (fed, ). (Entered: 02/05/2008)
02/05/2008 6166 Chapter 11 Plan Filed by Stephen Ravin on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp, Official Unsecured Asbestos Claimants Committee, R. Scott Williams. (Attachments: # 1 Exhibit A (Asbestos Property Damage Insurance Policies)# 2 Exhibit B (Insurance Assignment Agreement)# 3 Exhibit C (Intercompany Term Sheet)# 4 Exhibit D (Indenture)# 5 Exhibit E (Plan Trust Agreement)# 6 Exhibit F (Distributors for Protected Parties)# 7 Exhibit G (TDP w/ ADR Procedures)# 8 Exhibit H (Settling Asbestos Insurance Companies)# 9 Exhibit I (Put/Call Agreement)# 10 Exhibit J (Amended and Restated Bylaws)# 11 Exhibit K (Amended and Restated Certificate of Incorporation)# 12 Exhibit L (Stockholders' Agreement))(Ravin, Stephen) Modified to create link to 6151 on 2/15/2008 (fed, ). (Entered: 02/05/2008)
02/05/2008 6165 Certificate of Service (related document: 6164 Application for Compensation filed by Other Prof. Charter Oak Financial Consultants, LLC) filed by Nancy Isaacson on behalf of Charter Oak Financial Consultants, LLC. (Isaacson, Nancy) (Entered: 02/05/2008)
02/05/2008 6164 First Monthly Monthly Application for Compensation for Charter Oak Financial Consultants, LLC, Consultant, period: 10/1/2007 to 12/31/2007, fee: $26,758.50, expenses: $233.21. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008)
02/05/2008 6163 Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of Forman Holt Eliades & Ravin, Co-Counsel . (Ravin, Stephen) Modified to correct text on 2/5/2008 (cls, ). (Entered: 02/05/2008)
02/05/2008 6162 Twenty-Second Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008)
02/05/2008 6161 Twenty-First Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008)
02/05/2008 6160 Fifteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2007 to 9/30/2007, fee: $28,325.00, expenses: $1,185.55. Filed by R. Scott Williams. Hearing scheduled for 3/19/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008)
02/05/2008 6159 Forty-Seventh Monthly Fee Statement. For the Month of November, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008)
02/05/2008 6158 Forty-Sixth Monthly Fee Statement. For the Month of October, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008)
02/05/2008 6157 Forty-Fifth Monthly Fee Statement. For the Month of September, 2007. Objection Date is February 25, 2008. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 2/6/2008 (cls, ). (Entered: 02/05/2008)
02/04/2008 6156 Order Denying Motion re: Establishing Date for Filing Proofs of Claim and Approving the form and manner of notice thereof. (Related Doc # 5834 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 2/4/2008. (fed, ) (Entered: 02/04/2008)
02/04/2008 6155 Memorandum Opinion (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp).. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 2/4/2008. (fed, ) (Entered: 02/04/2008)
02/02/2008 6154 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/02/2008. (Admin.) (Entered: 02/03/2008)
02/02/2008 6153 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/02/2008. (Admin.) (Entered: 02/03/2008)
02/01/2008 6152 Application for Attorney Steven B. Levine Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Plainfield Special Situations Master Fund, Limited. Objection deadline is 2/8/2008. (Attachments: # 1 Affidavit Of Steven B. Levine In Support# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 02/01/2008)
02/01/2008 6151 Notice of Hearing on (1) Proposed Second Amended Disclosure Statement Filed by the Futures Respresentative and (2) Voting Procedures Motion [Hearing Date February 14, 2008 at 10:00 a.m., Objection Deadline February 7, 2008] in support of (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 6118 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5833 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/01/2008)
01/31/2008 6150 Certification of No Objection (related document: 6081 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/31/2008)
01/30/2008 6149 ORDER AUTHORIZING DEBTORS? CONTINUED RETENTION OF ERNST & YOUNG LLP AS ACCOUNTANTS AND AUDITORS PURSUANT TO THE FOURTH SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO DECEMBER 14, 2007 (Related Doc # 6078 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and Ernst & Young LLP. Signed on 1/30/2008. (srm, ) (Entered: 01/31/2008)
01/30/2008 6148 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/30/2008. (Admin.) (Entered: 01/31/2008)
01/30/2008 6147 Certificate of Service (related document: 6139 Support, filed by Other Prof. R. Scott Williams, 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 6118 Chapter 11 Plan filed by Interested Party R. Scott Williams, 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/30/2008)
01/29/2008 6146 Certificate of Service (related document: 6142 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/29/2008)
01/29/2008 6145 Exhibit (related document: 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/29/2008)
01/29/2008 6144 Document re: Letter Requesting Name Removal from E-Filing Service List filed by Laurie Ann Krepto on behalf of Cooney & Conway Distribution. (Krepto, Laurie) (Entered: 01/29/2008)
01/29/2008 6143 Certificate of Service (related document: 6091 Document, filed by Interested Party R. Scott Williams, 6126 Document, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/29/2008)
01/29/2008   Hearing Scheduled.[related document: 5833 Motion Relisted re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) Hearing scheduled for 2/14/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/29/2008)
01/28/2008 6142 Twenty-Third Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 12/1/2007 to 12/31/2007, fee: $133,340.50, expenses: $911.92. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty-Third Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 1/29/2008 (cls, ). (Entered: 01/28/2008)
01/28/2008 6141 Certificate of Service (related document: 6129 Application for Compensation filed by Attorney Caplin & Drysdale, 6130 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/28/2008)
01/28/2008 6140 Certificate of Service (related document: 6114 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6124 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6115 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6111 Application for Compensation filed by Spec. Counsel Covington & Burling, 6110 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6120 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6123 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6112 Application for Compensation filed by Mediator Mark B. Epstein, 6122 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6113 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6121 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6139 Amended Notice of Joint Motion (hearing date 2/19/08; objection deadline 2/12/08) in support of (related document: 6116 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/28/2008)
01/28/2008 6138 Certification of No Objection (related document: 6078 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6137 Certificate of Service (related document: 6078 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6136 Withdrawal of Document (related document: 6096 Notice of Settlement of Controversy, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6135 Withdrawal of Document (related document: 6132 Certificate of Service filed by Debtor Congoleum Corporation, 6131 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6134 Certificate of Service (related document: 6133 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6133 Amended Notice of Motion [Hearing Date and Time on Motion (Docket No. 6127) is February 18, 2008 at 2:30 p.m.; CORRECT HEARING DATE;TUESDAY, FEBRUARY 19, 2008 AT 2:30 PM. Deadline for Objections is February 12, 2008] in support of (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified to correct hearing date on 1/28/2008 (fed, ). (Entered: 01/28/2008)
01/28/2008   Hearing Rescheduled from 2/11/2008. (related document: 6127 Motion re: Debtors' Motion for Approval of Amended and Restated Settlement Agreement and Release Among Congoleum Corporation, the Plan Trust and Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 2/19/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/28/2008)
01/28/2008 6132 Certificate of Service (related document: 6131 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6131 Amended Notice of Motion [Hearing Date and Time on Motion (Docket No. 6127) is February 18, 2008 at 2:30 p.m.;CORRECT HEARING DATE IS TUESDAY, 2/19/2008 AT 2:30 PM. Deadline for Objections is February 11, 2008] in support of (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified to correct hearing date on 1/28/2008 (fed, ). (Entered: 01/28/2008)
01/28/2008 6130 Forty-Third Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2007 to 12/31/2007, fee: $2,839.00, expenses: $84.21. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/29/2008 (cls, ). (Entered: 01/28/2008)
01/28/2008 6129 Forty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2007 to 12/31/2007, fee: $73,719.50, expenses: $2,505.95. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 1/29/2008 (cls, ). (Entered: 01/28/2008)
01/28/2008 6128 Certificate of Service (related document: 6127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/28/2008)
01/28/2008 6127 Motion re: Debtors' Motion for Approval of Amended and Restated Settlement Agreement and Release Among Congoleum Corporation, the Plan Trust and Mt. McKinley Insurance Company and Everest Reinsurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/11/2008 at 02:30 PM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE TUESDAY, 2/19/2008 AT 2:30 PM (Attachments: # 1 Application # 2 Exhibit A (Certification of Howard N. Feist dated 10/28/05)# 3 Exhibit B (Supplemental Certification of Howard N. Feist dated 1/28/08)# 4 Exhibit C (Amended and Restated Settlement Agreement and Release)# 5 Proposed Order) (Kinoian, Gregory) Modified to correct hearing date on 1/28/2008 (fed, ). (Entered: 01/28/2008)
01/28/2008 6126 Document re: Notice of Filing Blacklines (related document: 6117 Disclosure Statement filed by Other Prof. R. Scott Williams, 6118 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A - Blackline of FCR's 2nd Amended Plan# 2 Exhibit B - Blackline of FCR's 2nd Amended Disclosure Statement) (Ravin, Stephen) (Entered: 01/28/2008)
01/26/2008 6124 Notice of Interim Fee Applications of Dughi & Hewit, P.C. in support of (related document: 6123 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6122 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6121 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/26/2008)
01/26/2008 6123 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $201,476.50, expenses: $8,824.93. Filed by Gregory S Kinoian (related documents: 6113 , 6114 , 6115 monthly fee applications). Hearing scheduled for 2/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkage on 2/7/2008 (seg, ). (Entered: 01/26/2008)
01/26/2008 6122 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $118,040.00, expenses: $9,202.82. Filed by Gregory S Kinoian (related documents: 6027 , 6028 , 6029 monthly fee applications). Hearing scheduled for 2/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkage on 2/7/2008 (seg, ). (Entered: 01/26/2008)
01/26/2008 6121 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $107,145.00, expenses: $5,995.54 Filed by Gregory S Kinoian (related documents: 6024 , 6025 , 6026 monthly fee applications). Hearing scheduled for 2/20/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified linkage on 2/7/2008 (seg, ). (Entered: 01/26/2008)
01/26/2008 6120 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is February 15, 2008] in support of (related document: 6114 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6115 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6119 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6111 Application for Compensation filed by Spec. Counsel Covington & Burling, 6110 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6112 Application for Compensation filed by Mediator Mark B. Epstein, 6113 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2008)
01/26/2008 6119 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2007 to 12/31/2007, fee: $11,944.50, expenses: $171.52. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/26/2008)
01/25/2008   Hearing Rescheduled from 2/14/2008. (related document: 6116 Motion re: Approve Put Call Agreement filed by Other Prof. R. Scott Williams) Hearing scheduled for 2/19/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/28/2008)
01/25/2008 6125 Order Granting Application To Allow Attorney Mark S. Bostick to Appear Pro Hac Vice For The Wartnick Law Firm (Related Doc # 6013 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and copy via mail to Mark S. Bostick, Esq. and Treasurer of NJ Lawyers' Fund. Signed on 1/25/2008. (nmd, ) Check number 82996 in the amount of $150.00 received from Wendel, Rosen, Black & Dean LLP of Oakland, CA 94604 in payment of pro hac vice fee was hand delivered to USDC 2/6/08. Modified on 2/6/2008 (sfr). (Entered: 01/28/2008)
01/25/2008 6118 Second Modified Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H)(Ravin, Stephen) (Entered: 01/25/2008)
01/25/2008 6117 Second Modified Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Ravin, Stephen) (Entered: 01/25/2008)
01/25/2008 6116 Motion re: Approve Put Call Agreement; APPROVING COMMITMENT FEE; AUTHORIZING DEBTORS TO REIMBURSE CERTAIN FEES AND EXPENSES INCURRED; AUTHORIZING PARTIES TO PERFORM ALL OBLIGATIONS AND UNDERTAKINGS PROVIDED FOR IN THE PUT/CALL AGREEMENT Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 2/14/2008 at 10:00 AM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE AND TIME 2/19/08 AT 2:30 PM (Attachments: # 1 Application # 2 Exhibit A# 3 EXHIBIT B - Proposed Order) (Ravin, Stephen) Modified TEXT & ATTACHMENT DESCRIPTION on 1/28/2008 (llb). Modified to correct date and time on 1/28/2008 (fed, ). (Entered: 01/25/2008)
01/25/2008 6115 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2007 to 9/30/2007, fee: $91,907.00, expenses: $3,844.29. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6114 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2007 to 8/31/2007, fee: $35,549.00, expenses: $455.86. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6113 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2007 to 7/31/2007, fee: $74,020.50, expenses: $4,524.78. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6112 Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 12/1/2007 to 12/31/2007, fee: $400.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6111 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2007 to 12/31/2007, fee: $35,599.41, expenses: $74.91. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6110 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2007 to 12/31/2007, fee: $166,065.50, expenses: $1,804.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6109 Monthly Operating Report for Filing Period November, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for November, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for November, 2007) (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6108 Monthly Operating Report for Filing Period October, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for October, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for October, 2007) (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6107 Monthly Operating Report for Filing Period September, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for September, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for September, 2007) (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6106 Monthly Operating Report for Filing Period August, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for August, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for August, 2007) (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6105 Certification of No Objection (related document: 6073 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6104 Certification of No Objection (related document: 5994 Application for Compensation filed by Mediator Mark B. Epstein, 6070 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6103 Certification of No Objection (related document: 6071 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5993 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6102 Certification of No Objection (related document: 5992 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6072 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6101 Certification of No Objection (related document: 6069 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5991 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/25/2008)
01/25/2008 6100 Certification of No Objection (related document: 6025 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6029 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6026 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6024 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6027 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6028 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/25/2008)
01/24/2008 6099 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period November 1, 2007 through December 31, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/24/2008)
01/24/2008 6098 Certification of No Objection (related document: 6066 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 6065 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/24/2008)
01/23/2008 6097 Transcript of Hearing Held On: 11/8/07 Re: (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 1/28/2008. (Cole Transcription Company, ) (Entered: 01/23/2008)
01/22/2008 6096 Notice of Settlement of Controversy, re: Notice of Stipulation Regarding Settlement of Proof of Claim of Lawrence Tracy. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing date if Objection filed: (to be scheduled; notice will be provided). Objections due by 2/1/2008. (Kinoian, Gregory) Modified on 1/29/2008 (seg, ). (WITHDRAWN. SEE DOCUMENT: 6136 ) (Entered: 01/22/2008)
01/22/2008   Hearing Withdrawn (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation) (seg, ) (Entered: 01/22/2008)
01/22/2008   Hearing Withdrawn (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee) (seg, ) (Entered: 01/22/2008)
01/19/2008 6095 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008)
01/19/2008 6094 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008)
01/19/2008 6093 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008)
01/19/2008 6092 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/19/2008. (Admin.) (Entered: 01/20/2008)
01/18/2008 6091 Document re: Notice Of Filing Of Blacklines Of Future Claimants' Representative's Amended Plan Of Reorganization And Disclosure Statement (related document: 6089 Chapter 11 Plan, filed by Interested Party R. Scott Williams, 6088 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Ravin, Stephen) (Entered: 01/18/2008)
01/18/2008 6090 Certificate of Service (related document: 6089 Chapter 11 Plan, filed by Interested Party R. Scott Williams, 6088 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/18/2008)
01/17/2008 6089 Amended Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M)(Ravin, Stephen) (Entered: 01/17/2008)
01/17/2008 6088 Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D)(Ravin, Stephen) (Entered: 01/17/2008)
01/17/2008 6087 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $743558.00, expenses awarded: $46784.89 (Related Doc # 6021 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 1/17/2008. (srm, ) (Entered: 01/17/2008)
01/17/2008 6086 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $482422.50, expenses awarded: $141150.06 (Related Doc # 6022 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 1/17/2008. (srm, ) (Entered: 01/17/2008)
01/16/2008 6085 Withdrawal of Document (related document: 5830 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/16/2008)
01/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6022 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $482,422.50, expenses: $14,150.06. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (seg, ) (Entered: 01/16/2008)
01/16/2008   Minute of Hearing Held, OUTCOME: Granted (related document: 6021 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $743,558.00, expenses: $46,784.89. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (seg, ) (Entered: 01/16/2008)
01/15/2008   Evidentiary Hearing Rescheduled from 1/15/2008. (related document: 5655 JOINT SCHEDULING ORDER REGARDING PROOF OF CLAIM OF EMPLOYER'S INSURANCE COMPANY OF WAUSAU AND DEBTORS' OBJECTION THERETO). Evidentiary hearing scheduled for 3/20/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/15/2008)
01/14/2008 6084 Certificate of Service (related document: 6013 Application to Appear Pro Hac Vice, filed by Creditor The Wartnick Law Firm) filed by Mark S. Bostick on behalf of The Wartnick Law Firm. (cls, ) (Entered: 01/15/2008)
01/14/2008 6083 Withdrawal of Document (related document: 5829 Motion to Appoint Examiner, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 01/14/2008)
01/14/2008   Hearing Rescheduled from 1/14/2008. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation). Hearing scheduled for 1/22/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/14/2008)
01/14/2008   Hearing Rescheduled from 01/14/2008. (related document: 5829 Motion to Appoint Examiner filed by United States Trustee). Hearing scheduled for 1/22/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/14/2008)
01/10/2008   Hearing Rescheduled from 1/10/2008. (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams) Hearing scheduled for 2/14/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/11/2008)
01/10/2008 6082 Certificate of Service (related document: 6081 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/10/2008)
01/10/2008 6081 Twenty-Second Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2007 to 11/30/2007, fee: $246,998.25, expenses: $4,745.72. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Twenty Second Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 1/11/2008 (cls, ). (Entered: 01/10/2008)
01/09/2008 6080 Monthly Application for Compensation for Michael A. Zindler, attorney, period: 12/1/2007 to 12/31/2007, fee: $3776.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 worksheet 3# 4 worksheet 4# 5 worksheet 5# 6 detailed time sheets# 7 Certificate of Service) (Zindler, Michael) (Entered: 01/09/2008)
01/09/2008 6079 Certification of No Objection (related document: 6017 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/09/2008)
01/03/2008 6078 Application For Retention of Professional Ernst & Young LLP as Accountants and Auditors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 1/10/2008. (Attachments: # 1 Application # 2 Proposed Order # 3 Fourth Supplemental Affidavit re Debtors' Continued Retention of Ernst & Young LLP as Accountants and Auditors) (Kinoian, Gregory) (Entered: 01/03/2008)
01/02/2008 6077 Certification of No Objection (related document: 6014 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6019 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6020 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 01/02/2008)
01/02/2008 6076 Certification of No Objection (related document: 6007 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/02/2008)
12/29/2007 6075 Certificate of Service (related document: 6074 Support,,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 6071 Application for Compensation filed by Spec. Counsel Covington & Burling, 6069 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6073 Application for Compensation filed by Accountant Ernst & Young, LLP, 6072 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6070 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/29/2007)
12/29/2007 6074 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates (Deadline for Objections is January 18, 2008) in support of (related document: 6071 Application for Compensation filed by Spec. Counsel Covington & Burling, 6069 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 6073 Application for Compensation filed by Accountant Ernst & Young, LLP, 6072 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 6070 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/29/2007)
12/29/2007 6073 Thirteenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2007 to 10/31/2007, fee: $33,132.00, expenses: $4,543.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/29/2007)
12/29/2007 6072 Thirty-Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2007 to 11/30/2007, fee: $25,837.50, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/29/2007)
12/28/2007 6071 Twenty-Sixth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2007 to 11/30/2007, fee: $49,779.18, expenses: $371.99. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/28/2007)
12/28/2007 6070 Seventeenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2007 to 11/30/2007, fee: $1,240.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/28/2007)
12/28/2007 6069 Thirty-Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2007 to 11/30/2007, fee: $312,473.50, expenses: $9,185.17. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 1/2/2008 (cls, ). (Entered: 12/28/2007)
12/27/2007 6068 Certification of No Objection (related document: 6001 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6000 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/27/2007)
12/27/2007 6067 Certificate of Service (related document: 6066 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6065 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/27/2007)
12/27/2007 6066 Forty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2007 to 11/30/2007, fee: $11,232.00, expenses: $385.03. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/28/2007 (cls, ). (Entered: 12/27/2007)
12/27/2007 6065 Forty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2007 to 11/30/2007, fee: $136,928.00, expenses: $1,514.70. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified to add text on 12/28/2007 (cls, ). (Entered: 12/27/2007)
12/26/2007 6064 Certificate of Service (related document: 6063 Notice of Appearance and Request filed by Creditor The Wartnick Law Firm) filed by Mark S. Bostick on behalf of The Wartnick Law Firm. (smz, ) (Entered: 12/27/2007)
12/26/2007 6063 Notice of Appearance and Request for Service of Notice filed by Mark S. Bostick on behalf of The Wartnick Law Firm. (smz, ) (Entered: 12/27/2007)
12/22/2007 6062 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6061 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6060 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6059 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6058 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6057 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6056 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6055 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6054 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6053 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6052 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6051 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6050 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6049 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/22/2007 6048 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/22/2007. (Admin.) (Entered: 12/23/2007)
12/21/2007 6047 Document re: Third Notice of Listing of Executed Amended Tolling Agreements Received From Individuals, Related Companies, Professionals and Other Vendors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4986 Document,, filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3410 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/21/2007)
12/20/2007 6046 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $732930.50, expenses awarded: $33199.74 (Related Doc # 5943 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6045 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $644532.25, expenses awarded: $15368.32 (Related Doc # 5956 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6044 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $234896.50, expenses awarded: $10812.73 (Related Doc # 5958 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6043 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $15988.00, expenses awarded: $149.42 (Related Doc # 5959 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6042 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $198413.00, expenses awarded: $4008.14 (Related Doc # 5963 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6041 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $90000.00, expenses awarded: $473.94 (Related Doc # 5964 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Company and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6040 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $66658.00, expenses awarded: $804.28 (Related Doc # 5965 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6039 Order Granting Application For Compensation for Covington & Burling, fees awarded: $94941.99, expenses awarded: $650.46 (Related Doc # 5966 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6038 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $106240.00, expenses awarded: $5513.00 (Related Doc # 5967 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/20/2007 6037 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $34835.00, expenses awarded: $371.64 (Related Doc # 5974 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., and US Trustee. Signed on 12/20/2007. (srm, ) (Entered: 12/20/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5966 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2007 to 9/30/2007, fee: $94,941.99, expenses: $650.46. filed by Spec. Counsel Covington & Burling) (seg, ) (Entered: 12/20/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5974 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2007 to 9/30/2007, fee: $34,835.00, expenses: $371.64. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5967 Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2007 to 9/30/2007, fee: $106,240.00, expenses: $5,513.00. filed by Accountant Ernst & Young, LLP) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5965 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $66,658.00, expenses: $804.28. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5964 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2007 to 9/30/2007, fee: $90,000.00, expenses: $473.94. filed by Other Prof. Piper Jaffray & Co.) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5963 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2007 to 9/30/2007, fee: $198,413.00, expenses: $4,008.14. filed by Attorney Orrick Herrington & Sutcliffe) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5959 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $15,988.00, expenses: $149.42. filed by Attorney Goldstein Isaacson PC) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5958 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $234,896.50, expenses: $10,812.73. filed by Attorney Caplin & Drysdale) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5956 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $644,532.25, expenses: $15,368.32. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (seg, ) (Entered: 12/19/2007)
12/19/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5943 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $732,930.50, expenses: $33,199.74. filed by Attorney Pillsbury Winthrop LLP) (seg, ) (Entered: 12/19/2007)
12/17/2007   Hearing Rescheduled from 12/17/2007. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation). Hearing scheduled for 1/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/18/2007)
12/17/2007   Hearing Rescheduled from 12/17/2007. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee United States Trustee) Hearing scheduled for 1/14/2008 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/18/2007)
12/17/2007   Minute of Hearing Held, OUTCOME: Settled. Order Submitted (related document: 5612 Objection to Claim #17 (Kaplan Storage), filed by Debtor Congoleum Corporation) (seg, ) (Entered: 12/18/2007)
12/13/2007 6036 Certification of No Objection (related document: 5956 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/13/2007)
12/12/2007 6035 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/12/2007. (Admin.) (Entered: 12/13/2007)
12/12/2007 6034 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/12/2007. (Admin.) (Entered: 12/13/2007)
12/11/2007 6033 Certification of No Objection (related document: 5961 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5962 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 5973 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/11/2007)
12/11/2007 6032 Certificate of Service (related document: 6014 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 6019 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 6020 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/11/2007)
12/11/2007   Hearing Rescheduled from 12/11/2007. (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams). Hearing scheduled for 1/10/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/11/2007)
12/10/2007 6031 Certificate of Service (related document: 6025 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6029 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6030 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6023 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6026 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6024 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6027 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6028 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6022 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6021 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/10/2007)
12/10/2007 6030 Notice of Monthly Fee Applications of Dughi & Hewit, P.C. [Deadline for Objections is December 31, 2007] in support of (related document: 6025 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6029 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6026 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6024 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6027 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6028 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/10/2007)
12/10/2007 6029 Forty-Second Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2007 to 6/30/2007, fee: $65,134.00, expenses: $5,974.76. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6028 Forty-First Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2007 to 5/31/2007, fee: $32,807.00, expenses: $3,025.69. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6027 Fortieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2007 to 4/30/2007, fee: $20,099.00, expenses: $202.37. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6026 Thirty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2007 to 3/31/2007, fee: $28,221.00, expenses: $1,163.79. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6025 Thirty-Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2007 to 2/28/2007, fee: $44,402.50, expenses: $4,308.13. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6024 Thirty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2007 to 1/31/2007, fee: $34,521.50, expenses: $523.62. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6023 Notice of Interim Fee Applications of Dughi & Hewit, P.C. in support of (related document: 6022 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 6021 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/10/2007)
12/10/2007 6022 Twelfth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $482,422.50, expenses: $14,150.06. Filed by Dughi, Hewit & Palatucci, P.C. (related documents: 5618 , 5782 , 5809 monthly fee applications). Hearing scheduled for 1/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). Modified linkage on 1/10/2008 (seg, ). (Entered: 12/10/2007)
12/10/2007 6021 Eleventh Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $743,558.00, expenses: $46,784.89. Filed by Dughi, Hewit & Palatucci, P.C. (related documents: 4969 , 4970 , 5507 monthly fee applications). Hearing scheduled for 1/16/2008 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 12/11/2007 (cls, ). Modified linkage on 1/10/2008 (seg, ). (Entered: 12/10/2007)
12/10/2007 6020 Twentieth Monthly Fee Statement. For the Month of October, 2007. Objection Date is 12/31/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6019 Monthly Fee Statement. For the Month of October, 2007. Objection Date is 12/31/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 12/10/2007)
12/10/2007 6018 Order Granting Debtor's Application to Employ The Gelber Organization, LLC as Tax Consultant for the Debtors (Related Doc # 5983 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and The Gelber Organization, LLC. Signed on 12/10/2007. (nmd, ) (Entered: 12/10/2007)
12/10/2007 6017 Twenty-Second Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 11/1/2007 to 11/30/2007, fee: $18,119.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Detail Time Sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to add and correct text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/10/2007 6016 Certification of No Objection (related document: 5947 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/10/2007)
12/10/2007 6015 Certification of No Objection (related document: 5946 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/10/2007)
12/10/2007 6014 Twenty-First Monthly Fee Statement. For the Month of October, 2007. Objection Date is 12/31/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 12/11/2007 (cls, ). (Entered: 12/10/2007)
12/07/2007 6012 Amended Certificate of Service (related document: 5984 Certificate of Service, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/07/2007)
12/06/2007 6013 Application for Attorney Mark S. Bostick to Appear Pro Hac Vice Filed by Mark S. Bostick on behalf of The Wartnick Law Firm. Objection deadline is 12/13/2007. (Attachments: # 1 Declaration of Mark S. Bostick# 2 Declaration of Marcel R. Wurms# 3 Proposed Order) (djv, ) (Entered: 12/07/2007)
12/06/2007 6011 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/06/2007. (Admin.) (Entered: 12/07/2007)
12/06/2007 6010 Certification of No Objection (related document: 5983 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/06/2007)
12/06/2007   Notice of Appeal Terminated, Reason: Stipulation of Settlement entered. (ekp, ) (CV#06-4983) (Entered: 12/06/2007)
12/05/2007 6009 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/05/2007. (Admin.) (Entered: 12/06/2007)
12/04/2007 6008 Certificate of Service (related document: 6007 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/04/2007)
12/04/2007 6007 Twenty-First Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2007 to 10/31/2007, fee: $494,526.00, expenses: $12,841.61. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twenty First Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 12/5/2007 (cls, ). (Entered: 12/04/2007)
12/03/2007 6006 ORDER AUTHORIZING AND APPROVING SECOND AMENDMENT TO CONFIDENTIAL SETTLEMENT AGREEMENT AND RELEASE AMONG DEBTORS, THE PLAN TRUST AND CERTAIN UNDERWRITERS AT LLOYD?S, LONDON (Related Doc # 5951 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 12/3/2007. (srm, ) (Entered: 12/04/2007)
12/03/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5951 Motion re: Debtors' Motion for Approval of Second Amendment to Confidential Settlement Agreement and Release Among Debtors, the Plan Trust and Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) (seg, ) (Entered: 12/03/2007)
12/03/2007 6005 Order Allowing Administrative And General Unsecured Claims Of Kaplan Storage Company (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorneys for Kaplan Storage Company. Signed on 12/3/2007. (srm, ) (Entered: 12/03/2007)
12/01/2007 6004 BNC Certificate of Service - Order No. of Notices: 5. Service Date 12/01/2007. (Admin.) (Entered: 12/02/2007)
11/29/2007 6003 Certification of No Objection (related document: 5894 Application for Compensation filed by Attorney Caplin & Drysdale, 5895 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/29/2007)
11/29/2007 6002 Certificate of Service (related document: 6001 Application for Compensation filed by Attorney Goldstein Isaacson PC, 6000 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/29/2007)
11/29/2007 6001 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2007 to 10/31/2007, fee: $16,531.00, expenses: $113.12. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/29/2007)
11/29/2007 6000 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2007 to 10/31/2007, fee: $161,298.00, expenses: $4,287.39. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/29/2007)
11/28/2007 5999 ORDER DENYING OBJECTION TO CLAIM BY CAMPBELL CHERRY (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Campbell Cherry. Signed on 11/28/2007. (srm, ) (Entered: 11/29/2007)
11/28/2007 5998 BNC Certificate of Service - Order No. of Notices: 5. Service Date 11/28/2007. (Admin.) (Entered: 11/29/2007)
11/28/2007 5997 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/28/2007. (Admin.) (Entered: 11/29/2007)
11/28/2007 5996 Certificate of Service (related document: 5994 Application for Compensation filed by Mediator Mark B. Epstein, 5995 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5992 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5991 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5993 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/28/2007)
11/28/2007 5995 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is December 20, 2007] in support of (related document: 5994 Application for Compensation filed by Mediator Mark B. Epstein, 5992 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5991 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5993 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/28/2007)
11/28/2007 5994 Sixteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2007 to 10/31/2007, fee: $7,040.00, expenses: $37.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007)
11/28/2007 5993 Twenty-Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2007 to 10/31/2007, fee: $59,250.51, expenses: $316.92. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007)
11/28/2007 5992 Thirty-Seventh Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2007 to 10/31/2007, fee: $34,836.00, expenses: $300.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007)
11/28/2007 5991 Thirty-Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2007 to 10/31/2007, fee: $387,621.50, expenses: $23,443.08. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified to add text on 11/29/2007 (cls, ). (Entered: 11/28/2007)
11/28/2007 5990 Certification of No Objection (related document: 5782 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5809 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/28/2007)
11/28/2007 5989 Certification of No Objection (related document: 5887 Application for Compensation filed by Mediator Mark B. Epstein, 5810 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 11/28/2007)
11/28/2007 5988 Certification of No Objection (related document: 5808 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5886 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 11/28/2007)
11/28/2007 5987 Certification of No Objection (related document: 5807 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5888 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 11/28/2007)
11/28/2007 5986 Certification of No Objection (related document: 5885 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5806 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/28/2007)
11/27/2007   Hearing Rescheduled from 11/27/2007. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation). Hearing scheduled for 12/17/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/28/2007)
11/27/2007   Hearing Rescheduled from 11/27/2007. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee). Hearing scheduled for 12/17/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/28/2007)
11/27/2007   Minute of Hearing Held, OUTCOME: Denied (related document: 5463 Objection to Claim by Campbell Cherry, filed by Debtor Congoleum Corporation) (seg, ) (Entered: 11/28/2007)
11/27/2007 5985 Certification of No Objection (related document: 5951 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5952 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/27/2007)
11/27/2007 5984 Certificate of Service (related document: 5982 Document,, filed by Debtor Congoleum Corporation, 5983 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/27/2007)
11/27/2007 5983 Application For Retention of Professional Gelber Organization, LLC as Tax Consultant Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/4/2007. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 11/27/2007)
11/27/2007 5982 Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement between Debtors-in-Possession and Wachovia Bank, National Association, Successor by Merger to Congress Financial Corporation (related document: 1677 Order (Generic), 5555 Document,, filed by Debtor Congoleum Corporation, 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 4700 Document,, filed by Debtor Congoleum Corporation, 2567 Order (Generic), Order (Generic), 4878 Document,, filed by Debtor Congoleum Corporation, 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/27/2007)
11/26/2007 5981 Order Granting Application For Compensation for Zook, Dinon and Roman, P.A., fees awarded: $30216.70, expenses awarded: $232.45 (Related Doc # 5823 ). The following parties were served: Debtor, Debtor's Attorney, Zook, Dinon and Roman, P.A., and US Trustee. Signed on 11/26/2007. (srm, ) (Entered: 11/26/2007)
11/21/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5823 Interim Application for Compensation for Zook, Dinon and Roman, P.A., Accountant, period: 5/1/2007 to 7/31/2007, fee: $30,216.70, expenses: $232.45. filed by Accountant Zook, Dinon and Roman, P.A.) (seg, ) (Entered: 11/26/2007)
11/21/2007 5980 Certification of No Objection (related document: 5916 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5913 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5917 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5915 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5914 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5918 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5920 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/21/2007)
11/19/2007   Minute of Hearing Held and Continued. OUTCOME: Order to be submitted (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation). Hearing scheduled for 12/17/2007 at 02:30 PM at KCF - Courtroom 2, Trenton (portion pertaining to repair charge). (seg, ) (Entered: 11/20/2007)
11/19/2007 5979 Response to (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation) filed by L. Tersigni Consulting, P.C.. (cls, ) (Entered: 11/20/2007)
11/19/2007 5978 Certificate of Service (related document: 5974 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5964 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5963 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007)
11/19/2007 5977 Certificate of Service (related document: 5961 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5962 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 5973 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007)
11/19/2007 5976 Withdrawal of Document (related document: 5975 Certificate of Service, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007)
11/19/2007 5975 Certificate of Service (related document: 5961 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5962 Monthly Fee Statement, filed by Attorney Orrick Herrington & Sutcliffe, 5973 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 11/20/2007 (cls, ). (PLEASE DISREGARD, PLEADING FILED IN ERROR) (Entered: 11/19/2007)
11/19/2007 5974 Second Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 7/1/2007 to 9/30/2007, fee: $34,835.00, expenses: $371.64. Filed by FORMAN HOLT ELIADES & RAVIN LLC (related documents: 5919 , 5920 , 5973 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/20/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/19/2007)
11/19/2007 5973 Monthly Fee Statement. For the Month of September, 2007. Objection Date is 12/10/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 11/19/2007)
11/16/2007 5972 BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/16/2007. (Admin.) (Entered: 11/18/2007)
11/16/2007 5971 Certification of No Objection (related document: 5891 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/16/2007)
11/16/2007 5970 Certificate of Service (related document: 5966 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5967 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5969 Document filed by Debtor Congoleum Corporation, 5968 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 5943 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5965 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/16/2007)
11/16/2007 5969 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2007 through October 31, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2007)
11/16/2007 5968 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5966 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5967 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5943 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5965 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/16/2007)
11/16/2007 5967 Fifteenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2007 to 9/30/2007, fee: $106,240.00, expenses: $5,513.00. Filed by Gregory S Kinoian. Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/19/2007 (cls, ). (Entered: 11/16/2007)
11/16/2007 5966 Eighth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2007 to 9/30/2007, fee: $94,941.99, expenses: $650.46. Filed by Gregory S Kinoian (related documents: 5748 , 5808 , 5886 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007)
11/16/2007 5965 Twelfth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $66,658.00, expenses: $804.28. Filed by Gregory S Kinoian (related documents: 5747 , 5807 , 5888 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007)
11/16/2007 5964 Seventh Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2007 to 9/30/2007, fee: $90,000.00, expenses: $473.94. Filed by Piper Jaffray & Co. (related documents: 5916 , 5917 , 5962 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007)
11/16/2007 5963 Seventh Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2007 to 9/30/2007, fee: $198,413.00, expenses: $4,008.14. Filed by Orrick Herrington & Sutcliffe (related documents: 5915 , 1918 , 1961 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified to add text on 11/19/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/16/2007)
11/16/2007 5962 Monthly Fee Statement. For the Month of September, 2007. Objection Date is 12/7/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Ravin, Stephen) Modified on 11/16/2007 (bad, ). THIS FEE STATEMENT IS ON BEHALF OF PIPER JAFFRAY & CO. ("PJC") NOT ORRICK HERRINGTON & SUTCLIFFE. (Entered: 11/16/2007)
11/16/2007 5961 Twentieth Monthly Fee Statement. For the Month of September, 2007. Objection Date is 12/7/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/19/2007 (cls, ). (Entered: 11/16/2007)
11/15/2007 5960 Certificate of Service (related document: 5959 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5958 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/15/2007)
11/15/2007 5959 Fourteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $15,988.00, expenses: $149.42. Filed by Nancy Isaacson (related document: 5738 , 5821 , 5895 ). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified to add text on 11/16/2007 (cls, ). Modified linkages on 12/17/2007 (seg, ). (Entered: 11/15/2007)
11/15/2007 5958 Fourteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $234,896.50, expenses: $10,812.73 (related documents: 5737 , 5820 , 5894 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 11/16/2007 (cls, ). Modified on 12/17/2007 (seg, ). (Entered: 11/15/2007)
11/15/2007 5957 Certificate of Service (related document: 5956 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/15/2007)
11/14/2007 5956 Seventh Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2007 to 9/30/2007, fee: $644,532.25, expenses: $15,368.32. Filed by Akin Gump Strauss Hauer & Feld (related documents: 5760 , 5801 , 5891 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Seventh Quarterly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified to add text on 11/15/2007 (cls, ). Modified linkage on 12/17/2007 (seg, ). (Entered: 11/14/2007)
11/13/2007 5955 AMENDED JOINT SCHEDULING ORDER REGARDING PROOF OF CLAIM OF EMPLOYER?S INSURANCE COMPANY OF WAUSAU AND DEBTORS? OBJECTION THERETO. Order (related document: 5655 Order, 5262 Objection to Claim filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 11/13/2007. Discovery due by 12/19/2007. Evidentiary Hearing set for 3/20/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 11/14/2007)
11/13/2007   Hearing Rescheduled from 11/13/2007. (related document: 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. filed by Debtor Congoleum Corporation) Hearing scheduled for 11/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/13/2007)
11/13/2007   Hearing Rescheduled from 11/13/2007. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee United States Trustee). Hearing scheduled for 11/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/13/2007)
11/12/2007 5953 Certificate of Service (related document: 5951 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5952 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/12/2007)
11/12/2007 5952 Exhibits A (Declaration of Howard Feist) and B (Second Amendment) to Debtors' Motion for Approval of Second Amendment to Confidential Settlement Agreement and Release Among Debtors, the Plan Trust and Certain Underwriters at Lloyd's, London in support of (related document: 5951 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/12/2007)
11/12/2007 5951 Motion re: Debtors' Motion for Approval of Second Amendment to Confidential Settlement Agreement and Release Among Debtors, the Plan Trust and Certain Underwriters at Lloyd's, London Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/3/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 11/12/2007)
11/12/2007 5950 Certificate of Service (related document: 5948 Response filed by Unknown Role Type Kaplan Storage Company) filed by Scott S. Rever on behalf of Kaplan Storage Company. (Rever, Scott) (Entered: 11/12/2007)
11/10/2007 5949 BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/10/2007. (Admin.) (Entered: 11/11/2007)
11/09/2007 5948 Response to (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Scott S. Rever on behalf of Kaplan Storage Company. (Attachments: # 1 Exhibit A) (Rever, Scott) (Entered: 11/09/2007)
11/09/2007 5947 Seventh Quarterly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 8/1/2007 to 10/31/2007, fee: $29278.50, expenses: $385.45. Filed by Michael A. Zindler (related documents: 5789 , 5828 , 5946 monthly fee applications) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Affidavit # 4 Worksheet 1# 5 Worksheet 2# 6 Worksheet 3# 7 Worksheet 4# 8 Worksheet 5# 9 Certificate of Service) (Zindler, Michael) (Modified to add and correct text on 11/13/2007 (cls, ). Modified to create linkages on 10/1/2008 (seg, ). (Entered: 11/09/2007)
11/08/2007 5954 Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation). Signed on 11/8/2007. (ekp, ) (CV#07-1196) (Entered: 11/13/2007)
11/08/2007 5946 Twenty-First Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 10/1/2007 to 10/31/2007, fee: $13,995.50, expenses: $200.00. Filed by Michael A. Zindler. (Attachments: # 1 Detailed time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified to correct and add text on 11/9/2007 (cls, ). (Entered: 11/08/2007)
11/08/2007 5945 Order Granting Application to Employ Ritchie & Associates as Consultant (Related Doc # 5899 ).The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 11/8/2007. (srm, ) (Entered: 11/08/2007)
11/08/2007 5944 Certification of No Objection (related document: 5828 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/08/2007)
11/08/2007   Hearing Rescheduled from 11/8/2007. (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams). Hearing scheduled for 12/11/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/08/2007)
11/08/2007 5943 Twelfth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2007 to 9/30/2007, fee: $732,930.50, expenses: $33,199.74. Filed by Gregory S Kinoian(related documents: 5746 , 5806 , 5885 monthly fee applications). Hearing scheduled for 12/19/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified to add text on 11/9/2007 (cls, ). Modified to create linkage on 12/17/2007 (seg, ). (Entered: 11/08/2007)
11/07/2007 5942 BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/07/2007. (Admin.) (Entered: 11/08/2007)
11/07/2007 5941 BNC Certificate of Service - Order No. of Notices: 12. Service Date 11/07/2007. (Admin.) (Entered: 11/08/2007)
11/07/2007 5940 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/07/2007. (Admin.) (Entered: 11/08/2007)
11/07/2007 5939 Certification of No Objection (related document: 5899 Application for Retention filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/07/2007)
11/05/2007 5938 Transcript of Hearing Held On: 10/22/07 Re: (related document: 5840 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 11/13/2007. (Cole Transcription Company, ) (Entered: 11/05/2007)
11/05/2007 5937 Order TO EXTEND TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY (Related Doc # 5842 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 11/5/2007. (seg, ) (Entered: 11/05/2007)
11/05/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5842 Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor Congoleum Corporation) (seg, ) (Entered: 11/05/2007)
11/05/2007   Minute of Hearing Held, OUTCOME: Reserve (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) (seg, ) (Entered: 11/05/2007)
11/05/2007   Minute of Hearing Held, OUTCOME: reserve (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) (seg, ) (Entered: 11/05/2007)
11/05/2007 5936 Order Granting Application to Employ Hamilton, Rabinovitz & Associates, Inc., as Asbestos-Related Bodily Injury Consultant (Related Doc # 5882 ). The following parties were served: Debtor, Debtor's Attorney, Hamilton et al., US Trustee and Movant's Attorney. Signed on 11/5/2007. (srm, ) (Entered: 11/05/2007)
11/05/2007 5935 Certificate of Service (related document: 5923 Objection, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/05/2007)
11/05/2007 5934 Certificate of Service (related document: 5924 Document,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/05/2007)
11/05/2007 5933 Certificate of Service (related document: 5905 Opposition filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007)
11/05/2007 5932 Certificate of Service (related document: 5882 Application for Retention, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007)
11/05/2007 5931 Certificate of Service (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams, 5883 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007)
11/05/2007 5930 Certificate of Service (related document: 5893 Document, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/05/2007)
11/02/2007 5929 Document re: Joinder to Debtors' Response and Limited Objection to Proposed Disclosure Statement (related document: 5925 Response filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 11/02/2007)
11/01/2007 5928 Document re: Travelers' and St. Paul's Limited Joinder in Motion of Official Committee of Bondholders of Congoleum Corp. For an Order (I) Establishing Date for Filing of Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/01/2007)
11/01/2007 5927 Certificate of Service (related document: 5921 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/01/2007)
11/01/2007 5926 Certificate of Service (related document: 5916 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5913 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5917 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5915 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5914 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5918 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5919 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5920 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 11/1/2007 (dmc, ). (Entered: 11/01/2007)
11/01/2007 5925 Response to (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/01/2007)
11/01/2007 5924 Document re: Official Committee of Bondholders' Reply in Support of its Motion for an Order (I) Establishing Date for Filing All Proofs of Claim, and (II) Approving the Forms and Manner of Notice Thereof (related document: 5905 Opposition filed by Other Prof. R. Scott Williams, 5902 Objection, filed by Creditor Century Indemnity Company, 5906 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 5908 Response filed by Debtor Congoleum Corporation, 5903 Response, filed by Attorney Sander L. Esserman, Interested Party Stutzman, Bromberg, Esserman & Plifka, Interested Party Van J Hooker, 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Summary of Objections and Responses to Bar Date Motion) (Zindler, Michael) (Entered: 11/01/2007)
11/01/2007 5923 Objection to Disclosure Statement (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Memorandum of Law) (Zindler, Michael) (Entered: 11/01/2007)
11/01/2007 5922 Certificate of Service (related document: 5861 Opposition,,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/01/2007)
10/31/2007 5921 Response to (related document: 5912 Response, filed by Debtor Congoleum Corporation, 5882 Application For Retention of Professional Hamilton, Rabinovitz & Associates, Inc. as Asbestos-Related Bodily Injury Consultant filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/31/2007)
10/31/2007 5920 Fifth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/31/2007 5919 Fourth Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/31/2007 5918 Nineteenth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/31/2007 5917 Eighteenth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/31/2007 5916 Seventeenth Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/31/2007 5915 Eighteenth Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/31/2007 5914 Forty-Fourth Monthly Fee Statement. For the Month of August, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/31/2007 5913 Forty-Third Monthly Fee Statement. For the Month of July, 2007. Objection Date is 11/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified to add text on 11/1/2007 (cls, ). (Entered: 10/31/2007)
10/30/2007 5912 Limited Response to (related document: 5882 Application For Retention of Professional Hamilton, Rabinovitz & Associates, Inc. as Asbestos-Related Bodily Injury Consultant filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/30/2007)
10/30/2007 5911 Certification of No Objection (related document: 5842 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/30/2007)
10/30/2007 5910 Replaces Exhibit A in support of (related document: 5906 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/30/2007)
10/29/2007 5909 Certificate of Service (related document: 5908 Response filed by Debtor Congoleum Corporation, 5907 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007)
10/29/2007 5908 Response to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007)
10/29/2007 5907 Response to (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007)
10/29/2007 5906 Response to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G1# 8 Exhibit G2# 9 Exhibit H# 10 Exhibit I) (Isaacson, Nancy) (Entered: 10/29/2007)
10/29/2007 5905 in Opposition to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/29/2007)
10/29/2007 5904 Response to (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) filed by Bruce Levitt on behalf of Sander L. Esserman, Van J Hooker, Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) (Entered: 10/29/2007)
10/29/2007 5903 Response to (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Bruce Levitt on behalf of Sander L. Esserman, Van J Hooker, Stutzman, Bromberg, Esserman & Plifka. (Levitt, Bruce) (Entered: 10/29/2007)
10/29/2007 5902 Limited Objection to Bondholder Motion to Impose Bar Date and Enter Order Imposing Terms Contrary to Approved Settlement (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 10/29/2007)
10/29/2007   Hearing Rescheduled from 10/29/2007. (related document: 5612 Objection to Claim #17 (Kaplan Storage), filed by Debtor Congoleum Corporation). Hearing scheduled for 11/19/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/29/2007)
10/29/2007 5901 Response to (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/29/2007)
10/29/2007 5900 Certificate of Service (related document: 5899 Application for Retention filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2007)
10/29/2007 5899 Application For Retention of Professional Ritchie & Associates as Consultants Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 11/5/2007. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/29/2007)
10/26/2007 5898 Certificate of Service (related document: 5891 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/26/2007)
10/26/2007 5897 Certification of No Objection (related document: 5820 Application for Compensation, filed by Attorney Caplin & Drysdale, 5821 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/26/2007)
10/26/2007 5896 Certificate of Service (related document: 5894 Application for Compensation filed by Attorney Caplin & Drysdale, 5895 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/26/2007)
10/26/2007 5895 Monthly Application for Compensation for Goldstein Isaacson PC, Accountant, period: 9/1/2007 to 9/30/2007, fee: $1,023.00, expenses: $16.68. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/26/2007)
10/26/2007 5894 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2007 to 9/30/2007, fee: $102,325.00, expenses: $6,505.77. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/26/2007)
10/26/2007 5893 Document re: Notice of Filing of Blacklines of Future Claimants' Representative's Amended Plan of Reorganization and Disclosure Statement (related document: 5884 Disclosure Statement filed by Interested Party R. Scott Williams, 5883 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Ravin, Stephen) (Entered: 10/26/2007)
10/26/2007 5892 Certificate of Service (related document: 5885 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5887 Application for Compensation filed by Mediator Mark B. Epstein, 5889 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5888 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5886 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/26/2007)
10/26/2007 5891 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2007 to 9/30/2007, fee: $110,723.25, expenses: $3,046.06. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twentieth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 10/26/2007)
10/26/2007 5890 Certification of No Objection (related document: 5789 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/26/2007)
10/26/2007 5889 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is November 16, 2007] in support of (related document: 5885 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5887 Application for Compensation filed by Mediator Mark B. Epstein, 5888 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5886 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/26/2007)
10/26/2007 5888 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2007 to 9/30/2007, fee: $17,189.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/17/2007 (seg, ). (Entered: 10/26/2007)
10/25/2007 5887 Fifteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 9/1/2007 to 9/30/2007, fee: $1,960.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 10/26/2007 (cls, ). (Entered: 10/25/2007)
10/25/2007 5886 Twenty-Fourth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2007 to 9/30/2007, fee: $39,592.08, expenses: $115.80. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 10/26/2007 (cls, ). (Entered: 10/25/2007)
10/25/2007 5885 Thirty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2007 to 9/30/2007, fee: $216,461.00, expenses: $10,391.44. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Modified to add text on 10/26/2007 (cls, ). (Entered: 10/25/2007)
10/25/2007 5884 Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Ravin, Stephen) (Entered: 10/25/2007)
10/25/2007 5883 Amended Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H)(Ravin, Stephen) (Entered: 10/25/2007)
10/25/2007 5882 Application For Retention of Professional Hamilton, Rabinovitz & Associates, Inc. as Asbestos-Related Bodily Injury Consultant Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 11/1/2007. (Attachments: # 1 Application# 2 Exhibit A- Declaration of Francine F. Rabinovitz, Ph.D.# 3 Exhibit 1 to Declaration of Francine F. Rabinovitz, Ph.D.# 4 Exhibit B- Resume# 5 Proposed Order) (Ravin, Stephen) (Entered: 10/25/2007)
10/23/2007 5881 Certificate of Service (related document: 5859 Objection, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/23/2007)
10/22/2007   Minute of Hearing Held, OUTCOME: Concluded. Request for adjournments denied (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation) (seg, ) (Entered: 10/22/2007)
10/20/2007 5880 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5879 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5878 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5877 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5876 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5875 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5874 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5873 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5872 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5871 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5870 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5869 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5868 BNC Certificate of Service - Order No. of Notices: 2. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5867 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5866 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5865 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5864 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/20/2007 5863 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/20/2007. (Admin.) (Entered: 10/21/2007)
10/19/2007 5862 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/19/2007. (Admin.) (Entered: 10/20/2007)
10/19/2007 5861 Future Claimant's Representative's in Opposition to Debtors' Request for an Adjournment of Certain Hearings (related document: 5841 Application to Shorten Time (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters f filed by Debtor Congoleum Corporation, 5843 Order on Application to Shorten Time,,, 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/19/2007)
10/19/2007 5860 Document re: JOINDER OF UNSECURED ASBESTOS CLAIMANTS' COMMITTEE TO DEBTORS' APPLICATION FOR, AND STATEMENT OF POSITION WITH RESPECT TO, A STATUS CONFERENCE ON OCTOBER 22, 2007 AT 2:30 P.M. AND REQUEST FOR AN ADJOURNMENT OF CERTAIN HEARINGS TO SET AN ORDERLY PROCESS FOR PLAN-RELATED MATTERS (related document: 5840 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/19/2007)
10/19/2007 5859 Limited Objection to Debtor's Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters (related document: 5841 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/19/2007)
10/19/2007 5858 Certification of No Objection (related document: 5801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/19/2007)
10/18/2007 5857 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/18/2007. (Admin.) (Entered: 10/19/2007)
10/18/2007 5856 ORDER GRANTING APPLICATION OF THE OFFICIAL COMMITTEE OF BONDHOLDERS FOR AN ORDER APPROVING AND AUTHORIZING THE EMPLOYMENT AND RETENTION OF BATES WHITE, LLC, NUNC PRO TUNC AS OF OCTOBER 1, 2007, AS ASBESTOS-RELATED BODILY INJURY CONSULTANT (Related Doc # 5825 ). The following parties were served: Debtor, Debtor's Attorney, Bates White, LLC and US Trustee. Signed on 10/18/2007. (srm, ) (Entered: 10/18/2007)
10/18/2007 5846 Certificate of Service (related document: 5841 Application to Shorten Time, filed by Debtor Congoleum Corporation, 5843 Order on Application to Shorten Time,,, 5840 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/18/2007)
10/18/2007 5845 Certificate of Service (related document: 5842 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 10/18/2007)
10/18/2007 5844 Certificate of Service (related document: 5830 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/18/2007)
10/17/2007 5855 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $70000.00, expenses awarded: $343.81 (Related Doc # 5712 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5854 Order Granting Application For Compensation for FORMAN HOLT ELIADES & RAVIN LLC, fees awarded: $22220.00, expenses awarded: $241.12 (Related Doc # 5709 ). The following parties were served: Debtor, Debtor's Attorney, Forman et al., and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5853 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $40232.50, expenses awarded: $1631.94 (Related Doc # 5710 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5852 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $186055.00, expenses awarded: $5303.11 (Related Doc # 5711 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5851 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $217778.50, expenses awarded: $6187.67 (Related Doc # 5714 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5850 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $15885.00, expenses awarded: $540.04 (Related Doc # 5715 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5849 Order Granting Application For Compensation for Covington & Burling, fees awarded: $142814.43, expenses awarded: $458.19 (Related Doc # 5751 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5848 Order Granting Application For Compensation for Buck Consultants, LLC, fees awarded: $620557.07, expenses awarded: $0.00 (Related Doc # 5779 ). The following parties were served: Debtor, Debtor's Attorney, Buck Consultants, LLC and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007 5847 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $29023.00, expenses awarded: $3297.00 (Related Doc # 5780 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 10/17/2007. (srm, ) (Entered: 10/18/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5780 Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2007 to 6/30/2007, fee: $29,023.00, expenses: $3,297.00. filed by Accountant Ernst & Young, LLP) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5779 Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 5/1/2004 to 5/31/2007, fee: $620,557.07, expenses: $. filed by Consultant Buck Consultants, LLC) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5751 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $142,814.43, expenses: $458.19. filed by Spec. Counsel Covington & Burling) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5715 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $15,885.00, expenses: $540.04. filed by Attorney Goldstein Isaacson PC) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5714 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $217,778.50, expenses: $6,187.67. filed by Attorney Caplin & Drysdale) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5712 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2007 to 6/30/2007, fee: $70,000.00, expenses: $343.81. filed by Other Prof. Piper Jaffray & Co.) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5711 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2007 to 6/30/2007, fee: $186,055.00, expenses: $5,303.11. filed by Attorney Orrick Herrington & Sutcliffe) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5710 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2007 to 6/30/2007, fee: $40,232.50, expenses: $1631.94. filed by R. Scott Williams) (seg, ) (Entered: 10/17/2007)
10/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5709 Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC , attorney, period: 4/9/2007 to 6/30/2007, fee: $22220.00, expenses: $241.12. filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) (seg, ) (Entered: 10/17/2007)
10/17/2007 5843 Order Granting Application to Shorten Time (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and FCR's Attorney. Signed on 10/17/2007. Hearing scheduled for 10/22/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/17/2007)
10/16/2007 5842 Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 11/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/16/2007)
10/16/2007 5841 Application to Shorten Time (related document: 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/16/2007)
10/16/2007 5840 Application re: Debtors' Application For a Status Conference on October 22, 2007 at 2:30 PM and Request for an Adjournment of Certain Hearings to Set an Orderly Process for Plan-Related Matters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/16/2007)
10/16/2007 5839 Order amending in part order adjourning hearing and briefing schedule with respect to the proposed disclosure statement of the future asbestos personal injury claimants. (related document: 5774 Order (Generic), Order (Generic)). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for future claimants. Signed on 10/16/2007. (fed, ) (Entered: 10/16/2007)
10/16/2007 5838 Document re: Amended Notice of the Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for an Order (I) Establishing Date for Filing of Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/16/2007)
10/15/2007   HEARING RESCHEDULED (related document: 5834 Motion re: Request to Establish General Bar Date filed by Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 11/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/15/2007)
10/15/2007   HEARING RESCHEDULED (related document: 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowan filed by Interested Party R. Scott Williams). HEARING SCHEDULED FOR 11/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/15/2007)
10/15/2007 5836 Certificate of Service (related document: 5834 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/15/2007)
10/12/2007 5835 Certification of No Objection (related document: 5825 Application for Retention, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/12/2007)
10/12/2007 5834 Motion re: Request to Establish General Bar Date Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 11/8/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for an Order (I) Establishing Date for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof# 2 Exhibit A- Proposed Procedures# 3 Exhibit B- General Bar Date Notice# 4 Exhibit C- Publication Notice# 5 Exhibit D- Non-Asbestos Proof of Claim Form# 6 Exhibit E- Asbestos Proof of Claim Form# 7 Exhibit F- Publications List# 8 Exhibit G- Proposed Order) (Zindler, Michael) Modified on 10/15/2007 (seg, ). (CORRECT HEARING DATE: 11/5/2007 at 2:30 pm) (Entered: 10/12/2007)
10/11/2007 5833 Motion re: to Approve (I) Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing, and (V) the Procedures for Allowance of Claims for Voting Purposes With Respect to the Future Representative's Amended Plan of Reorganization Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 11/8/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit B-1# 4 Exhibit B-2# 5 Exhibit B-3# 6 Exhibit B-4# 7 Exhibit C# 8 Exhibit D- (CORRECT HEARING DATE: 11/5/2007 at 2:30 pm) (Entered: 10/11/2007)
10/11/2007 5832 Change of Address for Orrick, Herrington & Sutcliffe LLP From: Washington Harbour, 3050 K Street, N.W., Suite 200, Washington, DC 20007 To: Columbia Center, 1152 15th Street, N.W., Washington, DC 20005-1706 filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 10/11/2007)
10/10/2007   Adversary Case Reopened; Closed in Error. (pcj) (Entered: 10/15/2007)
10/10/2007   Adversary Case (05-6461) Closed. (pcj, ) (Entered: 10/10/2007)
10/08/2007   Hearing Rescheduled from 11/13/2007 at 2:00 PM. (related document: 5829 Motion to Appoint Examiner filed by U.S. Trustee United States Trustee) Hearing scheduled for 11/13/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/09/2007)
10/08/2007 5830 Motion re: Debtors' Motion for Disgorgement of Fees Paid to L. Tersigni Consulting, P.C. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 11/13/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # (1) Motion# 2 Declaration of Kerry A. Brennan# 3 Proposed Order) (Kinoian, Gregory) (Entered: 10/08/2007)
10/08/2007 5829 Motion to Appoint Examiner Filed by Mitchell Hausman on behalf of United States Trustee. Hearing scheduled for 11/13/2007 at 02:00 PM at KCF - Courtroom 2, Trenton.CORRECT HEARING TIME 2:30 PM. (Attachments: # 1 Memorandum of Law # 2 Exhibit 1# (3) Proposed Order Appointing Examiner) (Hausman, Mitchell) Modified on 10/9/2007 (fed, ). (Entered: 10/08/2007)
10/08/2007 5828 Twentieth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 9/1/2007 to 9/30/2007, fee: $4820.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detail time sheets# 2 worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 10/9/2007 (cls, ). (added text and corrected text) (Entered: 10/08/2007)
10/05/2007 5827 Certificate of Service (related document: 5825 Application for Retention, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/05/2007)
10/04/2007 5831 Document re: Request of Attorney for withdrawal from master service list, filed by Joel R. Glucksman on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (cls, ) (Entered: 10/09/2007)
10/04/2007 5826 BNC Certificate of Service - Order No. of Notices: 12. Service Date 10/04/2007. (Admin.) (Entered: 10/05/2007)
10/04/2007 5825 Application For Retention of Professional Bates White LLC as Asbestos-Related Bodily Injury Consultant Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 10/11/2007. (Attachments: # 1 Application# 2 Declaration of Charles E. Bates# 3 Bates Resume# 4 Mullin Resume# 5 Proposed Order) (Zindler, Michael) (Entered: 10/04/2007)
10/04/2007 5824 Certificate of Service (related document: 5823 Application for Compensation, ) filed by Gregory S Kinoian on behalf of Zook, Dinon and Roman, P.A.. (Kinoian, Gregory) (Entered: 10/04/2007)
10/04/2007 5823 First Interim Application for Compensation for Zook, Dinon and Roman, P.A., Accountant, period: 5/1/2007 to 7/31/2007, fee: $30,216.70, expenses: $232.45. Filed by Gregory S Kinoian. Hearing scheduled for 11/21/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified to add text on 10/5/2007 (cls, ). (Entered: 10/04/2007)
10/03/2007 5837 Certified Copy of Consent Order by District Judge Freda L. Wolfson Administratively Terminating appeal. (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Signed on 10/3/2007. (ekp, ) (CV#07-2510) (Entered: 10/16/2007)
10/02/2007 5822 Certificate of Service (related document: 5820 Application for Compensation filed by Attorney Caplin & Drysdale, 5821 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/02/2007)
10/02/2007 5821 Thirty-Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2007 to 8/31/2007, fee: $9,222.00, expenses: $43.90. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 10/3/2007 (cls, ). (Entered: 10/02/2007)
10/02/2007 5820 Thirty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2007 to 8/31/2007, fee: $86,870.50, expenses: $905.95. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 10/3/2007 (cls, ). (Entered: 10/02/2007)
10/01/2007 5819 Document re: Letter Withdrawing Notice of Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (ekp, ) (Entered: 10/02/2007)
10/01/2007 5818 Certified Copy of Letter filed in District Court Withdrawing Appeal, (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Signed on 10/1/2007. (ekp, ) (CV#07-2181) (Entered: 10/02/2007)
10/01/2007 5817 ORDER CONCERNING DEBTORS? THIRD MOTION TO AUTHORIZE AND APPROVE FORM OF INDIVIDUAL, RELATED COMPANY, PROFESSIONAL AND TRADE CREDITOR AVOIDANCE ACTION TOLLING AGREEMENT (Related Doc # 5775 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 10/1/2007. (srm, ) (Entered: 10/02/2007)
10/01/2007 5816 Certificate of Service (related document: 5801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/01/2007)
10/01/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5775 Motion re: Debtors' Third Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (seg, ) (Entered: 10/01/2007)
10/01/2007 5815 in support of (related document: 5665 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/01/2007)
09/29/2007 5814 BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/29/2007. (Admin.) (Entered: 09/30/2007)
09/29/2007 5813 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/29/2007. (Admin.) (Entered: 09/30/2007)
09/28/2007 5812 Certificate of Service (related document: 5808 Application for Compensation filed by Spec. Counsel Covington & Burling, 5807 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5810 Application for Compensation filed by Mediator Mark B. Epstein, 5811 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5806 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5809 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2007)
09/28/2007 5811 Notice of Monthly Fee Applications of Various Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is October 19, 2007] in support of (related document: 5808 Application for Compensation filed by Spec. Counsel Covington & Burling, 5807 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5810 Application for Compensation filed by Mediator Mark B. Epstein, 5806 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5809 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2007)
09/28/2007 5810 Fourteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 8/1/2007 to 8/31/2007, fee: $320.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007)
09/28/2007 5809 Thirty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2006 to 12/31/2006, fee: $57,158.50, expenses: $2,993.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Modified to add on 10/1/2007 (cls, ). (Entered: 09/28/2007)
09/28/2007 5808 Twenty-Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 8/1/2007 to 8/31/2007, fee: $33,445.17, expenses: $485.33. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007)
09/28/2007 5807 Thirty-Fifth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2007 to 8/31/2007, fee: $23,935.00, expenses: $328.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007)
09/28/2007 5806 Thirty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2007 to 8/31/2007, fee: $263,233.50, expenses: $7,233.85. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007)
09/28/2007 5805 Certification of No Objection (related document: 5749 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 09/28/2007)
09/28/2007 5804 Certification of No Objection (related document: 5748 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 09/28/2007)
09/28/2007 5803 Certification of No Objection (related document: 5747 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/28/2007)
09/28/2007 5802 Certification of No Objection (related document: 5746 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2007)
09/28/2007 5801 Nineteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2007 to 8/31/2007, fee: $332,422.75, expenses: $9,453.18. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Nineteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice of Nineteenth Monthly Application) (Zindler, Michael) (Modified to add text on 10/1/2007 (cls, ). (Entered: 09/28/2007)
09/26/2007 5800 Order Granting Application to Employ Charter Oak Financial Consultants, LLC as Financial Advisor (Related Doc # 5736 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Charter Oak Financial Consultants, LLC and Movant's Attorney. Signed on 9/26/2007. (srm, ) (Entered: 09/27/2007)
09/26/2007 5799 Certification of No Objection (related document: 5775 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/26/2007)
09/25/2007 5798 Certificate of Service (related document: 5736 Application for Retention, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/25/2007)
09/24/2007   Hearing Rescheduled from 9/24/2007. (related document: 5612 Objection to Claim #17 (Kaplan Storage), filed by Debtor Congoleum Corporation). Hearing scheduled for 10/29/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/24/2007)
09/24/2007   Hearing Rescheduled from 9/24/2007. (related document: 5463 Objection to Claim by Campbell Cherry, filed by Debtor Congoleum Corporation). Hearing scheduled for 11/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/24/2007)
09/23/2007 5793 BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/23/2007. (Admin.) (Entered: 09/24/2007)
09/21/2007 5792 STIPULATION AND ORDER REGARDING SETTLEMENT OF PROOF OF CLAIM OF DEPARTMENT OF THE TREASURY - INTERNAL REVENUE SERVICE (related document: 5753 Notice of Information, filed by Debtor Congoleum Corporation). Filed by Kerry Brennan and Gregory S. Hrebiniak. The following parties were served: Debtor, Debtor's Attorney, Attorney for Internal Revenue Service and US Trustee and Movant's Attorney. Signed on 9/21/2007. (seg, ) (Entered: 09/21/2007)
09/20/2007 5797 Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Signed on 9/20/2007. (ekp, ) (CV#07-2511) (Entered: 09/25/2007)
09/20/2007 5796 Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Notice of Appeal, (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Signed on 9/20/2007. (ekp, ) (CV#07-2181) (Entered: 09/25/2007)
09/20/2007 5795 Certified Copy of Order by District Judge Freda L. Wolfson Administratively Terminating Motion for Leave to Appeal. (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation). Signed on 9/20/2007. (ekp, ) (CV#07-754) (Entered: 09/25/2007)
09/20/2007 5794 Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal, (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Signed on 9/20/2007. (ekp, ) (CV#07-2510) (Entered: 09/25/2007)
09/20/2007 5791 Certification of No Objection (related document: 5737 Application for Compensation, filed by Attorney Caplin & Drysdale, 5738 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/20/2007)
09/19/2007 5790 Certification of No Objection (related document: 5760 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/19/2007)
09/19/2007 5789 Nineteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 8/1/2007 to 8/31/2007, fee: $10,463.00, expenses: $185.45. Filed by Michael A. Zindler. (Attachments: # (1) detail time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 9/20/2007 (cls, ). (added text and modified text) (Entered: 09/19/2007)
09/19/2007 5788 Certification of No Objection (related document: 5703 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/19/2007)
09/19/2007 5787 Certification of No Objection (related document: 5702 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Modified to terminate a link on 9/20/2007 (cls, ). (Entered: 09/19/2007)
09/18/2007   Adversary Case (06-3108) Closed. (seg, ) (Entered: 09/18/2007)
09/16/2007 5786 Transcript of Hearing Held On: 8/30/07 Re: (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). **You are Noticed that a Transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, access to this transcript is restricted for five business days from the date of filing. All parties have five business days to file a Request for Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If redaction is requested, the filing party has 21 calendar days from the date the transcript was filed to file a list of items to be redacted indicating the location of the identifiers within the transcript with the court and to provide the list to the transcriber. If no request is filed, the transcript will be made electronically available to the general public.** Notice of Intent to Redact deadline is 9/21/2007. (Cole Transcription Company, ) (Entered: 09/16/2007)
09/14/2007 5785 Certificate of Service (related document: 5781 Support, filed by Accountant Ernst & Young, LLP, Consultant Buck Consultants, LLC, 5783 Document filed by Debtor Congoleum Corporation, 5779 Application for Compensation, filed by Consultant Buck Consultants, LLC, 5782 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5780 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Congoleum Corporation, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 09/14/2007)
09/14/2007 5784 Monthly Operating Report for Filing Period July, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for July, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for July, 2007) (Kinoian, Gregory) (Entered: 09/14/2007)
09/14/2007 5783 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period July 1, 2007 through August 30, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/14/2007)
09/14/2007 5782 Thirty-Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2006 to 11/30/2006, fee: $229,862.50, expenses: $4,202.74. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to D) (Kinoian, Gregory) (Modified to add text on 9/17/2007 (cls, ). (Entered: 09/14/2007)
09/14/2007 5781 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5779 Application for Compensation,, 5780 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Buck Consultants, LLC, Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 09/14/2007)
09/14/2007 5780 Fourteenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2007 to 6/30/2007, fee: $29,023.00, expenses: $3,297.00. Filed by Gregory S Kinoian. Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 9/17/2007 (cls, ). (Entered: 09/14/2007)
09/14/2007 5779 First Interim Application for Compensation for Buck Consultants, LLC, Consultant, period: 5/1/2004 to 5/31/2007, fee: $620,557.07, expenses: $. Filed by Buck Consultants, LLC. Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 9/17/2007 (cls, ). (Entered: 09/14/2007)
09/12/2007 5778 BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/12/2007. (Admin.) (Entered: 09/13/2007)
09/10/2007   Hearing Rescheduled from 9/10/2007. (related document: 5612 Objection to Claim #17, filed by Debtor Congoleum Corporation). Hearing scheduled for 9/24/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/11/2007)
09/10/2007 5777 Certificate of Service (related document: 5775 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/10/2007)
09/10/2007 5776 Core Service List filed by, Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Master Service List as of 9/10/2007# 2 Master E-Mail Service List as of 9/10/2007) (Kinoian, Gregory) (Entered: 09/10/2007)
09/10/2007 5775 Motion re: Debtors' Third Motion for an Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/1/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/10/2007)
09/10/2007 5774 ORDER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO THE PROPOSED DISCLOSURE STATEMENT OF THE FUTURE ASBESTOS PERSONAL INJURY CLAIMANTS (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/10/2007. (srm, ) (Entered: 09/10/2007)
09/09/2007 5773 BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007)
09/09/2007 5772 BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007)
09/09/2007 5771 BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007)
09/09/2007 5770 BNC Certificate of Service - Order No. of Notices: 12. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007)
09/09/2007 5769 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/09/2007. (Admin.) (Entered: 09/10/2007)
09/07/2007   Application for Okin, Hollander & DeLuca, L.L.P., Fees Awarded: $77562.00, Expenses Awarded: $163.34; Awarded on 9/7/2007 (related document: 5768 Order (Granting Allowances), (srm, ) (Entered: 09/07/2007)
09/07/2007 5768 Order Granting Allowances, Fees: $77562.00; Expenses: $163.34 (related document: 5745 Amended Quarterly Fee Application filed by Attorney Okin, Hollander & DeLuca, L.L.P.). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007)
09/07/2007 5767 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $567546.00, expenses awarded: $24963.86 (Related Doc # 5713 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007)
09/07/2007 5766 Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $169294.00, expenses awarded: $10674.81 (Related Doc # 5701 ). The following parties were served: Debtor, Debtor's Attorney, Morgan Lewis & Bockius LLP and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007)
09/07/2007 5765 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1028883.00, expenses awarded: $65442.08 (Related Doc # 5700 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/7/2007. (srm, ) (Entered: 09/07/2007)
09/06/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5745 Amended Quarterly Fee Application of Okin, Hollander & DeLuca, L.L.P., Debtors' Attorney, period: 4/1/2007 to 6/30/2007, fee: $77,562.00, expenses: $163.34 filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (seg, ) (Entered: 09/07/2007)
09/06/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5713 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $567,546.00, expenses: $24,963.86. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (seg, ) (Entered: 09/07/2007)
09/06/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5701 Interim Application for Compensation for Morgan Lewis & Bockius LLP, attorney, period: 2/1/2007 to 5/31/2007, fee: $169,294.00, expenses: $10,674.81. filed by Attorney Morgan Lewis & Bockius LLP) (seg, ) (Entered: 09/07/2007)
09/06/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5700 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2007 to 6/30/2007, fee: $1,028,883.00, expenses: $65,442.08. filed by Attorney Pillsbury Winthrop LLP) (seg, ) (Entered: 09/07/2007)
09/05/2007 5764 Certification of No Objection (related document: 5708 Monthly Fee Statement filed by Interested Party R. Scott Williams, 5706 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5705 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5707 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 09/05/2007)
08/31/2007 5763 Response to (related document: 5736 Application For Retention of Professional Charter Oak Financial Consultants, LLC as Financial Advisor filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2007)
08/31/2007   Deadline to Follow Up on minutes of hearing of 8/30/2007 order to be submitted (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). (seg, ) (Entered: 08/31/2007)
08/31/2007 5762 Certification of No Objection (related document: 5713 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/31/2007)
08/30/2007   Hearing Rescheduled from 8/30/2007. Order to be submitted (modified disclosure statement by 10/15/07 and objections due by 11/1/2007) (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). Hearing scheduled for 11/8/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2007)
08/29/2007 5761 Certificate of Service (related document: 5760 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/29/2007)
08/29/2007 5760 Eighteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2007 to 7/31/2007, fee: $201,386.25, expenses: $2,869.08. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Eighteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Modified to add text on 8/30/2007 (cls, ). (Entered: 08/29/2007)
08/29/2007 5759 Certificate of Service (related document: 5758 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Smith, Steven) (Entered: 08/29/2007)
08/29/2007 5758 Document re: Joinder (related document: 5733 Objection,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 08/29/2007)
08/29/2007 5756 Certificate of Service (related document: 5752 Response,,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/29/2007)
08/28/2007 5755 Certificate of Service (related document: 5753 Notice of Information, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5754 Certificate of Service (related document: 5746 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5751 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5748 Application for Compensation filed by Spec. Counsel Covington & Burling, 5747 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5750 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5749 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5753 Notice of Information for Notice of Stipulation and Order Regarding Settlement of Proof of Claim of Department of the Treasury - Internal Revenue Service re: filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objections due by 9/10/2007. (Attachments: # 1 Certification of Consent) (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5752 Response to (related document: 5733 Objection,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5732 Objection, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, 5735 Objection, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 5649 Disclosure Statement filed by Interested Party R. Scott Williams, 5731 Response filed by Debtor Congoleum Corporation, 5728 Response,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 5729 Objection, filed by Interested Party American Biltrite Inc) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/28/2007)
08/28/2007 5751 Seventh Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2007 to 6/30/2007, fee: $142,814.43, expenses: $458.19. Filed by Gregory S Kinoian (related documents: 5539 , 5617 , 5689 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). Modified linakge on 9/24/2007 (seg, ). (Entered: 08/28/2007)
08/28/2007 5750 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is September 18, 2007] in support of (related document: 5746 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5748 Application for Compensation filed by Spec. Counsel Covington & Burling, 5747 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5749 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5749 Thirteenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 7/1/2007 to 7/31/2007, fee: $360.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007)
08/28/2007 5748 Twenty-Second Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2007 to 7/31/2007, fee: $21,904.74, expenses: $49.33. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007)
08/28/2007 5747 Thirty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2007 to 7/31/2007, fee: $25,534.00, expenses: $475.81. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007)
08/28/2007 5746 Thirty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2007 to 7/31/2007, fee: $253,236.00, expenses: $15,574.45. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007)
08/28/2007 5745 Amended Quarterly Fee Application of Okin, Hollander & DeLuca, L.L.P., Debtors' Attorney, period: 4/1/2007 to 6/30/2007, fee: $77,562.00, expenses: $163.34. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton in support of (related document: 5718 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.), ([5538, 5616 , 5690 monthly fee applications) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) Modified linkage on 9/4/2007 (seg, ). (Entered: 08/28/2007)
08/28/2007 5744 Certification of No Objection (related document: 5688 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5743 Certification of No Objection (related document: 5689 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5742 Certification of No Objection (related document: 5690 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5741 Certification of No Objection (related document: 5687 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5740 Certificate of Service (related document: 5689 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5700 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5718 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5701 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP, 5693 Document filed by Debtor Congoleum Corporation, 5687 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5688 Application for Compensation filed by Mediator Mark B. Epstein, 5719 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Attorney Morgan Lewis & Bockius LLP, 5691 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5690 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/28/2007)
08/28/2007 5739 Certificate of Service (related document: 5737 Application for Compensation filed by Attorney Caplin & Drysdale, 5738 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/28/2007)
08/28/2007 5738 Thirty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2007 to 7/31/2007, fee: $5,743.00, expenses: $88.84. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007)
08/28/2007 5737 Thirty-Eighth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2007 to 7/31/2007, fee: $45,701.00, expenses: $3,401.01. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 8/29/2007 (cls, ). (Entered: 08/28/2007)
08/27/2007 5736 Application For Retention of Professional Charter Oak Financial Consultants, LLC as Financial Advisor Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 9/4/2007. (Attachments: # 1 Certification of Charter Oak Financial Consultants, LLC# 2 Certification of Bradley M. Rapp# 3 Certification of Elihu Inselbuch# 4 Certification of Robert H. Lindsey# 5 Certification of James P. Sinclair# 6 Proposed Order) (Isaacson, Nancy) (Entered: 08/27/2007)
08/23/2007 5735 Objection to Supplemental Disclosure Statement (related document: 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/23/2007)
08/23/2007 5734 Certificate of Service (related document: 5733 Objection,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/23/2007)
08/23/2007 5733 Objection to Supplemental Disclosure Statement with Respect to the Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Futures Representative for Congoleum Corporation, et al., Dated as of July 3, 2007 (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Memorandum of Law Part 1# 2 Memorandum of Law Part 2) (Zindler, Michael) (Entered: 08/23/2007)
08/23/2007 5732 Limited Objection to Supplemental Disclosure Statement (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Attachments: # 1 Certificate of Service) (Rosen, Philip) (Entered: 08/23/2007)
08/23/2007 5731 Response to (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/23/2007)
08/23/2007 5730 Certification of Non Compliance (related document: 5729 Objection, filed by Interested Party American Biltrite Inc) filed by Kimberly A. LaMaina on behalf of Kimberly A. LaMaina (cls, ) Modified on 8/23/2007 (cls, ). (modified text) (Entered: 08/23/2007)
08/23/2007 5729 Objection to Disclosure Statement (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (Attachments: # 1 Certificate of Service) (cls, ) (Entered: 08/23/2007)
08/23/2007 5728 Response to (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certificate of Service of Reservation of Rights with Respect to the Futures Representative's Proposed Supplemental Disclosure Statement Regarding the Futures Representative's Plan of Reorganization) (Falanga, Stephen) (Entered: 08/23/2007)
08/22/2007 5757 District Court's Receipt regarding (related document: 5704 Order on Application to Appear Pro Hac Vice) (iav, ) (Entered: 08/29/2007)
08/22/2007 5727 Monthly Operating Report for Filing Period June, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for June, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for June, 2007) (Kinoian, Gregory) (Entered: 08/22/2007)
08/22/2007 5726 Certification of No Objection (related document: 5678 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/22/2007)
08/20/2007 5725 Certification of No Objection (related document: 5670 Application for Compensation, filed by Attorney Caplin & Drysdale, 5671 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/20/2007)
08/20/2007 5724 Certification of No Objection (related document: 5625 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5624 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/20/2007)
08/16/2007 5723 Certificate of Service (related document: 5712 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5710 Application for Compensation, filed by Interested Party R. Scott Williams, 5711 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 5709 Application for Compensation, filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/16/2007)
08/16/2007 5722 Certificate of Service (related document: 5708 Monthly Fee Statement filed by Interested Party R. Scott Williams, 5706 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5705 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5707 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 08/16/2007)
08/16/2007 5719 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5700 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5718 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5701 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2007)
08/16/2007 5718 Eleventh Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2007 to 6/30/2007, fee: $77,561.50, expenses: $163.34. Filed by Gregory S Kinoian. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2007 (cls, ). (added text) (Entered: 08/16/2007)
08/15/2007 5721 BNC Certificate of Service - Order No. of Notices: 13. Service Date 08/15/2007. (Admin.) (Entered: 08/16/2007)
08/15/2007 5720 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/15/2007. (Admin.) (Entered: 08/16/2007)
08/15/2007 5717 Certificate of Service (related document: 5714 Application for Compensation, filed by Attorney Caplin & Drysdale, 5715 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/15/2007)
08/15/2007 5716 Certificate of Service (related document: 5713 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/15/2007)
08/15/2007 5715 Thirteenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $15,885.00, expenses: $540.04. Filed by Nancy Isaacson (related documents: 5527 , 5625 , 5671 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 8/16/2007 (cls, ). Modified linakge on 9/24/2007 (seg, ). (Entered: 08/15/2007)
08/15/2007 5714 Thirteenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $217,778.50, expenses: $6,187.67. Filed by Nancy Isaacson (related documents: 5526 , 5624 , 5670 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 8/16/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/15/2007)
08/14/2007 5713 Sixth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2007 to 6/30/2007, fee: $567,546.00, expenses: $24,963.86. Filed by Akin Gump Strauss Hauer & Feld (related documents: 5551 , 5644 , 5678 monthly fee applications). Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Sixth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/4/2007 (seg, ). (Entered: 08/14/2007)
08/14/2007 5712 Sixth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2007 to 6/30/2007, fee: $70,000.00, expenses: $343.81. Filed by Piper Jaffray & Co. (related documents: 5642 , 5643 , 5706 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/14/2007)
08/14/2007 5711 Sixth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2007 to 6/30/2007, fee: $186,055.00, expenses: $5,303.11. Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 10/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007)
08/14/2007 5710 Fourteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2007 to 6/30/2007, fee: $40,232.50, expenses: $1631.94. Filed by R. Scott Williams (related documents: 5631 , 5632 , 5708 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/14/2007)
08/14/2007 5709 First Quarterly Application for Compensation for FORMAN HOLT ELIADES & RAVIN LLC, attorney, period: 4/9/2007 to 6/30/2007, fee: $22220.00, expenses: $241.12 Filed by Stephen Ravin (Related documents: 5629 , 5630 , 5705 monthly fee applications). Hearing scheduled for 10/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). Modified linkage on 9/24/2007 (seg, ). (Entered: 08/14/2007)
08/14/2007 5708 Forty-Second Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007)
08/14/2007 5707 Seventeenth Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007)
08/14/2007 5706 Sixteenth Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 8/15/2007 (cls, ). (Entered: 08/14/2007)
08/14/2007 5705 Third Monthly Fee Statement. For the Month of June 2007. Objection Date is 9/4/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 8/15/2007 (cls, ) (added text). (Entered: 08/14/2007)
08/13/2007 5704 Order Granting Application To Allow Attorney Anthony L. Tersigni, Esq., to Appear Pro Hac Vice (Related Doc # 5697 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Anthony L. Tersigni, Esq., Copy of order mailed(via regular mail) to NJ Lawyer's Fund for Client Protection and Movant 's Attorney. Signed on 8/13/2007. (srm, ) Check number 12619 in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 8/21/07. Modified on 8/21/2007 (sfr, ). (Entered: 08/13/2007)
08/10/2007 5703 Sixth Quarterly Application for Compensation for Teich,Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 5/1/2007 to 7/31/2007, fee: $30,519.00, expenses: $859.76. Filed by Michael A. Zindler (related documents: 5568 , 5665 , 5702 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 worksheet# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 8/13/2007 (cls, ). (added text) Modified to create linkage on 10/1/2008 (seg, ). (Entered: 08/10/2007)
08/10/2007 5702 Eighteenth Monthly Application for Compensation for Teich-Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 7/1/2007 to 7/31/2007, fee: $12705.50, expenses: $185.45. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 8/13/2007 (cls, ). (added and corrected text) (Entered: 08/10/2007)
08/09/2007 5701 Second Interim Application for Compensation for Morgan Lewis & Bockius LLP, attorney, period: 10/1/2006 through 10/31/2006 and 2/1/2007 to 5/31/2007, fee: $169,294.00, expenses: $10,674.81. Filed by Gregory S Kinoian. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/10/2007 (cls, ). (added text) (Entered: 08/09/2007)
08/09/2007 5700 Eleventh Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2007 to 6/30/2007, fee: $1,028,883.00, expenses: $65,442.08 (related documents: 5537 , 5615 , 5687 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 9/6/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/10/2007 (cls, ). (added text) Modified linkage on 9/4/2007 (seg, ). (Entered: 08/09/2007)
08/03/2007 5699 Certificate of Service (related document: 5698 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/03/2007)
08/03/2007 5698 Notice of Filing Exhibit C and D in support of (related document: 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit C# 2 Exhibit D) (Ravin, Stephen) (Entered: 08/03/2007)
08/03/2007 5697 Application for Attorney Anthony L. Tersigni to Appear Pro Hac Vice Filed by Andrew J. Pincus on behalf of L. Tersigni Consulting, PC. Objection deadline is 8/10/2007. (Attachments: # 1 Certification # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Pincus, Andrew) (Entered: 08/03/2007)
08/02/2007 5696 Transcript of Hearing Held On: 7/9/07 Re: (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/02/2007)
08/02/2007 5695 Certificate of Service (related document: 5692 Support filed by Attorney Orrick Herrington & Sutcliffe, Attorney FORMAN HOLT ELIADES & RAVIN LLC) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC, Orrick Herrington & Sutcliffe. (Attachments: # 1 Exhibit A) (Ravin, Stephen) (Entered: 08/02/2007)
08/01/2007 5694 Monthly Operating Report for Filing Period May, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for May, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for May, 2007) (Kinoian, Gregory) (Entered: 08/01/2007)
08/01/2007 5693 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period May 1, 2007 through June 30, 2007 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/01/2007)
07/31/2007 5692 Letter in support of (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC, Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 07/31/2007)
07/31/2007 5691 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estates [Deadline for Objections is August 20, 2007] in support of (related document: 5689 Application for Compensation filed by Spec. Counsel Covington & Burling, 5687 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5688 Application for Compensation filed by Mediator Mark B. Epstein, 5690 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/31/2007)
07/31/2007 5690 Thirty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2007 to 6/30/2007, fee: $19,157.50, expenses: $0.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007)
07/31/2007 5689 Twenty-First Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2007 to 6/30/2007, fee: $31,375.08, expenses: $204.03. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007)
07/31/2007 5688 Twelfth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 6/1/2007 to 6/30/2007, fee: $4,400.00, expenses: $42.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007)
07/31/2007 5687 Thirty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2007 to 6/30/2007, fee: $266,949.50, expenses: $13,617.65. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 8/1/2007 (cls, ). (added text) (Entered: 07/31/2007)
07/31/2007 5686 Certification of No Objection (related document: 5619 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 07/31/2007)
07/31/2007 5685 Certification of No Objection (related document: 5618 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/31/2007)
07/31/2007 5684 Certification of No Objection (related document: 5617 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 07/31/2007)
07/31/2007 5683 Certification of No Objection (related document: 5616 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 07/31/2007)
07/31/2007 5682 Certification of No Objection (related document: 5615 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/31/2007)
07/31/2007 5681 Certificate of Service (related document: 5617 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5618 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5619 Application for Compensation filed by Mediator Mark B. Epstein, 5616 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5615 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5620 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/31/2007)
07/31/2007 5680 Certificate of Service (related document: 5678 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/31/2007)
07/31/2007 5679 Certificate of Service (related document: 5656 Withdrawal of document, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 07/31/2007)
07/31/2007   Correction Notice in Electronic Filing (related document: 5676 Application to Appear Pro Hac Vice, filed by Interested Party L. Tersigni Consulting, PC). Type of Error: FILING ERROR - NO APPLICATION WAS FILED, filed by Andrew Pincus. Please correct and refile YOUR APPLICATION IN SUPPORT with the court. (cls, ) (Entered: 07/31/2007)
07/30/2007 5678 Seventeenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 6/1/2007 to 6/30/2007, fee: $157,031.25, expenses: $5,952.62. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Seventeenth Monthly Fee Application# 2 Exhibit A-D# 3 Notice) (Zindler, Michael) Modified on 7/31/2007 (cls, ). (added text) (Entered: 07/30/2007)
07/30/2007   Hearing Rescheduled from 7/30/2007. (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 9/24/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/30/2007)
07/30/2007 5677 Notice of Appearance and Request for Service of Notice filed by Andrew J. Pincus on behalf of L. Tersigni Consulting, PC. (Pincus, Andrew) (Entered: 07/30/2007)
07/30/2007 5676 Application for Attorney Anthony L. Tersigni to Appear Pro Hac Vice Filed by Andrew J. Pincus on behalf of L. Tersigni Consulting, PC. Objection deadline is 8/6/2007. (Attachments: # 1 Certification Certification of Applicant# 2 Proposed Order) (Pincus, Andrew) Modified on 7/31/2007 (cls, ). (FILING ERROR - NO APPLICATION WAS FILED) (Entered: 07/30/2007)
07/29/2007 5675 BNC Certificate of Service - Order No. of Notices: 13. Service Date 07/29/2007. (Admin.) (Entered: 07/30/2007)
07/27/2007 5674 Order Denying (related document: 5563 Debtor's Omnibus Claims Objection. filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 7/27/2007. (fed, ) (Entered: 07/27/2007)
07/27/2007 5673 Opinion (related document: 5563 Objection to Claim, filed by Debtor Congoleum Corporation).. The following parties were served: Debtor, Debtor's Attorney,UST. Signed on 7/27/2007 (fed, ) (Entered: 07/27/2007)
07/26/2007 5672 Certificate of Service (related document: 5670 Application for Compensation filed by Attorney Caplin & Drysdale, 5671 Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/26/2007)
07/26/2007 5671 Thirty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2007 to 6/30/2007, fee: $696.00, expenses: $114.75. Filed by Nancy Isaacson. Objection deadline is 8/2/2007. (Isaacson, Nancy) Modified on 7/27/2007 (cls, ). (added text) (Entered: 07/26/2007)
07/26/2007 5670 Thirty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2007 to 6/30/2007, fee: $62,559.00, expenses: $1,968.61. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2007 (cls, ). (added text) (Entered: 07/26/2007)
07/25/2007 5669 Certification of No Objection (related document: 5644 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/25/2007)
07/24/2007 5668 Certification of No Objection (related document: 5626 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5629 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5643 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5631 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5627 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5642 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5630 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5628 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5632 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/24/2007)
07/23/2007 5667 Debtors' Reply to Opposition to Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/23/2007)
07/20/2007 5666 Response to (related document: 5613 Support, filed by Debtor Congoleum Corporation) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 07/20/2007)
07/20/2007   Disclosure Hearing Scheduled. (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams). Disclosure hearing scheduled for 8/30/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/20/2007)
07/19/2007 5665 Seventeenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 6/1/2007 to 6/30/2007, fee: $7,321.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 Worksheet 3# 4 Worksheet 4# 5 Worksheet 5# 6 Detailed Time Sheets# 7 Certificate of Service) (Zindler, Michael) Modified on 7/20/2007 (cls, ). (corrected and added text) (Entered: 07/19/2007)
07/19/2007 5664 Certificate of Service (related document: 5663 Support, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/19/2007)
07/19/2007 5663 Notice of Hearing on Proposed Disclosure Statement [Hearing Date: August 30, 2007 at 10:00 a.m.] in support of (related document: 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/19/2007)
07/19/2007 5662 Certification of No Objection (related document: 5568 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/19/2007)
07/18/2007 5661 BNC Certificate of Service - Order No. of Notices: 13. Service Date 07/18/2007. (Admin.) (Entered: 07/19/2007)
07/17/2007 5656 Withdrawal of Document (related document: 3684 Motion to Withdraw as Attorney, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2111 Application to Appear Pro Hac Vice, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 07/17/2007)
07/16/2007 5660 Certification of Non Compliance (related document: 5659 Objection filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Richard N Gray on behalf of Richard N Gray. (lc, ) (Entered: 07/18/2007)
07/16/2007 5659 Objection to (related document: 5622 Subpoena filed by Debtor Congoleum Corporation) filed by Meyers, Tersigni, Feldman & Gray LLP on behalf of L. Tersigni Consulting, P.C.. (lc, ) (Entered: 07/18/2007)
07/16/2007 5658 Certification of Non Compliance (related document: 5657 Notice of Appearance and Request filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Richard N Gray on behalf of Richard N Gray. (lc, ) (Entered: 07/18/2007)
07/16/2007 5657 Notice of Appearance and Request for Service of Notice filed by Meyers, Tersigni, Feldman & Gray LLP on behalf of L. Tersigni Consulting, P.C.. (lc, ) (Entered: 07/18/2007)
07/16/2007   Hearing Rescheduled from 7/16/2007. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). EVIDENTIARY HEARING scheduled for 1/15/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2007)
07/16/2007   Evidentiary Hearing Scheduled. (related document: 5655 Joint Proposed Scheduling Order . Hearing scheduled for 1/15/2008 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/16/2007)
07/16/2007 5655 JOINT SCHEDULING ORDER REGARDING PROOF OF CLAIM OF EMPLOYER's INSURANCE COMPANY OF WAUSAU AND DEBTORS's OBJECTION THERETO. All discovery relating to Wausau's Proof of Claim and the Debtors's objection thereto, including depositions, by October 12, 2007. An evidentiary hearing will commence on Tuesday, January 15, 2008 at 10:00a.m. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Att orney, US Trustee and All Parties of Interest. Signed on 7/16/2007. (srm, ) (Entered: 07/16/2007)
07/13/2007 5654 Eighth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/13/2007)
07/11/2007 5653 Certificate of Service (related document: 5648 Chapter 11 Plan filed by Interested Party R. Scott Williams, 5649 Disclosure Statement filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/11/2007)
07/10/2007 5652 Document re: Cover Page to Akin Gump Strauss Hauer & Feld's Sixteenth Monthly Fee Application Filed on 7/03/2007 (related document: 5644 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/10/2007)
07/10/2007 5651 Certificate of Service (related document: 5644 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/10/2007)
07/09/2007   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 5563 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/09/2007)
07/09/2007   Hearing Rescheduled from 7/9/2007. (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 7/30/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/09/2007)
07/06/2007 5650 Document re: Letter dated July 6, 2007 from Richard L. Epling, Esq. to Honorable Kathryn C. Ferguson re announced settlement in ACandS, Inc. Chapter 11 case and impact on Debtors' settlement with Gilbert Randolph LLP filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/06/2007)
07/05/2007   HEARING RESCHEDULED (related document: 5612 Objection to Claim, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 9/10/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/05/2007)
07/03/2007 5649 Disclosure Statement Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Ravin, Stephen) (Entered: 07/03/2007)
07/03/2007 5648 Chapter 11 Plan Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G)(Ravin, Stephen) (Entered: 07/03/2007)
07/03/2007 5647 Transcript of Hearing Held On: 4/12/07 Re: (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/03/2007)
07/03/2007 5646 Certificate of Service (related document: 5626 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5629 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5643 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5631 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5627 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5642 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5630 Monthly Fee Statement filed by Attorney FORMAN HOLT ELIADES & RAVIN LLC, 5628 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5632 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 07/03/2007)
07/03/2007 5645 Document re: Joinder (related document: 5637 Response, filed by Attorney Sander L. Esserman, Interested Party Stutzman, Bromberg, Esserman & Plifka, Interested Party Van J Hooker, 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 07/03/2007)
07/03/2007 5644 Sixteenth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 5/1/2007 to 5/31/2007, fee: $230,968.75, expenses: $14,845.35. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Sixteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice of Sixteenth Monthly Fee Application) (Zindler, Michael) Modified on 7/6/2007 (cls, ). (added text) (Entered: 07/03/2007)
07/03/2007 5643 Fifteenth Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/03/2007)
07/03/2007 5642 Fourteenth Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/03/2007)
07/02/2007 5641 Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Jeffrey S. Posta on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Posta, Jeffrey) (Entered: 07/02/2007)
07/02/2007 5640 Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/02/2007)
07/02/2007 5639 Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/02/2007)
07/02/2007 5638 Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration of Joel Millar in Support# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Slocum, Carol) (Entered: 07/02/2007)
07/02/2007 5637 Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Stutzman, Bromberg, Esserman & Plifka, Van J Hooker, Sander L. Esserman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H) (Levitt, Bruce) (Entered: 07/02/2007)
07/02/2007 5636 Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Edward Waishes. (Attachments: # 1 Exhibit) (Levitt, Bruce) (Entered: 07/02/2007)
07/02/2007 5635 Response to (related document: 5563 Objection to Claim,,,,,,,,,,,,,,, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 07/02/2007)
07/02/2007 5634 Certificate of Service (related document: 5625 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5624 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/02/2007)
07/02/2007 5633 Certification of No Objection (related document: 5526 Application for Compensation, filed by Attorney Caplin & Drysdale, 5527 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/02/2007)
07/02/2007 5632 Forty-First Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007)
07/02/2007 5631 Fortieth Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007)
07/02/2007 5630 Second Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007)
07/02/2007 5629 First Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007)
07/02/2007 5628 Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/02/2007)
07/02/2007 5627 Sixteenth Monthly Fee Statement. For the Month of May, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007)
07/02/2007 5626 Fifteenth Monthly Fee Statement. For the Month of April, 2007. Objection Date is 7/23/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 7/5/2007 (cls, ). (added text) (Entered: 07/02/2007)
06/28/2007 5625 Thirty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2007 to 5/31/2007, fee: $5,658.00, expenses: $192.56. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 6/29/2007 (cls, ). (added text) (Entered: 06/28/2007)
06/28/2007 5624 Thirty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2007 to 5/31/2007, fee: $62,866.50, expenses: $1,442.18. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 6/29/2007 (cls, ). (added text) (Entered: 06/28/2007)
06/28/2007 5623 Exhibit A to June 28, 2007 Letter to Judge Ferguson from Kerry Brennan filed as Attachment #2 to Debtors' Subpoena to L. Tersigni Consulting, P.C. in support of (related document: 5622 Subpoena filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/28/2007)
06/28/2007 5622 Subpoena filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Notice of Deposition of L. Tersigni Consulting, P.C.# 2 Letter to Judge Ferguson re Subpoena) (Kinoian, Gregory) (Entered: 06/28/2007)
06/27/2007 5621 Response to (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (Farkouh, David) (Entered: 06/27/2007)
06/27/2007 5620 Notice of Monthly Fee Applications of Certain Professionals Retained by the Debtors and on behalf of the Debtors' Estates [Deadline for Objections is July 18, 2007] in support of (related document: 5617 Application for Compensation filed by Spec. Counsel Covington & Burling, 5618 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5619 Application for Compensation filed by Mediator Mark B. Epstein, 5616 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5615 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/27/2007)
06/27/2007 5619 Eleventh Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 5/1/2007 to 5/31/2007, fee: $1,760.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007)
06/27/2007 5618 Thirty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2006 to 10/31/2006, fee: $195,401.50, expenses: $6,953.48. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007)
06/27/2007 5617 Twentieth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2007 to 5/31/2007, fee: $62,381.88, expenses: $92.85. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007)
06/27/2007 5616 Thirty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2007 to 5/31/2007, fee: $22,223.00, expenses: $65.10. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007)
06/27/2007 5615 Thirty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2007 to 5/31/2007, fee: $428,539.50, expenses: $30,866.58. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 6/28/2007 (cls, ). (added text) (Entered: 06/27/2007)
06/26/2007 5614 Document re: Notice of Change of Business Name filed by Bruce Levitt on behalf of Williams & Bailey, LLP. (Levitt, Bruce) (Entered: 06/26/2007)
06/26/2007 5613 Third Amended Notice of Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2007)
06/25/2007 5612 Objection to Claim #17 (Kaplan Storage) Filed by Congoleum Corporation Hearing scheduled for 8/6/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Objection to Proof of Claim# 2 Exhibit A (Proof of Claim);# 3 Exhibit B (Amended Proof of Claim);# 4 Exhibit C (Lease Agreement);# 5 Exhibit D (Lease Agreement Extension); and# 6 Exhibit E (Letter from Claimant's Counsel))(Kinoian, Gregory) Modified on 7/5/2007 (seg, ). (CORRECT HEARING DATE 9/10/2007 at 2:30 PM) (Entered: 06/25/2007)
06/25/2007 5611 Document re: NOTICE OF WITHDRAWAL (related document: 5260 Document,, filed by Interested Party Employers Insurance of Wausau, 5377 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 06/25/2007)
06/25/2007 5610 Certification of No Objection (related document: 5540 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 06/25/2007)
06/25/2007 5609 Certification of No Objection (related document: 5539 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/25/2007)
06/25/2007 5608 Certification of No Objection (related document: 5538 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/25/2007)
06/25/2007 5607 Certification of No Objection (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/25/2007)
06/25/2007 5606 Certification of No Objection (related document: 5507 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 06/25/2007)
06/25/2007 5605 Certification of No Objection (related document: 5506 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/25/2007)
06/23/2007 5604 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5603 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5602 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5601 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5600 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5599 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5598 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5597 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5596 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5595 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5594 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5593 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5592 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5591 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5590 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5589 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5588 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5587 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/23/2007 5586 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/23/2007. (Admin.) (Entered: 06/24/2007)
06/21/2007 5585 Certification of No Objection (related document: 5551 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/21/2007)
06/21/2007 5584 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1064384.25, expenses awarded: $31545.49 (Related Doc # 5407 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5583 Order Granting Application For Compensation for Covington & Burling, fees awarded: $136292.10, expenses awarded: $8824.78 (Related Doc # 5409 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5582 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $74567.50, expenses awarded: $495.47 (Related Doc # 5427 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5581 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $177069.00, expenses awarded: $3226.56 (Related Doc # 5442 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5580 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $19240.50, expenses awarded: $126.20 (Related Doc # 5446 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5579 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $65000.00, expenses awarded: $57.04 (Related Doc # 5450 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5578 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $25987.50, expenses awarded: $1235.97 (Related Doc # 5455 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5577 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $124911.50, expenses awarded: $2534.37 (Related Doc # 5491 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5576 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $11615.00, expenses awarded: $350.00 (Related Doc # 5492 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5575 Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $5730.00, expenses awarded: $0.00 (Related Doc # 5493 ). The following parties were served: Debtor, Debtor's Attorney, Legal Analysis Systems, Inc., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5574 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $397492.25, expenses awarded: $6067.81 (Related Doc # 5496 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/21/2007 5573 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $330000.00, expenses awarded: $9498.00 (Related Doc # 5509 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 6/21/2007. (srm, ) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5509 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 1/1/2007 to 3/31/2007, fee: $330,000.00, expenses: $9,498.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5496 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $397,492.25, expenses: $6,067.81. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5493 Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 10/1/2006 to 12/31/2006, fee: $5730.00, expenses: $0.00. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5492 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $11,615.00, expenses: $350.00. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5491 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $124,911.50, expenses: $2,534.37. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5455 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2007 to 3/31/2007, fee: $25,987.50, expenses: $1,235.97. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5450 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2007 to 3/31/2007, fee: $65,000.00, expenses: $57.04. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5446 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2007 to 3/31/2007, fee: $19,240.50, expenses: $126.20. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5442 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2007 to 3/31/2007, fee: $177,069.00, expenses: $3,226.56. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5427 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $74,567.50, expenses: $495.47. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5409 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $136,292.10, expenses: $8,824.78. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/21/2007)
06/20/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5407 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $1,064,384.25, expenses: $31,545.49. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/21/2007)
06/18/2007 5570 Certification of No Objection (related document: 5496 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/18/2007)
06/15/2007 5572 Certified Copy of Stipulated Order by District Judge Freda L. Wolfson Withdrawing Appeal(related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 6/15/2007. (ekp, ) (CV#06-12) (Entered: 06/19/2007)
06/15/2007 5571 Notice of Docketing Record on Appeal to District Court. Case Number: 07-2785. (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 06/19/2007)
06/15/2007   Order Dismissing Appeal Deadline Terminated. Reason: Deadline not necessary; This deadline is automatically set when Transmittal of Pleading to District Court is Docketed. (pcj, ) (Entered: 06/15/2007)
06/15/2007 5569 Transmittal of Record on Appeal to U.S. District Court (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 5554 Appeal Designation, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 06/15/2007)
06/12/2007 5568 Sixteenth Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, attorney, period: 5/1/2007 to 5/31/2007, fee: $10492.50, expenses: $674.31. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 Worksheet 3# 4 Worksheet 4# 5 Worksheet 5# 6 Detailed trime sheets# 7 Certificate of Service) (Zindler, Michael) Modified on 6/13/2007 (cls,). (corrected and added text) (Entered: 06/12/2007)
06/11/2007 5567 Certification of No Objection (related document: 4289 Fifth Monthly Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 6/12/2007 (cls, ). (CORRECTED LINK AND ADDED TEXT) (Entered: 06/11/2007)
06/11/2007 5566 Certification of No Objection (related document: 5472 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/11/2007)
06/11/2007 5565 Certificate of Service (related document: 5564 Document,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/11/2007)
06/11/2007   Hearing Rescheduled from 6/11/2007. (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 7/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/11/2007)
06/11/2007   Hearing Rescheduled from 6/11/2007. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) Hearing scheduled for 7/16/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/11/2007)
06/11/2007 5564 Counter-Designation of Record On Appeal From May 11, 2007 Order of the Bankruptcy Court By Debtors, Travelers Casualty and Surety Company, and St. Paul Fire and Marine Insurance Company (related document: 5554 Appeal Designation, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified TO CORRECT LANGUAGE IN DOCKET TEXT on 6/15/2007 (pcj, ). (Entered: 06/11/2007)
06/07/2007 5563 Objection to Claim Omnibus Objection Filed by Congoleum Corporation Hearing scheduled for 7/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Debtors' Omnibus Objection to Settled Asbestos Personal Injury Claims of All Qualified Pre-Petition Settlement Claimants and All Qualified Participating Claimants# 2 Declaration of Howard N. Feist, III;_# 3 Declaration of Kerry A. Brennan;_# 4 Exhibit A to Brennan Declaration (October 21, 2002 Agreement between Congoleum and Weitz & Luxenberg (re Cook and Arsenault) (Social Security numbers redacted));_# 5 Exhibit B to Brennan Declaration (February 5, 2003 Agreement between Congoleum and Weitz & Luxenberg (re October 21, 2002 agreement));_# 6 Exhibit C to Brennan Declaration (List of Pre-Petition Settlement Agreements (excluding the Other Claims));_# 7 Exhibit D to Brennan Declaration (Pre-Petition Settlement Agreements (excluding Other Claims and Cook, Arsenault and Matthews settlements) [Due to volume, copies of the agreements have been put on a CD-ROM to be filed with the Court. SS#?s redacted.]);_# 8 Exhibit D, Part 1 (SS#'s redacted);_# 9 Exhibit D, Part 2;_# 10 Exhibit D, Part 3;_# 11 Exhibit D, Part 4;_# 12 Exhibit D, Part 5;_# 13 Exhibit D, Part 6 (SS#'s redacted);_# 14 Exhibit D, Part 7;_# 15 Exhibit D, Part 8;_# 16 Exhibit D, Part 9;_# 17 Exhibit D, Part 10;_# 18 Exhibit D, Part 11 (SS#'s redacted);_# 19 Exhibit D, Part 12 (SS#'s redacted);_# 20 Exhibit D, Part 13;_# 21 Exhibit D, Part 14 (SS#'s redacted);_# 22 Exhibit D, Part 15;_# 23 Exhibit D, Part 16;_# 24 Exhibit D, Part 17;_# 25 Exhibit D, Part 18;_# 26 Exhibit D, Part 19;_# 27 Exhibit D, Part 20;_# 28 Exhibit D, Part 21 (1st half) (SS#'s redacted);_# 29 Exhibit D, Part 21 (2nd half) (SS#'s redacted);_# 30 Exhibit E to Brennan Declaration (February 13, 2003 Agreement between Congoleum and Weitz & Luxenberg (re Mathews));_# 31 Exhibit F to Brennan Declaration (Comstock settlement agreement);_# 32 Exhibit G to Brennan Declaration (settlement agreement with claimant represented by Goldenberg Miller firm (Social Security number redacted));_# 33 Exhibit H to Brennan Declaration (Summary Chart of the Other Claims);_# 34 Exhibit I to Brennan Declaration (UCC-1 financing statements filed by Weitz & Luxenberg (for Cook, Arsenault and Matthews));_# 35 Exhibit J to Brennan Declaration (Settlement Agreement Between Congoleum Corporation And Various Asbestos Claimants dated April 10, 2003 (as amended) (the ?Claimant Agreement?));_# 36 Exhibit K to Brennan Declaration (Security Agreement dated April 11, 2003, between Congoleum and the Collateral Trustee);_# 37 Exhibit L to Brennan Declaration (Superceding Security Agreement dated June 11, 2003 between Congoleum and the Collateral Trustee);_# 38 Exhibit M to Brennan Declaration (Collateral Trust Agreement April 16, 2003 by and among Congoleum, the Collateral Trustee, and Wilmington Trust Company);_# 39 Exhibit N to Brennan Declaration (May 18, 2007 Decision and Judgment by Judge Stroumstos (the "Coverage Action Decision"));_# 40 Exhibit O to Brennan Declaration (Samples of Releases by certain of the Qualified Participating Claimants);_# 41 Exhibit P to Brennan Declaration (Excerpts of February 22, 2005 Decision by Judge Epstein);_# 42 Exhibit Q to Brennan Declaration (Excerpts of July 13, 2006 Decision by Judge Stroumstos);_# 43 Exhibit R to Brennan Declaration (List of Law Firms Representing Claimants Affected by Objection [NOTE: A full listing of each individual claimant affected by this Objection has been placed on a CD-ROM and will be filed with the Court]);_# 44 Proposed Order)(Kinoian, Gregory) (Entered: 06/07/2007)
06/07/2007 5562 Certificate of Service (related document: 5561 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Smith, Steven) (Entered: 06/07/2007)
06/07/2007 5561 Document re: Second Amended Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019 (a) (related document: 4802 Document, filed by Interested Party The Ad Hoc Bondholders' Committee, 5154 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 06/07/2007)
06/06/2007 5560 Certified Copy of Order by District Judge Freda L. Wolfson Granting Motion For Leave to Appeal (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation). (Related Doc # 5105 ). (ekp, ) (CV#07-754) (Entered: 06/07/2007)
06/06/2007 5559 Document re: Removal From Electronic Notices filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 06/06/2007)
06/04/2007 5558 Document re: Notice of Executed Amended Tolling Agreement Entered into with Gilbert Randolph LLP filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/04/2007)
06/04/2007 5557 Monthly Operating Report for Filing Period April, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for April, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for April, 2007) (Kinoian, Gregory) (Entered: 06/04/2007)
06/01/2007 5556 BNC Certificate of Service - Order No. of Notices: 13. Service Date 06/01/2007. (Admin.) (Entered: 06/02/2007)
06/01/2007 5555 Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement between Debtors-in-Possession and Wachovia Bank, National Association, Successor by Merger to Congress Financial Corporation (related document: 1677 Order (Generic), 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 4700 Document,, filed by Debtor Congoleum Corporation, 2567 Order (Generic), Order (Generic), 4878 Document,, filed by Debtor Congoleum Corporation, 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/01/2007)
06/01/2007   Order(s) Dismissing Appeal. Deadline Terminated, Reason: Appeal not to be dismissed, it is scheduled for transmission to District Court on 6/15/07. (pcj, ) (Entered: 06/01/2007)
05/31/2007 5554 Designation of Record On Appeal (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Transmission of Record due 6/15/2007. (Falanga, Stephen) (Entered: 05/31/2007)
05/31/2007 5553 Statement of Issues on Appeal (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 05/31/2007)
05/31/2007 5552 Certificate of Service (related document: 5551 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/31/2007)
05/31/2007 5551 Fifteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2007 to 4/30/2007, fee: $179,546.00, expenses: $4,165.89. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Fifteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 6/1/2007 (cls, ). (added text) (Entered: 05/31/2007)
05/31/2007 5550 Document re: Withdrawal of the Seventh Quarterly Fee Application (Docket No. 5418) filed on April 26, 2007 of L. Tersigni Consulting, P.C. 5418 filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) Modified on 5/31/2007 (sjs, ). MODIFIED TO CREATE LINKAGE (Entered: 05/31/2007)
05/31/2007 5549 Withdrawal of Document (related document: 5531 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 05/31/2007)
05/30/2007 5548 Notice of Docketing Record on Appeal to District Court. Case Number: 07-2511. (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 05/31/2007)
05/30/2007 5547 Notice of Docketing Record on Appeal to District Court. Case Number: 07-2510. (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 05/31/2007)
05/30/2007 5546 Consent Order re: Stipulation Further Extending Time For Employers Insurance Company Of Wausau, F/K/A Employers Insurance Of Wausau, A Mutual Company, To Respond To Debtors' Objection To Proof Of Claim Of Employers Insurance Company Of Wausau (related document: 5420 . Filed by Laurie R. Binder on behalf of Employers Insurance of Wausau . The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditor. Signed on 5/30/2007. (srm, ) (Entered: 05/30/2007)
05/30/2007 5545 Transmittal of Record on Appeal to U.S. District Court (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5499 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) (pcj, ) (Entered: 05/30/2007)
05/30/2007 5544 Transmittal of Record on Appeal to U.S. District Court (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5482 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj, ) (Entered: 05/30/2007)
05/29/2007 5543 Certificate of Service (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5539 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5540 Application for Compensation filed by Mediator Mark B. Epstein, 5538 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5542 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/29/2007)
05/25/2007 5542 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Debtors' Estate [Deadline for Objections is June 15, 2007] in support of (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5539 Application for Compensation filed by Spec. Counsel Covington & Burling, 5540 Application for Compensation filed by Mediator Mark B. Epstein, 5538 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/25/2007)
05/25/2007 5541 Signature Page to Fee Application Cover Sheet in support of (related document: 5537 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/25/2007)
05/25/2007 5540 Tenth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 4/1/2007 to 4/30/2007, fee: $8,800.00, expenses: $27.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007)
05/25/2007 5539 Nineteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2007 to 4/30/2007, fee: $49,057.47, expenses: $161.31. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007)
05/25/2007 5538 Thirty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2007 to 4/30/2007, fee: $36,181.50, expenses: $98.24. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007)
05/25/2007 5537 Thirty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2007 to 4/30/2007, fee: $333,394.00, expenses: $20,957.85. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# (2) Exhibit s C to D) (Kinoian, Gregory) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007)
05/25/2007 5536 Certification of No Objection (related document: 5410 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 05/25/2007)
05/25/2007 5535 Certification of No Objection (related document: 5408 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 05/25/2007)
05/25/2007 5534 Certificate of Service (related document: 5531 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 05/25/2007)
05/25/2007 5533 Certification of No Objection (related document: 5426 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/25/2007)
05/25/2007 5532 Certification of No Objection (related document: 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2007)
05/25/2007 5531 Fourteenth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2007 to 4/30/2007, fee: $29,555.00, expenses: $60.16. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007)
05/25/2007 5530 Certificate of Service (related document: 5526 Application for Compensation filed by Attorney Caplin & Drysdale, 5527 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/25/2007)
05/25/2007 5529 Certification of No Objection (related document: 5401 Application for Compensation, filed by Attorney Caplin & Drysdale, 5402 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/25/2007)
05/25/2007 5528 Certificate of Service (related document: 5525 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2007)
05/25/2007 5527 Thirty-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2007 to 4/30/2007, fee: $9,531.00, expenses: $232.73. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007)
05/25/2007 5526 Thirty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2007 to 4/30/2007, fee: $92,353.00, expenses: $2,776.88. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/29/2007 (cls, ). (added text) (Entered: 05/25/2007)
05/25/2007 5525 Second Amended Notice of Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2007)
05/24/2007 5524 Certification of No Objection (related document: 5466 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/24/2007)
05/23/2007 5523 BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007)
05/23/2007 5522 BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007)
05/23/2007 5521 BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007)
05/23/2007 5520 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007)
05/23/2007 5519 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007)
05/23/2007 5518 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/23/2007. (Admin.) (Entered: 05/24/2007)
05/22/2007 5516 Clerk's Certificate of Service of Notice of Appeal (related document: 5514 Notice of Appeal, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (pcj, ) (Entered: 05/22/2007)
05/22/2007 5515 Certification of No Objection (related document: 5436 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5444 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5448 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5445 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5454 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5438 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5443 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5447 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5441 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5440 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5439 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5437 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/22/2007)
05/21/2007 5517 Notice of Appearance and Request for Service of Notice filed by PA Department of Labor & Industry. (wdr, ) (Entered: 05/23/2007)
05/21/2007   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 10204644, amount $ 255.00. (U.S. Treasury) (Entered: 05/21/2007)
05/21/2007 5514 Notice of Appeal to Court. (related document: 5486 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic)). Fee Amount $ 255. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Appellant Designation due by 5/31/2007. (Falanga, Stephen) (Entered: 05/21/2007)
05/21/2007 5513 Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $1207.50, expenses awarded: $49.47 (Related Doc # 5418 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C., and US Trustee. Signed on 5/21/2007. (srm, ) (Entered: 05/21/2007)
05/21/2007 5512 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $21667.00, expenses awarded: $2152.00 (Related Doc # 5290 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP and US Trustee. Signed on 5/21/2007. (srm, ) (Entered: 05/21/2007)
05/21/2007 5511 Order Granting Application For Compensation for Morgan Lewis & Bockius LLP, fees awarded: $116110.00, expenses awarded: $8071.73 (Related Doc # 5289 ). The following parties were served: Debtor, Debtor's Attorney, Morgan Lewis and Bockius LLP and US Trustee. Signed on 5/21/2007. (srm, ) (Entered: 05/21/2007)
05/17/2007 5510 Certificate of Service (related document: 5508 Support, filed by Accountant Ernst & Young, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5509 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5505 Support,, filed by Spec. Counsel Covington & Burling, 5502 Document, filed by Debtor Congoleum Corporation, 5507 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5506 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/17/2007)
05/17/2007 5509 Thirteenth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2007 to 3/31/2007, fee: $330,000.00, expenses: $9,498.00. Filed by Gregory S Kinoian (related documents: 5287 , 5506 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified linkage on 5/18/2007 (seg, ). (Modified to add text on 5/18/2007 (cls, ). (Entered: 05/17/2007)
05/17/2007 5508 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is June 7, 2007] in support of (related document: 5507 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 5506 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/17/2007)
05/17/2007 5507 Thirty-Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2006 to 9/30/2006, fee: $300,782.50, expenses: $11,180.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) Modified on 5/18/2007 (cls, ). (added text) (Entered: 05/17/2007)
05/17/2007 5506 Twelfth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2007 to 3/31/2007, fee: $88,725.00, expenses: $7,223.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/18/2007 (cls, ). (added text) (Entered: 05/17/2007)
05/17/2007 5505 Eighth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3282 Support,, filed by Debtor Congoleum Corporation, 3167 Application for Retention, filed by Debtor Congoleum Corporation, 4025 Support, filed by Debtor Congoleum Corporation, 4298 Support,, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) Modified on 5/18/2007 (cls, ). (corrected text) (Entered: 05/17/2007)
05/17/2007 5504 Appellee's Designation of Record (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 05/17/2007)
05/17/2007 5503 Appellee's Designation of Record (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 05/17/2007)
05/17/2007 5502 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period March 1, 2007 through April 30, 2007 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2007)
05/17/2007 5501 Monthly Operating Report for Filing Period March, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for March, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for March, 2007) (Kinoian, Gregory) (Entered: 05/17/2007)
05/16/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5418 Quarterly Application for Compensation for L. Tersigni Consulting, P.C. , Consultant, period: 1/1/2007 to 3/31/2007, fee: $1,207.50, expenses: $49.47. filed by Other Prof. L. Tersigni Consulting, P.C.) (seg, ) (Entered: 05/21/2007)
05/16/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5290 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 10/1/2006 to 12/31/2006, fee: $21,667.00, expenses: $2,152.00. filed by Accountant Ernst & Young, LLP) (seg, ) (Entered: 05/21/2007)
05/16/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5289 Interim Application for Compensation for Morgan Lewis & Bockius LLP , attorney, period: 11/1/2006 to 1/31/2007, fee: $116,110.00, expenses: $8,071.73. filed by Attorney Morgan Lewis & Bockius LLP) (seg, ) (Entered: 05/21/2007)
05/16/2007 5500 Statement of Issues on Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 05/16/2007)
05/16/2007 5499 Designation of Record On Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Transmission of Record due 5/31/2007. (Bonsall, Lisa) (Entered: 05/16/2007)
05/16/2007 5498 Certificate of Service (related document: 5486 Amended Order (Generic), Amended Order (Generic), Amended Order (Generic), 5485 Order (Generic), Order (Generic), Order (Generic)) filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 05/16/2007)
05/15/2007 5497 Certificate of Service (related document: 5496 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/15/2007)
05/15/2007 5496 Fifth Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $397,492.25, expenses: $6,067.81. Filed by Akin Gump Strauss Hauer & Feld (related documents: 5181 , 5272 , 5466 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Fifth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice of Fifth Quarterly Fee Application) (Zindler, Michael) Modified on 5/16/2007 (cls, ). (added text) Modified linkage on 5/17/2007 (seg, ). (Entered: 05/15/2007)
05/15/2007 5495 Certificate of Service (related document: 5493 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 05/15/2007)
05/15/2007 5494 Certificate of Service (related document: 5492 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5491 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 05/15/2007)
05/15/2007 5493 Fourth Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 10/1/2006 to 12/31/2006, fee: $5730.00, expenses: $0.00. Filed by Nancy Isaacson. Hearing scheduled for 6/20/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/16/2007 (cls, ). (added text) Modified on 6/14/2007 (seg, ). (CORRECT HEARING TIME 2:00 PM) (Entered: 05/15/2007)
05/15/2007 5492 Twelfth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $11,615.00, expenses: $350.00. Filed by Nancy Isaacson (related documents: 5171 , 5251 , 5402 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/16/2007 (cls, ). (added text) Modified linkage on 5/17/2007 (seg, ). (Entered: 05/15/2007)
05/15/2007 5491 Twelfth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2007 to 3/31/2007, fee: $124,911.50, expenses: $2,534.37. Filed by Nancy Isaacson (related documents: 5170 , 5250 , 5401 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/16/2007 (cls, ). (added text) Modified linkage on 5/17/2007 (seg, ). (Entered: 05/15/2007)
05/14/2007 5490 Certificate of Service (related document: 5482 Appeal Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5481 Statement of Issues on Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/14/2007)
05/14/2007   Appellant Designation Due (related document 5451 Notice of Appeal. Deadline Terminated, Reason: Appellant Designation Filed; Transmission of Record to District Court due on 5/25/07. (pcj, ) (Entered: 05/14/2007)
05/14/2007   Adversary Case (06-3107) Closed. (pcj, ) (Entered: 05/14/2007)
05/13/2007 5489 BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/13/2007. (Admin.) (Entered: 05/14/2007)
05/13/2007 5488 BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/13/2007. (Admin.) (Entered: 05/14/2007)
05/13/2007 5487 BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/13/2007. (Admin.) (Entered: 05/14/2007)
05/11/2007 5486 Corrected Order (corrected filed date of denyed motion) (related document: 5485 Order Denying Debtor's Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure). The following parties were served: Debtor, Debtor's Attorney, TAttorneys for responding parties and US Trustee. Signed on 5/11/2007. (seg, ) (Entered: 05/11/2007)
05/11/2007 5485 Order Denying Debtor's Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 4014 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for responding parties and US Trustee. Signed on 5/11/2007. (seg, ) (Entered: 05/11/2007)
05/11/2007 5484 Opinion (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Attorneys for responding parties, and US Trustee. Signed on 5/11/2007. (seg, ) (Entered: 05/11/2007)
05/10/2007 5483 BNC Certificate of Service - Order No. of Notices: 13. Service Date 05/10/2007. (Admin.) (Entered: 05/11/2007)
05/10/2007 5482 Designation of Record On Appeal (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Transmission of Record due 5/25/2007. (Zindler, Michael) (Entered: 05/10/2007)
05/10/2007 5481 Statement of Issues on Appeal (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/10/2007)
05/10/2007 5480 Appellee's Designation of Record (related document: 5389 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5452 Appeal Counter Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Slocum, Carol) (Entered: 05/10/2007)
05/10/2007 5479 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/10/2007)
05/09/2007 5478 Notice of Docketing Record on Appeal to District Court. Case Number: 07-2181. (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 05/10/2007)
05/09/2007 5477 Certificate of Service (related document: 5450 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5446 Application for Compensation, filed by Attorney Ravin Greenberg PC, 5436 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5444 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5448 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5445 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5455 Application for Compensation, filed by Other Prof. R. Scott Williams, 5442 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 5454 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5438 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5443 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5447 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5441 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5440 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5439 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5437 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of FORMAN HOLT ELIADES & RAVIN LLC. (Ravin, Stephen) (Entered: 05/09/2007)
05/08/2007 5476 Clerk's Certificate of Service of Notice of Appeal (related document: 5471 Notice of Appeal, filed by Creditor Kenesis Group LLC. ) (pcj, ) (Entered: 05/08/2007)
05/08/2007 5475 Fifth Quarterly Application for Compensation for Teich Groh, Co-Counsel to Official Committee of Bondholders, attorney, period: 2/1/2007 to 4/30/2007, fee: $45,291.00, expenses: $973.97. Filed by Michael A. Zindler [related documents: 5207 , 5361 , 5472 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Certificate of Service) (Zindler, Michael) Modified on 5/9/2007 (cls, ). (added text) Modified linkage on 5/9/2007 (seg, ). (Entered: 05/08/2007)
05/08/2007 5472 Fifteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Offical Committee of Bondholders, attorney, period: 4/1/2007 to 4/30/2007, fee: $15,247.00, expenses: $361.03. Filed by Michael A. Zindler. (Attachments: # 1 Worksheet 1# 2 Worksheet 2# 3 Worksheet 3# 4 Worksheet 4# 5 Worksheet 5# 6 Detail time sheets# 7 Certificate of Service) (Zindler, Michael) Modified on 5/9/2007 (cls, ). (MODIFIED TEXT AND ADDED TEXT) (Entered: 05/08/2007)
05/07/2007 5473 Order Granting Application to Employ Forman Holt Eliades & Ravin LLC as Official Legal Representative Of Future Asbestos Personal Injury Claimants Nunc Pro Tunc April 16, 2007 (Related Doc # 5431 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 5/7/2007. (srm, ) (Entered: 05/08/2007)
05/07/2007   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 10131743, amount $ 255.00. (U.S. Treasury) (Entered: 05/07/2007)
05/07/2007 5471 Notice of Appeal to District Court. (related document: 5265 Order on Motion To Reconsider,, 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic), 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal). Fee Amount $ 255. Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Appellant Designation due by 5/17/2007. (Bonsall, Lisa) (Entered: 05/07/2007)
05/07/2007   Hearing Rescheduled from 5/7/2007. (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) Hearing scheduled for 6/11/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/07/2007)
05/07/2007   Deadline Associated with Notice of Appeal. Deadline Terminated, Reason: Notice of Appeal and all supporting documentaiton transmitted to District Court on 5/7/07. (pcj, ) (Entered: 05/07/2007)
05/07/2007 5470 Transmittal of Record on Appeal to U.S. District Court (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5389 Appeal Designation, filed by Creditor Kenesis Group LLC,) (pcj, ) (Entered: 05/07/2007)
05/04/2007 5474 Certified Copy of Order By District Court Judge Stanley R. Chesler Withdrawing Appeal, (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Randolph, LLP, Spec. Counsel Gilbert Randolph, LLP). Signed on 5/4/2007. (ekp, ) (CV#06-1897) (Entered: 05/08/2007)
05/04/2007 5469 Certificate of Service (related document: 5468 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 05/04/2007)
05/04/2007 5468 Amended Notice of Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants Represented by Campbell, Cherry, Harrison, Davis & Dove, P.C. in support of (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/04/2007)
05/03/2007   HEARING RESCHEDULED (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 6/11/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/03/2007)
05/03/2007 5467 Certificate of Service (related document: 5466 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/03/2007)
05/03/2007 5466 Fourteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 3/1/2007 to 3/31/2007, fee: $245,601.75, expenses: $5,099.00. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Fourteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Modified to add text on 5/4/2007 (cls, ). (Entered: 05/03/2007)
05/02/2007 5465 Certificate of Service (related document: 5463 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/02/2007)
05/02/2007 5464 Certificate of Service (related document: 5426 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5408 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5462 Support, filed by Debtor Congoleum Corporation, 5429 Support, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 5427 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5428 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5410 Application for Compensation filed by Mediator Mark B. Epstein, 5409 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5407 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/02/2007)
05/02/2007 5463 Objection to Claim by Campbell Cherry Filed by Congoleum Corporation Hearing scheduled for 6/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Objection# 2 Exhibit A to Objection# 3 Exhibit B (Part 1 of 3) to Objection# 4 Exhibit B (Part 2 of 3) to Objection# 5 Exhibit B (Part 3 of 3) to Objection# 6 Proposed Order # 7 Exhibit A to Proposed Order)(Kinoian, Gregory) Modified on 5/3/2007 (seg, ). (CORRECT HEARING DATE 6/11/2007 at 2:30 PM) (Entered: 05/02/2007)
05/02/2007 5462 Seventh Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Revised OCP Order)# 2 Exhibit B (Affidavit of Roger Gordon, Roger Gordon Adjusters, LLC)) (Kinoian, Gregory) (Entered: 05/02/2007)
05/02/2007 5461 Monthly Operating Report for Filing Period February, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for February, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for February, 2007) (Kinoian, Gregory) (Entered: 05/02/2007)
05/02/2007 5460 Monthly Operating Report for Filing Period January, 2007 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for January, 2007# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for January, 2007) (Kinoian, Gregory) (Entered: 05/02/2007)
05/02/2007 5459 Monthly Operating Report for Filing Period December, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for December, 2006# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for December, 2006) (Kinoian, Gregory) (Entered: 05/02/2007)
05/01/2007 5458 Clerk's Certificate of Service of Notice of Appeal (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp) (pcj, ) (Entered: 05/01/2007)
05/01/2007   Notice of Appeal (Doc. #3892) Terminated, Reason: Appeal withdrawn 4/26/07 (ekp, ) (Entered: 05/01/2007)
05/01/2007 5457 Certificate of Service (related document: 5451 Notice of Appeal, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 5452 Appeal Counter Designation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/01/2007)
05/01/2007   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 10099159, amount $ 255.00. (U.S. Treasury) (Entered: 05/01/2007)
05/01/2007 5455 Thirteenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2007 to 3/31/2007, fee: $25,987.50, expenses: $1,235.97 (related documents: 5447 , 5448 , 5454 monthly fee applications). Filed by R. Scott Williams. Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/2/2007 (cls, ). Modified linkages on 5/2/2007 (seg, ). (Entered: 05/01/2007)
05/01/2007 5454 Thirty-Ninth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/21/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 5/2/2007 (cls, ). (Entered: 05/01/2007)
04/30/2007 5453 Certificate of Service (related document: 5418 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 04/30/2007)
04/30/2007 5452 Appellee's Designation of Record (related document: 5389 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/30/2007)
04/30/2007 5451 Notice of Appeal to District Court. (related document: 5430 Order on Motion To Reconsider, 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal). Fee Amount $ 255. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Appellant Designation due by 5/10/2007. (Zindler, Michael) (Entered: 04/30/2007)
04/30/2007 5450 Eleventh, Twelfth and Thirteenth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 1/1/2007 to 3/31/2007, fee: $65,000.00, expenses: $57.04. Filed by Piper Jaffray & Co. (related documents: 5439 , 5440 , 5441 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/30/2007)
04/30/2007 5449 Certificate of Service (related document: 5431 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/30/2007)
04/30/2007 5448 Thirty-Eighth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5447 Thirty-Seventh Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5446 Thirteenth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2007 to 3/31/2007, fee: $19,240.50, expenses: $126.20. Filed by Ravin Greenberg PC (related documents: 5443 , 5444 , 5445 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/30/2007)
04/30/2007 5445 Thirty-Ninth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5444 Thirty-Eighth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5443 Thirty-Seventh Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5442 Fifth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 1/1/2007 to 3/31/2007, fee: $177,069.00, expenses: $3,226.56. Filed by Orrick Herrington & Sutcliffe (related documents: 5436 , 5437 , 5438 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). Modified linakges on 5/2/2007 (seg, ). (Entered: 04/30/2007)
04/30/2007 5441 Thirteenth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5440 Twelfth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5439 Eleventh Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5438 Fourteenth Monthly Fee Statement. For the Month of March, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5437 Thirteenth Monthly Fee Statement. For the Month of February, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/30/2007 5436 Twelfth Monthly Fee Statement. For the Month of January, 2007. Objection Date is 5/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Modified to add text on 5/1/2007 (cls, ). (Entered: 04/30/2007)
04/29/2007 5435 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/29/2007. (Admin.) (Entered: 04/30/2007)
04/28/2007 5434 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/28/2007. (Admin.) (Entered: 04/29/2007)
04/28/2007 5433 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/28/2007. (Admin.) (Entered: 04/29/2007)
04/28/2007 5432 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/28/2007. (Admin.) (Entered: 04/29/2007)
04/27/2007 5431 Application For Retention of Professional Forman Holt Eliades & Ravin LLC NUNC PRO TUNC APRIL 16, 2007 as Attorney Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 5/4/2007. (Attachments: # 1 Certification # 2 Proposed Order) (Ravin, Stephen) Modified TEXT CAPTION on 4/30/2007 (llb). (Entered: 04/27/2007)
04/26/2007 5456 Withdrawal of Document (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Randolph, LLP, Spec. Counsel Gilbert Randolph, LLP) filed by Alan E. Kraus on behalf of Gilbert Randolph, LLP. (ekp, ) (Entered: 05/01/2007)
04/26/2007 5430 Order Denying Motion To Reconsider ORDER ON MOTION TO SEAL (Related Doc # 5341 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 4/26/2007. (srm, ) (Entered: 04/27/2007)
04/26/2007 5429 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5427 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5409 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5407 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5428 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is May 18, 2007] in support of (related document: 5426 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5408 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5410 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5427 Tenth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $74,567.50, expenses: $495.47. Filed by Gregory S Kinoian (related documents: 5165 , 5283 , 5426 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 4/27/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/26/2007)
04/26/2007 5426 Thirtieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2007 to 3/31/2007, fee: $35,772.00, expenses: $240.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) (Modified to add text on 4/27/2007 (cls, ). (Entered: 04/26/2007)
04/26/2007 5425 Certification of No Objection (related document: 5287 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5286 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5424 Certification of No Objection (related document: 5285 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5423 Certification of No Objection (related document: 5284 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5422 Certification of No Objection (related document: 5283 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5421 Certification of No Objection (related document: 5282 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5164 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5420 STIPULATION EXTENDING TIME FOR EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO RESPOND TO DEBTORS? OBJECTION TO PROOF OF CLAIM OF EMPLOYERS INSURANCE COMPANY OF WAUSAU (DKT. NO. 5262) (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditor. Signed on 4/26/2007. (srm, ) (Entered: 04/26/2007)
04/26/2007 5419 Certificate of Service (related document: 5401 Application for Compensation filed by Attorney Caplin & Drysdale, 5402 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 04/26/2007)
04/26/2007 5418 Seventh Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2007 to 3/31/2007, fee: $1,207.50, expenses: $49.47. Filed by Nancy Isaacson. Hearing scheduled for 5/16/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) (Modified to add text on 4/27/2007 (cls, ). (Entered: 04/26/2007)
04/26/2007 5417 ORDER EXTENDING PERIOD FOR THE PROFESSIONAL FEE HOLDBACK (Related Doc # 5215 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 4/26/2007. (srm, ) (Entered: 04/26/2007)
04/26/2007 5416 Certificate of Service (related document: 5285 Application for Compensation filed by Mediator Mark B. Epstein, 5281 Support,, filed by Attorney Pillsbury Winthrop LLP, 5282 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5287 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5283 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5284 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5289 Application for Compensation, filed by Attorney Morgan Lewis & Bockius LLP, 5291 Support, filed by Attorney Morgan Lewis & Bockius LLP, 5286 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5292 Document, filed by Debtor Congoleum Corporation, 5288 Support,,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5290 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Morgan Lewis & Bockius LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5415 Certificate of Service (related document: 5374 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5414 Certificate of Service (related document: 5363 Response, filed by Debtor Congoleum Corporation, Attorney Pillsbury Winthrop LLP, 5357 Opposition,, filed by Debtor Congoleum Corporation, 5243 Support,, filed by Debtor Congoleum Corporation, Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5413 Certificate of Service (related document: 5307 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5338 Objection, filed by Debtor Congoleum Corporation, 5308 Application to Shorten Time, filed by Debtor Congoleum Corporation, 5276 Support,, filed by Debtor Congoleum Corporation, 5279 Support,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5412 Amended Certificate of Service (related document: 5278 Support,,, filed by Debtor Congoleum Corporation, 5246 Support, filed by Debtor Congoleum Corporation, 5339 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007)
04/26/2007 5411 Certificate of Service (related document: 5262 Objection to Claim filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/26/2007)
04/25/2007 5410 Ninth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 3/1/2007 to 3/31/2007, fee: $15,560.00, expenses: $376.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007)
04/25/2007 5409 Sixth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2007 to 3/31/2007, fee: $136,292.10, expenses: $8,824.78. Filed by Gregory S Kinoian (related documents: 5166 , 5284 , 5408 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/25/2007)
04/25/2007 5408 Eighteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2007 to 3/31/2007, fee: $58,191.00, expenses: $785.69. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007)
04/25/2007 5407 Tenth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2007 to 3/31/2007, fee: $1,064,384.25, expenses: $31,545.49. Filed by Gregory S Kinoian (related documents: 5164 , 5282 , 5405 monthly fee applications). Hearing scheduled for 6/20/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). Modified linkage on 5/17/2007 (seg, ). (Entered: 04/25/2007)
04/25/2007 5406 Signature Page to Fee Application Cover Sheet in support of (related document: 5405 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/25/2007)
04/25/2007 5405 Thirtieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2007 to 3/31/2007, fee: $532,688.25, expenses: $16,853.61. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007)
04/25/2007 5404 Certificate of Service (related document: 5278 Support,,, filed by Debtor Congoleum Corporation, 5246 Support, filed by Debtor Congoleum Corporation, 5339 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/25/2007)
04/25/2007 5403 Certificate of Service (related document: 5389 Appeal Designation, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 5388 Statement of Issues on Appeal filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 04/25/2007)
04/25/2007 5402 Thirty-Fourth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2007 to 3/31/2007, fee: $6,917.00, expenses: $70.02. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007)
04/25/2007 5401 Thirty-Fourth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2007 to 3/31/2007, fee: $49,136.00, expenses: $1,266.66. Filed by Nancy Isaacson. (Isaacson, Nancy) (Modified to add text on 4/26/2007 (cls, ). (Entered: 04/25/2007)
04/24/2007 5400 Transcript of Hearing Held On: 4/4/07 Re: (related document: 4287 Motion to Enforce, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4118 Objection,, filed by Debtor Congoleum Corporation, 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams, 4119 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4050 Document,, filed by Unknown Role Type Gilbert Randolph, LLP, Spec. Counsel Gilbert Randolph, LLP) (Cole Transcription Company, ) (Entered: 04/24/2007)
04/23/2007   Receipt of Public Access Copy Fee - Fee Amount $ .60, Receipt Number 601108. .. Fee received from Lisa Bonsall (sjs, ) (Entered: 04/24/2007)
04/23/2007   Minute of Hearing Held, OUTCOME: Denied (related document: 5341 Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/24/2007)
04/23/2007 5399 Certificate of Service (related document: 5391 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/23/2007)
04/20/2007 5398 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007)
04/20/2007 5397 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007)
04/20/2007 5396 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007)
04/20/2007 5395 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007)
04/20/2007 5394 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007)
04/20/2007 5393 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007)
04/20/2007 5392 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/20/2007. (Admin.) (Entered: 04/21/2007)
04/20/2007 5391 Response to (related document: 5372 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 5373 Response, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/20/2007)
04/20/2007   Appellant's Designation of Record Due. Deadline Terminated, Reason: Designation of Record and Statement of Issues on Appeal Filed. Transmission of Record to District Court is scheduled for 5/04/07. (pcj, ) (Entered: 04/20/2007)
04/19/2007 5390 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/19/2007. (Admin.) (Entered: 04/20/2007)
04/19/2007 5389 Designation of Record On Appeal (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Transmission of Record due 5/4/2007. (Bonsall, Lisa) (Entered: 04/19/2007)
04/19/2007 5388 Statement of Issues on Appeal (related document: 5355 Notice of Appeal, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 04/19/2007)
04/18/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5180 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2006 to 12/31/2006, fee: $100,000.00, expenses: $361.12. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 04/19/2007)
04/18/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5179 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2006 to 12/31/2006, fee: $28,075.00, expenses: $946.66. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 04/19/2007)
04/18/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5178 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2006 to 12/31/2006, fee: $28,690.00, expenses: $239.80. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 04/19/2007)
04/18/2007 5387 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $100000.00, expenses awarded: $361.12 (Related Doc # 5180 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007)
04/18/2007 5386 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $28075.00, expenses awarded: $946.66 (Related Doc # 5179 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007)
04/18/2007 5385 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $28690.00, expenses awarded: $239.80 (Related Doc # 5178 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007)
04/18/2007 5384 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $327183.50, expenses awarded: $14387.94 (Related Doc # 5177 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007)
04/18/2007 5383 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1434299.50, expenses awarded: $40212.05 (Related Doc # 5115 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007)
04/18/2007 5382 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $370519.75, expenses awarded: $32291.88 (Related Doc # 5114 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 4/18/2007. (srm, ) (Entered: 04/18/2007)
04/18/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5177 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe , attorney, period: 10/1/2006 to 12/31/2006, fee: $327,183.50, expenses: $14,387.94. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 04/18/2007)
04/18/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 04/18/2007)
04/18/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5114 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/18/2007)
04/18/2007 5381 Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, FKA EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, IN DESIGNATION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5187) AND CONTINENTAL CASUALTY COMPANY AND CONTIENTAL INSURANCE COMPANYS DESIGNATION OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5185) (related document: 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 04/18/2007)
04/18/2007 5380 Certification of No Objection (related document: 5272 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/18/2007)
04/18/2007 5379 Document re: Joinder to Response to Motion for Reconsideration in Part of Certain Orders Entered March 27, 2007 (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 04/18/2007)
04/17/2007 5378 Certificate of Service (related document: 5377 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/17/2007)
04/17/2007 5377 Notice of Withdrawal of (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 4/18/2007 (cls, ). (MODIFIED TO CORRECT TEXT TO READ NOTICE OF WITHDRAWAL) (Entered: 04/17/2007)
04/17/2007 5376 ORDER RELATING TO THE DEBTORS? MOTION TO STRIKE USE OF THE DEBTORS? MEDIATION MATERIALS BY THE FCR (Related Doc # 5307 ). The following parties were served: Debtor, Debtor 's Attorney and US Trustee. Signed on 4/17/2007. (srm, ) (Entered: 04/17/2007)
04/17/2007 5375 Document re: Joinder to Response to Motion for Reconsideration in Part of Certain Orders Entered March 27, 2007 (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 04/17/2007)
04/16/2007   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 5215 Motion to Extend Time For Other Reason re: Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 04/18/2007)
04/16/2007 5374 Debtors' Joinder in support of (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/16/2007)
04/16/2007 5373 Response to (related document: 5341 Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 04/16/2007)
04/16/2007 5372 Response to (related document: 5341 Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/16/2007)
04/14/2007 5371 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/14/2007. (Admin.) (Entered: 04/15/2007)
04/14/2007 5370 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/14/2007. (Admin.) (Entered: 04/15/2007)
04/13/2007 5369 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/13/2007. (Admin.) (Entered: 04/14/2007)
04/13/2007 5368 Certificate of Service (related document: 5367 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/13/2007)
04/13/2007 5367 Reply in support to (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 4/16/2007 (cls, ). (modified and added text) (Entered: 04/13/2007)
04/13/2007   Transmission of Record Due. Deadline Terminated, Reason: Notice of Appeal and all supporting documentation previously transmitted to District Court on 3/12/07. (pcj, ) (Entered: 04/13/2007)
04/12/2007   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/13/2007)
04/12/2007 5366 Certificate of Service (related document: 5365 Response, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/12/2007)
04/12/2007 5365 Response in support to (related document: 5215 Motion to Extend Time For Other Reason re:Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Modified to add text on 4/13/2007 (cls, ). (Entered: 04/12/2007)
04/11/2007 5364 Order Granting Application To Allow Attorney Harry Lee, Esq., to Appear Pro Hac Vice (Related Doc # 5305 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order mailed to NJ Lawyers' Fund for Client Protection(via regular mail) and Harry Lee, Esq.. Signed on 4/11/2007. (srm, ) (Entered: 04/12/2007)
04/11/2007 5363 Response to (related document: 5260 Document,, filed by Interested Party Employers Insurance of Wausau, 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/11/2007)
04/11/2007 5362 JOINDER OF R. SCOTT WILLIAMS, FUTURE CLAIMANTS' REPRESENTATIVE, TO DEBTORS' OPPOSITION TO MOTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO EXTEND THE PERIOD FOR THE PROFESSIONAL FEE HOLDBACK in support of (related document: 5357 Opposition,, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/11/2007)
04/11/2007 5361 Fourteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 3/1/2007 to 3/31/2007, fee: $17,508.00, expenses: $612.94. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) (Modified on 4/12/2007 to add text and correct text) (cls, ). (Entered: 04/11/2007)
04/11/2007 5360 Certification of No Objection (related document: 5207 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/11/2007)
04/10/2007 5359 Order Granting Motion to Extend TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY to 10/10/07 (Related Doc # 5238 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/10/2007. (srm, ) (Entered: 04/11/2007)
04/10/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5238 Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/10/2007)
04/10/2007 5358 Document re: Joinder of Official Committee of Unsecured Asbestos Claimants to Debtors' Opposition to Motion of Continaental Casualty Company and Continental Insurance Company to Extend the Period for the Professional Fee Holdback (related document: 5357 Opposition,, filed by Debtor Congoleum Corporation, 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 04/10/2007)
04/10/2007 5357 Brief in Opposition to (related document: 5222 Document, filed by Interested Party Employers Insurance of Wausau, 5226 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 5215 Motion to Extend Time For Other Reason re:Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/10/2007)
04/09/2007 5356 Certification of No Objection (related document: 5238 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2007)
04/09/2007   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9987003, amount $ 255.00. (U.S. Treasury) (Entered: 04/09/2007)
04/09/2007 5355 Notice of Appeal to District Court. (related document: 5265 Order on Motion To Reconsider,, 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic), 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal). Fee Amount $ 255. Filed by Matthew Sontz on behalf of Kenesis Group LLC. Appellant Designation due by 4/19/2007. (Sontz, Matthew) (Entered: 04/09/2007)
04/09/2007 5354 Certificate of Service (related document: 5353 Document filed by Interested Party R. Scott Williams, 5352 Objection, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/09/2007)
04/09/2007 5353 Document re: Notice of Filing Under Seal (related document: 5352 Objection, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/09/2007)
04/09/2007 5352 Objection to (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit) (Ravin, Stephen) (Entered: 04/09/2007)
04/09/2007 5351 Certification of No Objection (related document: 5114 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/09/2007)
04/09/2007   Hearing Rescheduled from 4/9/2007. (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP). Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/09/2007)
04/09/2007   Hearing Rescheduled from 4/9/2007. (related document: 5114 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/09/2007)
04/07/2007 5350 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/07/2007. (Admin.) (Entered: 04/08/2007)
04/07/2007 5349 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/07/2007. (Admin.) (Entered: 04/08/2007)
04/05/2007 5348 Certification of No Objection (related document: 5181 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/05/2007)
04/05/2007 5347 Stipulation And Consent Order Resolving Dispute Regarding GHR Disgorgement Order (Related Doc # 4719 ). The following parties were served: Debtor, Debtor 's Attorney, and US Trustee. Signed on 4/5/2007. (srm, ) (Entered: 04/05/2007)
04/05/2007 5346 Order Denying Motion re: TO UNSEAL DOCUMENTS AND OTHER RELIEF. (Related Doc # 5327 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 4/5/2007. (srm, ) (Entered: 04/05/2007)
04/04/2007 5345 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/04/2007. (Admin.) (Entered: 04/05/2007)
04/04/2007 5344 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/04/2007. (Admin.) (Entered: 04/05/2007)
04/04/2007   Minute of Hearing Held, OUTCOME: Denied (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams) (ghm) (Entered: 04/04/2007)
04/04/2007   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007)
04/04/2007   Hearing Withdrawn (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/04/2007)
04/04/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007)
04/04/2007   Minute of Hearing Held, OUTCOME: Moot (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 04/04/2007)
04/04/2007   Minute of Hearing Held, OUTCOME: Moot (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007)
04/04/2007   Minute of Hearing Held, OUTCOME: Moot (related document: 4118 Objection filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2007)
04/04/2007   Minute of Hearing Held, OUTCOME: Moot (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 04/04/2007)
04/04/2007   Hearing Rescheduled from 4/4/2007. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 4/12/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/04/2007)
04/04/2007 5343 Certificate of Service (related document: 5341 Motion to Reconsider, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/04/2007)
04/04/2007 5342 Document re: Third Ex Parte Filing Under Seal of Protective Order Acknowledgement (related document: 766 Order (Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/04/2007)
04/03/2007 5341 Motion to Reconsider (related document: 5263 Order (Generic), Order (Generic), 5264 Order on Motion to Seal) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 4/23/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion for Reconsideration# 2 Proposed Order) (Zindler, Michael) (Entered: 04/03/2007)
04/03/2007 5340 Adversary case 07-01371. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc., Bondholders' Committee against Kenesis Group LLC. Fee Amount $ 250.. Nature of Suits:(12 (Recovery of money/property - 547 preference),13 (Recovery of money/property - 548 fraudulent transfer)), (Attachments: # 1 Cover Page# 2 Summons and Notice of Pre Trial) (Zindler, Michael) (Entered: 04/03/2007)
04/03/2007 5339 Supplemental Declaration of Craig Litherland in Support of Motion for Approval of Settlement with Gilbert Randolph LLP in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/03/2007)
04/03/2007 5338 Objection to (related document: 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Kerry A. Brennan [FILED UNDER SEAL]# 2 Exhibit s A to D to Brennan Declaration) (Kinoian, Gregory) (Entered: 04/03/2007)
04/03/2007 5337 BriefCertification in Opposition to (related document: 5328 Application to Shorten Time (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Dec filed by Interested Party R. Scott Williams, 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Falanga, Stephen) (Entered: 04/03/2007)
04/03/2007 5336 Document in Opposition to (related document: 5332 Order on Application to Shorten Time,, ) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 04/03/2007)
04/02/2007 5335 Certificate of Service (related document: 5334 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 04/02/2007)
04/02/2007 5334 WITHDRAW OF OBJECTION (AS TO AKIN GUMP ONLY) (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified text on 4/3/2007 (seg, ). (Entered: 04/02/2007)
04/02/2007 5333 Certificate of Service (related document: 5332 Order on Application to Shorten Time,, ) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 04/02/2007)
04/02/2007 5332 Order Granting Application to Shorten Time (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 4/2/2007. Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/02/2007)
04/02/2007 5331 Order Granting Application to Shorten Time (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and FCR's Attorney . Signed on 4/2/2007. Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/02/2007)
04/02/2007 5330 Certificate of Service (related document: 5328 Application to Shorten Time, filed by Interested Party R. Scott Williams, 5329 Document, filed by Interested Party R. Scott Williams, 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/02/2007)
04/02/2007 5329 Document re: Notice of Filing Under Seal (related document: 5328 Application to Shorten Time, filed by Interested Party R. Scott Williams, 5327 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 04/02/2007)
04/02/2007 5328 Application to Shorten Time (related document: 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlem filed by Interested Party R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 04/02/2007)
04/02/2007 5327 Motion re: Motion of R. Scott Williams, Future Claimants' Representative, (I) to Unseal Documents; (II) Objecting to Late Filings of Travelers and the Debtors; (III) Objecting to Supplemental Declarations Filed in Support of Travelers' Settlement; (IV) Objecting to Statements in the Debtors' and Travelers' Pleadings in Support of Travelers' Settlement; (V) to Lift Mediation Designation Made by the Debtors as to Information Derived from Report Previously Filed in State Court and Opposition to the Debtors' Motion Relating Thereto; and (VI) Renewing Request for Live Testimony Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibits# 2 Proposed Order) (Ravin, Stephen) (Entered: 04/02/2007)
04/02/2007 5326 Response to (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation, 5308 Application to Shorten Time (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) filed by Debtor Congoleum Corporation, 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 04/02/2007)
04/01/2007 5325 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5324 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5323 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5322 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5321 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5320 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5319 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5318 BNC Certificate of Service - Order No. of Notices: 13. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5317 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5316 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5315 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5314 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5313 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5312 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/01/2007. (Admin.) (Entered: 04/02/2007)
04/01/2007 5311 Transcript of Hearing Held On: 3/15/07 Re: (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) (Cole Transcription Company, ) (Entered: 04/01/2007)
03/30/2007 5310 Document re: Notice of Filing Under Seal of Acknowledgment By Persons To Be Bound By That Certain Protective Order Entered In This Case On June 2, 2004 (Docket No. 766) On Behalf of Wachovia Bank, National Association, Successor By Merger to Congress Financial Corporation (related document: 766 Order (Generic)) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 03/30/2007)
03/30/2007 5309 Document re: Notice of Filing Under Seal of Acknowledgement by Persons to be Bound by Protective Order (related document: 766 Order (Generic)) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/30/2007)
03/30/2007 5308 Application to Shorten Time (related document: 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's O filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2007)
03/30/2007 5307 Motion re: Debtors' Motion (i) to Deny the FCR's Letter Request to Use the Debtors' Confidential Consultant Settlement Information Provided to Him in Connection With the Mediation, (ii) to Strike Use of Mediation Materials in FCR's Opposition to Debtors' Motion For Order Authorizing and Approving the Travelers Settlement, (iii) to Compel the Return or Destruction of Such Materials and (iv) to Request Sanctions Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaraton of Kerry A. Brennan) (Kinoian, Gregory) (Entered: 03/30/2007)
03/30/2007 5306 Certificate of Service (related document: 5275 Document, filed by Interested Party R. Scott Williams, 5274 Objection, filed by Interested Party R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 03/30/2007)
03/30/2007 5305 Application for Attorney Harry Lee, Esq. to Appear Pro Hac Vice Filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. Objection deadline is 4/9/2007. (Attachments: # 1 Certification of Edgar M. Whiting, Esq.# 2 Certification Harry Lee, Esq.# 3 Proposed Order) (Whiting, Edgar) (Entered: 03/30/2007)
03/30/2007 5304 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $0.00, expenses awarded: $7132.51 (Related Doc # 5119 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5303 Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $29826.00, expenses awarded: $169.79 (Related Doc # 5172 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C., and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5302 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $17980.00, expenses awarded: $519.14 (Related Doc # 5137 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5301 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $181038.00, expenses awarded: $4549.10 (Related Doc # 5136 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5300 Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $6790.00, expenses awarded: $0.00 (Related Doc # 5135 ). The following parties were served: Debtor, Debtor's Attorney, Legal Analysis Systems, Inc., and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5299 Order Granting Application For Compensation for Covington & Burling, fees awarded: $332706.82, expenses awarded: $9454.05 (Related Doc # 5117 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5298 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $84894.50, expenses awarded: $2708.02 (Related Doc # 5116 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5297 Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $28434.50, expenses awarded: $986.82 (Related Doc # 5101 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 3/30/2007. (srm, ) (Entered: 03/30/2007)
03/30/2007 5296 Certificate of Service (related document: 5251 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5250 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/30/2007)
03/30/2007 5292 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2007 through February 28, 2007 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2007)
03/29/2007   AMENDED MINUTES: Hearing Rescheduled from 3/29/2007. (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP). Hearing scheduled for 4/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/30/2007)
03/29/2007   Hearing Rescheduled from 03/29/2007. (related document: 5115 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05. filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 4/19/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2007)
03/29/2007   Hearing Rescheduled from 03/29/2007. (related document: 5114 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88. filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 4/9/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5172 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2007 to 12/31/2007, fee: $29,826.00, expenses: $169.79. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5137 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $17,980.00, expenses: $519.14. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5136 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $181,038.00, expenses: $4,549.10. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5135 Quarterly Application for Compensation for Legal Analysis Systems, Inc. , Consultant, period: 7/1/2006 to 9/30/2006, fee: $6,790.00, expenses: $0.00. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5119 Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 6/20/2006 to 8/22/2006, fee: $0.00, expenses: $7,132.51. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5117 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $332,706.82, expenses: $9,454.05. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5116 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $84,894.50, expenses: $2,708.02. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/30/2007)
03/29/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5101 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 11/1/2006 to 1/31/2007, fee: $28,434.50, expenses: $986.82. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/30/2007)
03/29/2007 5295 BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/29/2007. (Admin.) (Entered: 03/30/2007)
03/29/2007 5294 BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/29/2007. (Admin.) (Entered: 03/30/2007)
03/29/2007 5293 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/29/2007. (Admin.) (Entered: 03/30/2007)
03/29/2007 5291 Notice of Interim Compensation of Certain Professionals of the Debtors in support of (related document: 5289 Application for Compensation,, 5290 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Morgan Lewis & Bockius LLP. (Kinoian, Gregory) (Entered: 03/29/2007)
03/29/2007 5290 Twelfth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2006 to 12/31/2006, fee: $21,667.00, expenses: $2,152.00 (related document: 5286 Combined Ninth and Tenth Monthly Application). Filed by Gregory S Kinoian. Hearing scheduled for 5/16/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) Modified linkage on 5/2/2007 (seg, ). (Entered: 03/29/2007)
03/29/2007 5289 First Quarterly Interim Application for Compensation for Morgan Lewis & Bockius LLP, attorney for Debtor, period: 11/1/2006 to 1/31/2007, fee: $116,110.00, expenses: $8,071.73. Filed by Gregory S Kinoian. Hearing scheduled for 5/16/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit s A to D# 2 Exhibit E) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007)
03/29/2007 5288 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Chapter 11 Estate [Deadline for Objections is April 20, 2007] in support of (related document: 5285 Application for Compensation filed by Mediator Mark B. Epstein, 5282 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5287 Application for Compensation filed by Accountant Ernst & Young, LLP, 5283 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5284 Application for Compensation filed by Spec. Counsel Covington & Burling, 5286 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/29/2007)
03/29/2007 5287 Eleventh Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/5/2007 to 2/28/2007, fee: $241,275.00, expenses: $2,275.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007)
03/29/2007 5286 Combined Ninth and Tenth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2006 to 11/30/2006, fee: $21,667.00, expenses: $2,152.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007)
03/29/2007 5285 Eighth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 2/1/2007 to 2/28/2007, fee: $3,680.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007)
03/29/2007 5284 Seventeenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2007 to 2/28/2007, fee: $35,258.85, expenses: $282.91. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007)
03/29/2007 5283 Twenty-Ninth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2007 to 2/28/2007, fee: $25,818.50, expenses: $255.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007)
03/29/2007 5282 Twenty-Ninth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2007 to 2/28/2007, fee: $341,834.50, expenses: $11,362.65. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A to D) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added text) (Entered: 03/29/2007)
03/29/2007 5281 Sixth Supplemental Affidavit with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to Debtors in support of (related document: 2890 Support, filed by Debtor Congoleum Corporation, 1333 Application for Retention filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 2366 Support, filed by Debtor Congoleum Corporation, 3589 Support,, filed by Debtor Congoleum Corporation, 4049 Support,, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/29/2007)
03/29/2007 5280 Document re: Notice of Filing Under Seal of Acknowledgement by Persons to be Bound by Protective Order (related document: 766 Order (Generic)) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 03/29/2007)
03/29/2007 5279 Debtors' Supplement to Their Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)] in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Richard L. Epling [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)]# 2 Declaration of Erica E. Carrig [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)]) (Kinoian, Gregory) (Entered: 03/29/2007)
03/29/2007 5278 Debtors' Reply to (related document: 5240 Objection of Continental Casualty Company and Continental Insurance Company, et al., to Debtors' Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. Bankr. P. 9019 Approving a Settlement with Gilbert Randolph LLP) [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated June 2, 2004 (Docket No. 766)] in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Howard N. Feist [NOTE: Confidential portions redacted and filed under seal subject to Protective Order dated June 2, 2004 (Docket No. 766)]# 2 Exhibit s A and B to Feist Declaration) (Kinoian, Gregory) Modified on 3/30/2007 (cls, ). (added link) (Entered: 03/29/2007)
03/28/2007 5277 REPLY OF TRAVELERS CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY TO THE OBJECTION OF THE FUTURE CLAIMANTS? REPRESENTATIVE TO THE DEBTORS? MOTION FOR APPROVAL OF A SETTLEMENT PURSUANT TO BANKRUPTCY RULE 9019 in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga# 2 Exhibit Exhibits 1-37 (FILED UNDER SEAL)# 3 Exhibit Exhibits 38-39# 4 Exhibit 40-42# 5 Exhibit Exhibits 43-48# 6 Exhibit Exhibits 49-57# 7 Appendix Appendix A) (Falanga, Stephen) (Entered: 03/28/2007)
03/28/2007 5276 Declaration of Craig J. Litherland in Connection with Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities [NOTE: Confidential Portions Redacted and Filed under Seal Subject to Protective Order Dated October 5, 2006 (Docket No. 4678) and Protective Order Dated June 2, 2004 (Docket No. 766)] in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/28/2007)
03/28/2007 5275 Document re: Notice of Filing Under Seal (related document: 5274 Opposition) regarding (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 3/29/2007 (cls, ). (created link) (Entered: 03/28/2007)
03/28/2007 5274 Objection to (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit # 2 Letter) (Ravin, Stephen) (Entered: 03/28/2007)
03/28/2007 5273 Certificate of Service (related document: 5272 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/28/2007)
03/28/2007 5272 Thirteenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 2/1/2007 to 2/28/2007, fee: $110,830.50, expenses: $520.95. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Thirteenth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 3/29/2007 (cls, ). (added text) (Entered: 03/28/2007)
03/28/2007 5271 Certification of No Objection (related document: 5117 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/28/2007)
03/28/2007 5270 Certification of No Objection (related document: 5116 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/28/2007)
03/28/2007 5269 Certification of No Objection (related document: 5119 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/28/2007)
03/28/2007 5268 Certification of No Objection (related document: 5167 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 03/28/2007)
03/28/2007 5267 Certification of No Objection (related document: 5082 Application for Compensation filed by Spec. Counsel Covington & Burling, 5166 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/28/2007)
03/28/2007 5266 Certification of No Objection (related document: 5081 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5165 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/28/2007)
03/27/2007 5265 Order Denying Motion To Reconsider re: Motion of the Kenesis Group, LLC for Reconsideration of the Order Amending Order Tolling Deadlines for Filing Claims Against the Kenesis Group LLC.. (Related Doc # 5015 ). The following parties were served electronically : Debtor, Debtor's Attorney, US Trustee and Interested parties. Signed on 3/27/2007. (fed, ) (Entered: 03/27/2007)
03/27/2007 5264 Order Denying Motion To Seal (Related Doc # 4949 ). The following parties were served electronically: Debtor, Debtor 's Attorney, US Trustee , Movant 's Attorney and Parties in Interest . Signed on 3/27/2007. (fed, ) (Entered: 03/27/2007)
03/27/2007 5263 Order Further Amending the Order Concerning Tolling of all Deadlines Regarding All Causes of Action Against Kenesis Group LLC. (related document: 4990 Amended Order (Generic), Amended Order (Generic)). The following parties were served electronically: Debtor's Attorney, US Trustee and Parties in interest. Signed on 3/27/2007. (fed, ) (Entered: 03/27/2007)
03/27/2007 5262 Objection to Claim by Employers Ins Filed by Congoleum Corporation Hearing scheduled for 5/7/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Objection# 2 Proposed Order)(Kinoian, Gregory) (Entered: 03/27/2007)
03/26/2007 5261 Document re: AMENDED JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO SUPPLEMENTAL OBJECTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO DEBTORS MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. ?105 AND FED. R. BANKR. P. 9019 APPROVING SETTLEMENT WITH GILBERT HEINZ AND RANDOLPH LLP (DKT. NO. 5240) (related document: 5240 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/26/2007)
03/26/2007 5260 Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY?S CONDITIONAL OBJECTION TO QUARTERLY FEE APPLICATIONS AND JANUARY 2007 INTERIM FEE APPLICATIONS SUBMITTED BY DEBTORS AND COMMITTEE COUNSEL (DKT. NO. 5232) (related document: 5232 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/26/2007)
03/26/2007 5259 Document re: Notice of Filing Under Seal of Acknowledgement by Persons to be Bound by Protective Order (related document: 766 Order (Generic)) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 03/26/2007)
03/26/2007 5258 Document (related document: 766 Order (Generic)) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007)
03/26/2007 5257 Certificate of Service (related document: 5256 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5255 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007)
03/26/2007 5256 Document re: Notice of Filing of Acknowledgment By Persons Bound By Order (related document: 766 Order (Generic)) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007)
03/26/2007 5255 Document re: Acknowledgment (related document: 766 Order (Generic)) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/26/2007)
03/26/2007 5254 Document re: Notice of Filing Under Seal of Acknowledgments by Persons to be Bound by June 2, 2004 Protective Order (related document: 766 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/26/2007)
03/26/2007 5253 Certification of No Objection (related document: 5170 Application for Compensation, filed by Attorney Caplin & Drysdale, 5171 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/26/2007)
03/26/2007 5252 Document re: Letter (related document: 5237 Document,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/26/2007)
03/26/2007 5251 Thirty-Third Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2007 to 2/28/2007, fee: $4,263.00, expenses: $192.93. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/27/2007 (cls, ). (added text) (Entered: 03/26/2007)
03/26/2007 5250 Thirty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2007 to 2/28/2007, fee: $69,315.50, expenses: $1,158.79. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/27/2007 (cls, ). (added text) (Entered: 03/26/2007)
03/23/2007 5249 Certificate of Service (related document: 5248 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/23/2007)
03/23/2007 5248 Document re: Supplemental Declaration of Michael S. Stamer in Connection with the Retention of Akin Gump Strauss Hauer & Feld LLP by the Official Committee of Bondholders (related document: 3632 Application for Retention, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/23/2007)
03/23/2007 5247 Certificate of Service (related document: 5246 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2007)
03/23/2007 5246 Notice of Filing Under Seal of Declaration of Craig Litherland in Support of Motion for Approval of Settlement with Gilbert Randolph LLP in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2007)
03/23/2007 5245 Response to (related document: 5237 Document,, filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2007)
03/22/2007 5244 Certificate of Service (related document: 5238 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 03/22/2007)
03/22/2007 5243 Declaration of Kerry A. Brennan in Further Support of Debtors' Response to Continental Casualty Company and Continental Insurance Company's (I) Objection to Interim Fee Applications and (II) Request for Relief from the Moratorium on Filing to File Motion for Fee Examiner in support of (related document: 5195 Response, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/22/2007)
03/22/2007 5242 Response to (related document: 5237 Document,, filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/22/2007)
03/22/2007 5241 Certificate of Service (related document: 5240 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/22/2007)
03/22/2007 5240 Amended Document re: Corrected Brief (eDoc 5230 was the wrong version, please disregard) (related document: 5230 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5231 Certificate of Service filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/22/2007)
03/22/2007 5239 Certification of No Objection (related document: 5088 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/22/2007)
03/21/2007 5238 Motion to Extend Time For Other Reason re:Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/10/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/21/2007)
03/21/2007 5237 Document re: Letter request that the Court (i) lift the confidentiality designations made by the Debtors and Travelers as to certain deposition transcripts and documents concerning the Travelers? Settlement, and (ii) permit live testimony at the April 4, 2007 hearing. filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit "A"# 2 Exhibit "B"# 3 Exhibit "C"# 4 Exhibit "D"# 5 Exhibit "E"# 6 Exhibit "F"# 7 Exhibit "G"# 8 Exhibit "H"# 9 Proposed Order # 10 Proposed Order) (Ravin, Stephen) (Entered: 03/21/2007)
03/21/2007 5236 Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO SUPPLEMENTAL OBJECTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO DEBTORS? MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. ?105 AND FED. R. BANKR. P. 9019 APPROVING SETTLEMENT WITH GILBERT HEINZ AND RANDOLPH LLP (DKT. NO. 5230) (related document: 5230 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/21/2007)
03/21/2007 5235 Certification of No Objection (related document: 5175 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5173 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5176 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5174 Monthly Fee Statement filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/21/2007)
03/20/2007 5234 Document re: Joinder to (related document: 5230 CNA Supplemental Objection to Motion to Approve Settlement with Gilbert Heintz & Randolph LLP) regarding (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) Modified on 3/21/2007 (cls, ). (added link) (Entered: 03/20/2007)
03/20/2007 5233 Certificate of Service (related document: 5232 Objection to Fee Applications). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (created link) (Entered: 03/20/2007)
03/20/2007 5232 Objection to (related documents: 5114 , 5115 , 5164 , 5181 ,. filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (CREATED LINKS) (Entered: 03/20/2007)
03/20/2007 5231 Certificate of Service (related document: 5230 Supplemental Objection). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (CREATED LINK) (Entered: 03/20/2007)
03/20/2007 5230 Supplemental Objection to (related document: 4719 Motion Approving Settlement with Gilbert Heintz and Randolph). filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C) (Moriarty, Timothy) Modified on 3/21/2007 (cls, ). (CREATED LINK) PLEASE DISREGARD - FILED IN ERROR. REFER TO DOCKET NUMBER 5240 FOR AMENDED BRIEF. (Entered: 03/20/2007)
03/19/2007 5229 Transcript of Hearing Held On: 2/5/07 Re: (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) (Cole Transcription Company, ) (Entered: 03/19/2007)
03/19/2007 5228 Document re: Letter dated March 19, 2007 from Michele A. Roberts to Judge Ferguson re Proposed Form of Order in support of (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/19/2007)
03/19/2007 5227 Letter dated March 19, 2007 from Richard Epling to Judge Ferguson re Proposed Form of Order in support of (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/19/2007)
03/19/2007 5226 Document re: Munich Re and Mutual Marine's Joinder to CNA's Motion to Extend Period for the Professional Fee Holdback (related document: 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/19/2007)
03/19/2007 5225 Document re: Joinder of Munich Re and Mutual Marine to CNA's Objection to Interim Fee Applications Submitted by Debtors as Related to Pillsbury's Work on GHR/Kenesis Recovery and Plan and Disclosures Matters (related document: 5218 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 03/19/2007)
03/17/2007 5224 BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/17/2007. (Admin.) (Entered: 03/18/2007)
03/16/2007   HEARING RESCHEDULED (related document: 5215 Motion to Extend Time For Other Reason re:Period for Professional Fee Holdback filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). HEARING SCHEDULED FOR 4/16/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/16/2007)
03/15/2007 5223 BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/15/2007. (Admin.) (Entered: 03/16/2007)
03/15/2007 5222 Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, FKA EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, IN MOTION OF CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANY TO EXTEND PERIOD FOR THE PROFESSIONAL FEE HOLDBACK (DKT. NO. 5215) (related document: 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/15/2007)
03/15/2007   Minute of Hearing Held, OUTCOME: Denied (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) (ghm) (Entered: 03/15/2007)
03/15/2007   Minute of Hearing Held, OUTCOME: Denied (Stay Portion also Denied) (related document: 4949 Motion to Seal filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 03/15/2007)
03/15/2007 5221 Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Scott J. Freedman on behalf of Westport Insurance Company. Transmission of Record due 3/30/2007. (Attachments: # 1 Certificate of Service)(Freedman, Scott) (Entered: 03/15/2007)
03/15/2007 5219 Certificate of Service (related document: 5218 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/15/2007)
03/15/2007 5218 Document re: Reply in Support of (related document: 5112 Objection to Interim Fee Applications) Submitted by Debtors (related document: 5113 Certificate of Service filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/16/2007 (cls, ). (added link) (Entered: 03/15/2007)
03/14/2007 5220 Notice of Docketing Record on Appeal to District Court. Case Number: 07-1196. (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 03/15/2007)
03/14/2007 5217 Order Granting in part, Denying in part Motion re: OF THE FUTURE CLAIMANTS' REPRESENTATIVES' FOR PROTECTIVE ORDER FOR TRAVELERS' SUBPOENA AND/OR FOR A STAY OF ALL FURTHER LITIGATION CONCERNING THE TRAVELERS' SETTLEMENT UNTIL THE FILING OF A CONFIRMABLE PLAN. (Related Doc # 5109 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 3/14/2007. (srm, ) (Entered: 03/15/2007)
03/14/2007 5216 Certificate of Service (related document: 5215 Motion to Extend Time,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/14/2007)
03/14/2007 5215 Motion to Extend Time For Other Reason re: Period for Professional Fee Holdback Filed by David D. Cleary, Coughlin Duffy LLP, Dean C. Gramlich, Wendy L Mager, McDermott, Will & Emery, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Congoleum Legal/Professional Fees Reported to Date# 2 Proposed Order Proposed Order) (Moriarty, Timothy) Modified on 3/16/2007 (seg, ). (CORRECT HEARING DATE: 4/16/2007 at 02:30 PM) (Entered: 03/14/2007)
03/13/2007 5214 Certificate of Service (related document: 5213 Notice of Withdrawal) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/14/2007 (cls, ). (CORRECTED LINK) (Entered: 03/13/2007)
03/13/2007 5213 Withdrawal of Document (related document: 5112 Objection to Fee Applications) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by John R Ashmead, Laurie R. Binder, David D. Cleary, Coughlin Duffy LLP, John J. Dillon, Dean C. Gramlich, McDermott, Will & Emery, Louis A. Modugno, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 3/14/2007 (cls, ). (CORRECTED LINKAGE) (Entered: 03/13/2007)
03/12/2007 5212 Order Granting Motion re: AUTHORIZING AND APPROVING THE AMENDMENT TO THE SETTLEMENT AGREEMENT AND RELEASE BY, BETWEEN AND AMONG CONGOLEUM CORPORATION, THE PLAN TRUST, AND FEDERAL INSURANCE COMPANY. (Related Doc # 5122 ). The following parties were served: Debtor, Debtors Attorney, US Trustee. Signed on 3/12/2007. (srm, ) Modified on 3/14/2007 (cls, ). (Entered: 03/13/2007)
03/12/2007 5211 Certificate of Service (related document: 5203 Response, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 03/12/2007)
03/12/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5122 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving the Amendment to the Settlement Agreement and Release by, Between and Among Congoleum Corporation, the Plan Trust, and Federal Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/12/2007)
03/12/2007 5210 Document re: Notice of Withdrawal of Crowell & Moring LLP as Counsel filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 03/12/2007)
03/12/2007 5209 Exhibit (related document: 5207 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/12/2007)
03/12/2007 5208 Transmittal Memo to District Court Re: Notice of Appeal.(related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation, 5149 Statement of Issues on Appeal, , Appeal Designation, filed by Debtor Congoleum Corporation, 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5189 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 03/12/2007)
03/12/2007   Transmission of Record Due Deadline Terminated, Reason: Notice of Appeal transmitted to District Court on 3/12/07. (pcj, ) (Entered: 03/12/2007)
03/09/2007 5207 Thirteenth Monthly Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 2/1/2007 to 2/28/2007, fee: $13536.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time records# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 3/12/2007 (cls, ). (added text) (Entered: 03/09/2007)
03/09/2007 5206 Certification of No Objection (related document: 5101 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/09/2007)
03/09/2007 5205 Certification of No Objection (related document: 5100 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/09/2007)
03/09/2007 5204 Certificate of Service (related document: 5143 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/09/2007)
03/08/2007 5203 Response to (related document: 4949 Motion to Seal, 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), 4989 Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Attachments: # 1 Certification of Lisa S. Bonsall) (Bonsall, Lisa) Modified linkage on 3/9/2007 (seg, ). (Entered: 03/08/2007)
03/08/2007 5202 Certificate of Service (related document: 5197 Response,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/08/2007)
03/08/2007 5201 Certificate of Service (related document: 5137 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 5136 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/08/2007)
03/08/2007 5200 Certificate of Service (related document: 5135 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 03/08/2007)
03/08/2007 5199 Certificate of Service (related document: 5170 Application for Compensation, filed by Attorney Caplin & Drysdale, 5171 Compensation (1000.00 and Under), Compensation (1000.00 and Under) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/08/2007)
03/08/2007 5198 Certificate of Service (related document: 5172 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/08/2007)
03/08/2007 5197 Response to (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 4949 Motion to Seal. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Proposed Order) (Zindler, Michael) (Entered: 03/08/2007)
03/07/2007 5196 Certification of No Objection (related document: 5122 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/07/2007)
03/07/2007 5195 Response to (related document: 5112 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 5129 Objection,,,,,,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 03/07/2007)
03/07/2007 5194 Certificate of Service (related document: 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/07/2007)
03/06/2007   Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007)
03/06/2007   Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007)
03/06/2007   Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007)
03/06/2007   Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007)
03/06/2007   Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4118 Objection and cross motion for approval of payments of certain expenses, filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007)
03/06/2007   Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007)
03/06/2007   Hearing Rescheduled from 2:30 pm to 10:00 am (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). Hearing scheduled for 4/4/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2007)
03/06/2007 5193 in support of (related document: 5191 Withdrawal of document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/06/2007)
03/06/2007 5192 Certificate of Service (related document: 5191 Withdrawal of document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/06/2007)
03/06/2007 5191 Withdrawal of Document (related document: 5112 , 5129 Objection to interim fee applications, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified text on 3/8/2007 (seg). (WITHDRAWAL OBJECTION AS TO FEE APPLICATIONS 5085, 5086 and 5087 ONLY) (Entered: 03/06/2007)
03/05/2007 5190 Document re: JOINDER IN DESIGNATION OF FIRST STATE INSURANCE COMPANY AND TWIN CITY FIRE INSURANCE COMPANY OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5187) AND CONTINENTAL CASUALTY COMPANY AND CONTINENTAL INSURANCE COMPANYS DESIGNATION OF ADDITIONAL ITEMS TO BE INCLUDED IN THE RECORD ON APPEAL (DKT. NO. 5185) (related document: 5187 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 03/05/2007)
03/05/2007   Minute of Hearing Held, OUTCOME: ORDER TO BE SUBMITTED. Stay Denied; Protection Order Granted (related document: 5109 Motion re: for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan filed by Interested Party R. Scott Williams) (ghm) Modified text on 3/6/2007 (seg, ). (Entered: 03/05/2007)
03/05/2007 5189 Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. Transmission of Record due 3/20/2007. (Attachments: # 1 Certificate of Service)(Cantarutti, Steven) (Entered: 03/05/2007)
03/04/2007 5188 BNC Certificate of Service - Order No. of Notices: 13. Service Date 03/04/2007. (Admin.) (Entered: 03/05/2007)
03/02/2007 5187 Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 3/19/2007. (Slocum, Carol) (Entered: 03/02/2007)
03/02/2007 5186 Certificate of Service (related document: 5185 Appeal Designation, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 03/02/2007)
03/02/2007 5185 Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Transmission of Record due 3/19/2007. (Moriarty, Timothy) (Entered: 03/02/2007)
03/02/2007 5184 THIRD ORDER APPROVING AND AUTHORIZING DEBTORS? CONTINUED RETENTION OF ERNST & YOUNG LLP AS AUDIT ADVISORS TO THE DEBTORS PURSUANT TO SUPPLEMENTAL ENGAGEMENT LETTER, NUNC PRO TUNC TO FEBRUARY 5, 2007 (Related Doc # 5151 ).The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP, US Trustee. Signed on 3/2/2007. (srm, ) (Entered: 03/02/2007)
03/01/2007 5183 Certificate of Service (related document: 5181 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/01/2007)
03/01/2007 5182 Certificate of Service (related document: 5177 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe, 5175 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 5173 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5178 Application for Compensation, filed by Attorney Ravin Greenberg PC, 5179 Application for Compensation, filed by Other Prof. R. Scott Williams, 5180 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 5176 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 5174 Monthly Fee Statement filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/01/2007)
03/01/2007 5181 Twelfth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 1/1/2007 to 1/31/2007, fee: $41,060.00, expenses: $447.86. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Twelfth Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 3/2/2007 (cls, ). (added text) (Entered: 03/01/2007)
02/28/2007 5180 Fourth Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 10/1/2006 to 12/31/2006, fee: $100,000.00, expenses: $361.12 (related documents: 4931 , 5016 , 5176 monthly fee applications). Filed by Piper Jaffray & Co.. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) Modified linkage on 4/12/2007 (seg, ). (Entered: 02/28/2007)
02/28/2007 5179 Twelfth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2006 to 12/31/2006, fee: $28,075.00, expenses: $946.66 (related documents: 4930 , 5034 . 5175 monthly fee applications). Filed by R. Scott Williams. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) Modified linkage on 4/12/2007 (seg, ). (Entered: 02/28/2007)
02/28/2007 5178 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2006 to 12/31/2006, fee: $28,690.00, expenses: $239.80 (related documents: 4929 , 5033 , 5174 monthly fee applications). Filed by Ravin Greenberg PC. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified linkage on 4/12/2007 (seg, ). (Entered: 02/28/2007)
02/28/2007 5177 Fourth Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 10/1/2006 to 12/31/2006, fee: $327,183.50, expenses: $14,387.94 (related documents: 4928 , 5032 , 5173 monthly fee applications). Filed by Orrick Herrington & Sutcliffe. Hearing scheduled for 4/18/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 3/1/2007 (cls, ) (added text). Modified linkae on 4/12/2007 (seg, ). (Entered: 02/28/2007)
02/28/2007 5176 Tenth Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) (Entered: 02/28/2007)
02/28/2007 5175 Thirty-Sixth Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) (Entered: 02/28/2007)
02/28/2007 5174 Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 02/28/2007)
02/28/2007 5173 Eleventh Monthly Fee Statement. For the Month of December, 2006. Objection Date is 3/20/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 3/1/2007 (cls, ). (added text) (Entered: 02/28/2007)
02/28/2007   Hearing Scheduled. (related document: 5101 Quarterly Application for Compensation for Michael A. Zindler , attorney, period: 11/1/2006 to 1/31/2007, fee: $28,434.50, expenses: $986.82. filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007)
02/28/2007   HEARING RESCHEDULED FROM 2:30 (related document: 5137 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $17,980.00, expenses: $519.14. filed by Attorney Goldstein Isaacson PC). HEARING SCHEDULED FOR 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007)
02/28/2007   HEARING RESCHEDULED FROM 2:30 (related document: 5136 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $181,038.00, expenses: $4,549.10. filed by Attorney Caplin & Drysdale). HEARING SCHEDULED FOR 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007)
02/28/2007   HEARING RESCHEDULED (related document: 5172 Quarterly Application for Compensation for L. Tersigni Consulting, P.C. , Consultant, period: 10/1/2007 to 12/31/2007, fee: $29,826.00, expenses: $169.79. filed by Other Prof. L. Tersigni Consulting, P.C.). HEARING SCHEDULED FOR 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/28/2007)
02/27/2007 5172 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2007 to 12/31/2007, fee: $29,826.00, expenses: $169.79 (related documents: 4974 , 5009 , 5087 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/26/2009 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/28/2007 (seg, ). (CORRECT HEARING: 3/29/2007 at 02:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/27/2007)
02/27/2007 5171 Thirty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2007 to 1/31/2007, fee: $435.00, expenses: $87.12. Filed by Nancy Isaacson. Objection deadline is 3/6/2007. (Isaacson, Nancy) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007)
02/27/2007 5170 Thirty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2007 to 1/1/2007, fee: $6,460.00, expenses: $108.92. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007)
02/27/2007 5169 Certificate of Service (related document: 5167 Application for Compensation filed by Mediator Mark B. Epstein, 5165 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5164 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5168 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 5166 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/27/2007)
02/27/2007 5168 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is March 20, 2007] in support of (related document: 5167 Application for Compensation filed by Mediator Mark B. Epstein, 5165 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5164 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5166 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/27/2007)
02/27/2007 5167 Seventh Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 12/1/2006 to 1/31/2007, fee: $640.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007)
02/27/2007 5166 Sixteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2007 to 1/31/2007, fee: $42,842.25, expenses: $7,756.18. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007)
02/27/2007 5165 Twenty-Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2007 to 1/31/2007, fee: $12,977.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007)
02/27/2007 5164 Twenty-Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2007 to 1/31/2007, fee: $189,861.50, expenses: $3,329.23. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/28/2007 (cls, ). (added text) (Entered: 02/27/2007)
02/26/2007 5163 Objection to (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 02/26/2007)
02/26/2007 5162 BriefCertification in Opposition to (related document: 5109 Motion re: for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan filed by Interested Party R. Scott Williams) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen Falanga in Support of Opposition) (Falanga, Stephen) (Entered: 02/26/2007)
02/24/2007 5161 BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007)
02/24/2007 5160 BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007)
02/24/2007 5159 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007)
02/24/2007 5158 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/24/2007. (Admin.) (Entered: 02/25/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4949 Motion to Seal . filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 3/15/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4118 Objection and cross motion for approval of payment of certain expenses, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007   HEARING RESCHEDULED (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 4/4/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/22/2007)
02/22/2007 5157 Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $150000.00, expenses awarded: $9887.64 (Related Doc # 5017 ). The following parties were served: Debtor, Debtor's Attorney, CIBC World Markets Corporation and US Trustee. Signed on 2/22/2007. (srm, ) (Entered: 02/22/2007)
02/22/2007 5156 Order Granting Application For Compensation for SSG Capital Advisors, LP, fees awarded: $18270.00, expenses awarded: $0.00 (Related Doc # 5003 ). The following parties were served: Debtor, Debtor's Attorney, SSG Capital Advisors, LP and US Trustee. Signed on 2/22/2007. (srm, ) (Entered: 02/22/2007)
02/21/2007 5155 Certificate of Service (related document: 5154 Document, filed by Interested Party Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Smith, Steven) (Entered: 02/21/2007)
02/21/2007 5154 Document re: First Amended Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019(a) (related document: 4801 Notice of Appearance and Request filed by Interested Party The Ad Hoc Bondholders' Committee, 4802 Document, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 02/21/2007)
02/21/2007 5153 Certificate of Service (related document: 5151 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/21/2007)
02/21/2007 5152 Certificate of Service (related document: 5151 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/21/2007)
02/21/2007 5151 Application For Continued Retention of Professional Ernst & Young LLP as Auditors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/28/2007. (Attachments: # 1 Application # 2 Exhibit A to Application (Engagement Letter)# 3 Proposed Order # 4 Third Supplemental Declaration# 5 Schedule I to Declaration (Conflicts Check)) (Kinoian, Gregory) Modified on 2/22/2007 (cls, ). (added text) (Entered: 02/21/2007)
02/21/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5017 Final Application for Compensation for CIBC World Markets Corp., Other Professional, period: 2/13/2004 to 12/31/2005, fee: $150,000.00, expenses: $9,887.64. filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) (ghm) (Entered: 02/21/2007)
02/21/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5003 Interim Application for Compensation for SSG Capital Advisors, LP , Other Professional, period: 11/1/2005 to 11/30/2006, fee: $18,270.00, expenses: $0.00. filed by Accountant SSG Capital Advisors, LP) (ghm) (Entered: 02/21/2007)
02/20/2007 5150 Certificate of Service (related document: 5149 Statement of Issues on Appeal,, Appeal Designation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/20/2007)
02/20/2007 5149 Statement of Issues on Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation), Designation of Record On Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Transmission of Record due 3/7/2007. (Attachments: # 1 Statement of Issues on Appeal)(Kinoian, Gregory) (Entered: 02/20/2007)
02/20/2007 5148 JOINDER OF UNSECURED ASBESTOS CLAIMANTS' COMMITTEE IN APPEAL AND MOTION BY DEBTORS FOR LEAVE TO APPEAL THAT CERTAIN ORDER ENTERED ON FEBRUARY 1, 2007 (DOCKET NO. 5093) GRANTING IN PART AND DENYING IN PART MOTIONS FOR SUMMARY JUDGMENT REGARDING THE TENTH MODIFIED JOINT PLAN OF REORGANIZATION in support of (related document: 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 02/20/2007)
02/20/2007 5147 Certificate of Service (related document: 5146 Document,, filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/20/2007)
02/20/2007 5146 Document re: Supplement to R. Scott Williams', Future Claimants' Representative's, Motion for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certification # 2 Exhibit "A"# 3 Exhibit "B"# 4 Exhibit "C"# 5 Exhibit "D"# 6 Exhibit "E"# 7 Exhibit "F") (Ravin, Stephen) (Entered: 02/20/2007)
02/20/2007 5145 Certificate of Service (related document: 5144 Response). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 2/21/2007 (cls, ). (created link) (Entered: 02/20/2007)
02/20/2007 5144 Response to (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 02/20/2007)
02/20/2007 5143 Response to (related document: 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/20/2007)
02/20/2007 5142 Document re: JOINDER OF EMPLOYERS INSURANCE COMPANY OF WAUSAU, F/K/A EMPLOYERS INSURANCE OF WAUSAU, A MUTUAL COMPANY, TO CNA'S OBJECTION TO DEBTORS' MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. 105 AND FED.R. BANKR. P. 9019 APPROVING SETTLEMENT WITH GILBERT HEINTZ & RANDOLPH LLP (DKT. NO. 4822) (related document: 4822 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 02/20/2007)
02/20/2007 5141 Objection to (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 02/20/2007)
02/16/2007 5140 BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/16/2007. (Admin.) (Entered: 02/20/2007)
02/16/2007 5139 Certificate of Service (related document: 5129 Objection filed by Continental Casualty Co., Continental Insurance Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified TO ADD LINK on 2/20/2007 (llb). (Entered: 02/16/2007)
02/16/2007 5138 Certificate of Service (related document: 5087 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 02/16/2007)
02/16/2007 5137 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $17,980.00, expenses: $519.14 (related documents: 4903 , 5008 , 5086 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/29/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/28/2007 (seg, ). (CORRECT HEARING TIME 2:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/16/2007)
02/16/2007 5136 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $181,038.00, expenses: $4,549.10 (related documents: 4902 , 5007 , 5085 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/29/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/28/2007 (seg, ). (CORRECT HEARING TIME 2:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/16/2007)
02/16/2007 5135 Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 7/1/2006 to 9/30/2006, fee: $6,790.00, expenses: $0.00 (related documents: 4508 , 4649 , 4984 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/16/2007)
02/16/2007 5134 Certification of No Objection (related document: 4984 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 02/16/2007)
02/16/2007 5133 Certificate of Service (related document: 5009 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 02/16/2007)
02/16/2007 5132 Certificate of Service (related document: 5085 Application for Compensation filed by Attorney Caplin & Drysdale, 5086 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/16/2007)
02/16/2007 5131 Certification of No Objection (related document: 5007 Application for Compensation, filed by Attorney Caplin & Drysdale, 5008 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/16/2007)
02/16/2007 5130 Certificate of Service (related document: 5007 Application for Compensation, filed by Attorney Caplin & Drysdale, 5008 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/16/2007)
02/15/2007 5129 Objection to (related documents: 5028 Eleventh Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 12/1/2006 to 12/31/2006, fee: $9,915.50, expenses: $480.00. Filed by Michael A. Zindler.; 5080 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $239,079.00, expenses: $7,208.38. Filed by Gregory S Kinoian.; 5081 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $22,800.50, expenses: $1,685.18. Filed by Gregory S Kinoian.; 5082 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2006 to 12/31/2006, fee: $51,109.24, expenses: $3,162.95. Filed by Gregory S Kinoian.; 5085 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $18,577.00, expenses: $109.92. Filed by Nancy Isaacson.; 5086 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $2,436.00, expenses: $223.70. Filed by Nancy Isaacson.; 5087 Monthly Application for Compensation for L. Tersigni Consulting, P.C., Accountant, period: 12/1/2006 to 12/31/2006, fee: $6,756.00, expenses: $69.90. Filed by Nancy Isaacson.; 5088 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/28/2006 to 12/31/2006, fee: $112,950.50, expenses: $2,153.60. Filed by Akin Gump Strauss Hauer & Feld. filed by John R Ashmead, Laurie R. Binder, David D. Cleary, Coughlin Duffy LLP, John J. Dillon, Dean C. Gramlich, McDermott, Will & Emery, Louis A. Modugno, Lewis S. Rosenbloom, Ross, Dixon & Bell, L.L.P, Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified TO ADD ALL LINKS on 2/16/2007 (llb). (Entered: 02/15/2007)
02/15/2007 5128 Document re: Joinder to CNA Objection to Motion to Approve Settlement With Gilbert Heintz & Randolph LLP (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 02/15/2007)
02/15/2007 5127 Certificate of Service (related document: 5114 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2007)
02/15/2007 5126 Withdrawal of Document (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/15/2007)
02/14/2007 5124 Supplemental Certificate of Service (related document: 5122 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/14/2007)
02/14/2007 5123 Certificate of Service (related document: 5122 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/14/2007)
02/14/2007 5122 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving the Amendment to the Settlement Agreement and Release by, Between and Among Congoleum Corporation, the Plan Trust, and Federal Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 3/12/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Proposed Order) (Kinoian, Gregory) (Entered: 02/14/2007)
02/14/2007 5121 Certificate of Service (related document: 5116 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5119 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5115 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5117 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5120 Support filed by Attorney Pillsbury Winthrop LLP, 5118 Support, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2007)
02/14/2007 5120 Corrected Fee Application Cover Sheet in support of (related document: 5080 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2007)
02/14/2007 5119 Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/20/2006 to 8/22/2006, fee: $0.00, expenses: $7,132.51. Filed by Gregory S Kinoian. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Kerry Brennan# 2 Proposed Order) (Kinoian, Gregory) Modified on 3/12/2007 (seg, ). (EXPENSES RELATED TO MEDIATION) (Entered: 02/14/2007)
02/14/2007 5118 Notice of Interim Fee Applications of Certain Professionals of the Debtors in support of (related document: 5116 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5115 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 5117 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2007)
02/14/2007 5117 Fifth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2006 to 12/31/2006, fee: $332,706.82, expenses: $9,454.05. Filed by Gregory S Kinoian (related documents: 4916 , 4999 , 5082 monthly fee applications). Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/15/2007 (cls, ). (added text) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007)
02/14/2007 5116 Ninth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $84,894.50, expenses: $2,708.02 (related documents: 4935 , 4998 , 5081 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/15/2007 (cls, ). (added text) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007)
02/14/2007 5115 Ninth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2006 to 12/31/2006, fee: $1,434,299.50, expenses: $40,212.05 (related documents: 4914 , 4997 , 5080 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/15/2007 (cls, ). (added text) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007)
02/14/2007 5114 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2006 to 12/31/2006, fee: $370,519.75, expenses: $32,291.88 (related documents: 4904 , 5012 , 5088 monthly fee applications). Filed by Akin Gump Strauss Hauer & Feld. Hearing scheduled for 3/29/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Fourth Quarterly Fee Application# 2 Exhibits A-D# 3 Notice to Fourth Quarterly Fee Application) (Zindler, Michael) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/14/2007)
02/14/2007 5113 Certificate of Service (related document: 5112 Objection). filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 2/15/2007 (cls, ). (created link) (Entered: 02/14/2007)
02/14/2007 5112 Objection to (related documents: 5028 , 5080 , 5081 , 5082 , 5085 , 5086 , 5087 , 5088 , . filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 2/15/2007 (cls, ). (CREATED LINKS) (Entered: 02/14/2007)
02/13/2007 5125 Notice of Docketing Motion for Leave to Appeal to District Court. Case Number: 07-754. (related document: 5105 Notice of Motion for Leave to Appeal filed by Debtor Congoleum Corporation). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 02/15/2007)
02/13/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5051 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Code ss 105 and 363 Authorizing Payments by Liberty Mutual Insurance Company in Connection with Certain Environmental Liabilities filed by Debtor Congoleum Corporation) (seg, ) (Entered: 02/14/2007)
02/13/2007 5111 Order Granting Motion re: AUTHORIZING PAYMENTS BY LIBERTY MUTUAL INSURANCE COMPANY IN CONNECTION WITH CERTAIN ENVIRONMENTAL LIABILITIES. (Related Doc # 5051 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Attorney for Liberty Mutual Insurance Company. Signed on 2/13/2007. (srm, ) (Entered: 02/14/2007)
02/13/2007 5110 Certificate of Service (related document: 5109 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/13/2007)
02/13/2007 5109 Motion re: for Protective Order for Travelers' Subpoena and/or for a Stay of All Further Litigation Concerning the Travelers' Settlement Until the Filing of a Confirmable Plan Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 3/5/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Certification # 3 Exhibit "A"# 4 Exhibit "B"# 5 Exhibit "C"# 6 Exhibit "D"# 7 Exhibit "E"# 8 Exhibit "F"# 9 Exhibit "G"# 10 Exhibit "H"# 11 Exhibit "I"# 12 Exhibit "J"# 13 Exhibit "K"# 14 Exhibit "L"# 15 Exhibit "M") (Ravin, Stephen) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order, 4989 Order) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Hearing scheduled for 3/15/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies filed by Debtor Congoleum Corporation). Hearing scheduled for 3/15/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4949 Motion to Seal. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4118 Objection and cross motion for approval of payment of certain expenses filed by Debtor Congoleum Corporation). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007   Hearing Scheduled. (related document: 4050 Document for Reimbursement of Expenses filed by Gilbert Heintz & Randolph, LLP). Hearing scheduled for 3/27/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/13/2007)
02/13/2007 5108 Transmittal Memo to District Court Re: Motion for Leave to Appeal.(related document: 5106 Support, filed by Debtor Congoleum Corporation, 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 02/13/2007)
02/12/2007   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9711495, amount $ 255.00. (U.S. Treasury) (Entered: 02/12/2007)
02/09/2007 5107 Certificate of Service (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation, 5106 Support filed by Debtor Congoleum Corporation, 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2007)
02/09/2007 5106 Proposed Order Granting Leave to Appeal in support of (related document: 5105 Motion for Leave to Appeal, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 2/13/2007 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 02/09/2007)
02/09/2007 5105 Motion for Leave to Appeal (related document: 5104 Notice of Appeal filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Responses due by 2/20/2007. (Attachments: # 1 Statement in Support of Appeal and Motion for Leave to Appeal# 2 Exhibit A to Statement# 3 Exhibit B to Statement) (Kinoian, Gregory) (Entered: 02/09/2007)
02/09/2007 5104 Notice of Appeal to District Court. (related document: 5093 Order (Generic), 5091 Opinion,, ). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 2/20/2007. (Kinoian, Gregory) (Entered: 02/09/2007)
02/09/2007 5103 Certification of No Objection (related document: 5051 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2007)
02/08/2007 5102 Certification of No Objection (related document: 5028 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/08/2007)
02/08/2007 5101 Fourth Quarterly Application for Compensation for Teich Groh Co-Counsel to the Official Committee of Bondholders, attorney, period: 11/1/2006 to 1/31/2007, fee: $28,434.50, expenses: $986.82. Filed by Michael A. Zindler (related document: 4953 , 5028 , 5100 monthly fee applications). (Attachments: # 1 Affidavit # 2 Exhibit # 3 Exhibit # 4 Worksheet 1# 5 Worksheet 2# 6 Worksheet 3# 7 Worksheet 4# 8 Worksheet 5# 9 Certificate of Service) (Zindler, Michael) Modified on 2/9/2007 (cls, ). (MODIFIED TEXT AND ADDED TEXT) Modified on 2/28/2007 (seg, ). (HEARING SCHEDULED FOR 3/29/2007 at 2:00 PM) Modified linkage on 3/13/2007 (seg, ). (Entered: 02/08/2007)
02/07/2007 5100 Twelfth Monthly Application for Compensation for Teich Groh, attorney to the Official Committee of Bondholders, period: 1/1/2007 to 1/31/2007, fee: $7556.00, expenses: $430.00. Filed by Michael A. Zindler. (Attachments: # 1 detail time sheets# 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet 3# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 2/8/2007 (cls, ). (MODIFIED AND ADDED TEXT) (Entered: 02/07/2007)
02/07/2007 5099 Certification of No Objection (related document: 5032 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5033 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5034 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 02/07/2007)
02/03/2007 5098 BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007)
02/03/2007 5097 BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007)
02/03/2007 5096 BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007)
02/03/2007 5095 BNC Certificate of Service - Order No. of Notices: 13. Service Date 02/03/2007. (Admin.) (Entered: 02/04/2007)
02/01/2007 5094 Order Granting in Part and Denying Part 4704 Motion for Summary Judgment Regarding CNA'S Second Modified Joint Plan of Reorganization (related document: 5092 Opinion, ). Parties served by electronic notice. Signed on 2/1/2007. (fed, ) (Entered: 02/01/2007)
02/01/2007 5093 Order Granting in Part and Denying in Part Motions 4701 , 4703 For Summary Judgment Regarding the Tenth Modified Joint Plan of Reorganization (related document: 5091 Opinion). Parties served by electronic notice.Signed on 2/1/2007. (fed, ) (Entered: 02/01/2007)
02/01/2007 5092 Opinion (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee).. The following parties were served:Parties served by electronic notice. Signed on 2/1/2007. (fed, ) (Entered: 02/01/2007)
02/01/2007 5091 Opinion (related document: 4701 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.)..Parties served by Electronic Notice. Signed on 2/1/2007. (fed, ) Modified to correct link to 4701 on 2/1/2007 (fed, ). (Entered: 02/01/2007)
01/29/2007 5090 Certification of No Objection (related document: 4953 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/29/2007)
01/26/2007 5089 Certificate of Service (related document: 5088 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/26/2007)
01/26/2007 5088 Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/28/2006 to 12/31/2006, fee: $112,950.50, expenses: $2,153.60. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Eleventh Monthly Fee Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) (Entered: 01/26/2007)
01/26/2007 5087 Monthly Application for Compensation for L. Tersigni Consulting, P.C., Accountant, period: 12/1/2006 to 12/31/2006, fee: $6,756.00, expenses: $69.90. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/26/2007)
01/26/2007 5086 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $2,436.00, expenses: $223.70. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/26/2007)
01/26/2007 5085 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2006 to 12/31/2006, fee: $18,577.00, expenses: $109.92. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 01/26/2007)
01/26/2007 5084 Certificate of Service (related document: 5082 Application for Compensation filed by Spec. Counsel Covington & Burling, 5081 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5083 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 5080 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 5079 Document, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2007)
01/26/2007 5083 Notice of Monthly Applications for Compensation of Certain Professionals of the Debtors [Deadline for Objections is February 16, 2007] in support of (related document: 5082 Application for Compensation filed by Spec. Counsel Covington & Burling, 5081 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 5080 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2007)
01/26/2007 5082 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2006 to 12/31/2006, fee: $51,109.24, expenses: $3,162.95. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) (Entered: 01/26/2007)
01/26/2007 5081 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $22,800.50, expenses: $1,685.18. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to B) (Kinoian, Gregory) (Entered: 01/26/2007)
01/26/2007 5080 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2006 to 12/31/2006, fee: $239,079.00, expenses: $7,208.38. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibits A to D) (Kinoian, Gregory) (Entered: 01/26/2007)
01/26/2007 5079 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period November 1, 2006 through December 31, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2007)
01/24/2007 5078 Certification of No Objection (related document: 5001 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5077 Certification of No Objection (related document: 5000 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5076 Certification of No Objection (related document: 4999 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5075 Certification of No Objection (related document: 4998 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5074 Certification of No Objection (related document: 4997 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5073 Certificate of Service (related document: 5000 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5005 Support, filed by Accountant Ernst & Young, LLP, Accountant SSG Capital Advisors, LP, 5003 Application for Compensation, filed by Accountant SSG Capital Advisors, LP, 4997 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4998 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4999 Application for Compensation, filed by Spec. Counsel Covington & Burling, 5002 Application for Compensation, filed by Accountant Ernst & Young, LLP, 5001 Application for Compensation filed by Mediator Mark B. Epstein, 5004 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5072 Certification of No Objection (related document: 4935 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5071 Certification of No Objection (related document: 4970 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4969 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/24/2007)
01/24/2007 5070 Certification of No Objection (related document: 5016 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 01/24/2007)
01/21/2007 5069 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/21/2007. (Admin.) (Entered: 01/22/2007)
01/20/2007 5068 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5067 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5066 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5065 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5064 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5063 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5062 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5061 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5060 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5059 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5058 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5057 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5056 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5055 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5054 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/20/2007 5053 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/20/2007. (Admin.) (Entered: 01/21/2007)
01/19/2007 5052 Certificate of Service (related document: 5051 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/19/2007)
01/19/2007 5051 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Code ss 105 and 363 Authorizing Payments by Liberty Mutual Insurance Company in Connection with Certain Environmental Liabilities Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/13/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 01/19/2007)
01/19/2007 5050 Order Granting Application Permission to file motion (Related Doc # 5049 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee . Signed on 1/19/2007. (fed, ) (Entered: 01/19/2007)
01/19/2007 5049 Application re: Application for Permission to File Motion Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Motion# 2 Proposed Order Granting Permission to File Motion) (Kinoian, Gregory) (Entered: 01/19/2007)
01/17/2007 5048 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $47722.00, expenses awarded: $1456.00 (Related Doc # 5002 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5047 Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $73586.00, expenses awarded: $179.08 (Related Doc # 4975 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C. and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5046 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $811577.50, expenses awarded: $133980.86 (Related Doc # 4972 ). The following parties were served: Debtor, Debtor's Attorney, Dughi et al., and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5045 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $44450.00, expenses awarded: $1046.59 (Related Doc # 4941 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5044 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $492934.50, expenses awarded: $13724.14 (Related Doc # 4886 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5043 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $39543.00, expenses awarded: $308.93 (Related Doc # 4885 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5042 Order Granting Application For Compensation for Covington & Burling, fees awarded: $513984.73, expenses awarded: $59991.67 (Related Doc # 4876 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5041 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $143176.50, expenses awarded: $1314.08 (Related Doc # 4875 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5040 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1752872.50, expenses awarded: $49988.81 (Related Doc # 4874 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5039 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $30044.00, expenses awarded: $568.01 (Related Doc # 4873 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5038 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $354429.00, expenses awarded: $5059.92 (Related Doc # 4872 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5037 Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $87744.50, expenses awarded: $0.00 (Related Doc # 4864 ). The following parties were served: Debtor, Debtor's Attorney, Michael A. Zindler, Esq.,and US Trustee. Signed on 1/17/2007. (srm, ) (Entered: 01/18/2007)
01/17/2007 5036 Certification of No Objection (related document: 5012 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/17/2007)
01/17/2007   Hearing Scheduled. (related document: 5003 Interim Application for Compensation for SSG Capital Advisors, LP, Other Professional, period: 11/1/2005 to 11/30/2006, fee: $18,270.00, expenses: $0.00. filed by Accountant SSG Capital Advisors, LP). Hearing scheduled for 2/21/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 5002 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 7/1/2006 to 9/30/2006, fee: $47,722.00, expenses: $1,456.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4975 Quarterly Application for Compensation for L. Tersigni Consulting, P.C. , Consultant, period: 7/1/2006 to 9/30/2006, fee: $73,586.00, expenses: $179.08. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4872 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $354,429.00, expenses: $5,059.92. filed by Attorney Caplin & Drysdale, 4972 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $811,577.50, expenses: $133,980.86. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4941 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2006 to 9/30/2006, fee: $44,450.00, expenses: $1,046.59. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Fees - As Requested; Expenses - $13724.14 (related document: 4886 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe , attorney, period: 7/1/2006 to 9/30/2006, fee: $492,934.50, expenses: $13,961.62. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4885 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2006 to 9/30/2006, fee: $39,543.00, expenses: $308.93. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Fees - As Requested; Expenses - $59991.67 (related document: 4876 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $513,984.73, expenses: $60,312.36. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4875 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $143,176.50, expenses: $1,314.08. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Fees - As Requested; Expenses - $49988.81 (related document: 4874 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $1,752,872.50, expenses: $58,218.23. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4873 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $30,044.00, expenses: $568.01. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4872 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $354,429.00, expenses: $5,059.92. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 01/17/2007)
01/17/2007   Minute of Hearing Held, OUTCOME: Fees - $87744.50; Expenses - $0 (related document: 4864 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2006 to 10/31/2006, fee: $105744.50, expenses: $224.67. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 01/17/2007)
01/17/2007 5035 Certificate of Service (related document: 5032 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 5033 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 5034 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/17/2007)
01/17/2007 5034 Thirty-Fifth Monthly Fee Statement. For the Month of November, 2006. Objection Date is 2/6/07. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 1/18/2007 (cls, ). (added text) (Entered: 01/17/2007)
01/17/2007 5033 Thirty-Fifth Monthly Fee Statement. For the Month of November, 2006. Objection Date is 2/6/07. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) Modified on 1/18/2007 (cls, ). (added text) (Entered: 01/17/2007)
01/17/2007 5032 Tenth Monthly Fee Statement. For the Month of November, 2006. Objection Date is 2/6/07. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 1/18/2007 (cls, ). (added text) (Entered: 01/17/2007)
01/15/2007 5031 Document re: Notice of Change of Firm Name filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) (Entered: 01/15/2007)
01/11/2007 5030 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/11/2007. (Admin.) (Entered: 01/12/2007)
01/09/2007 5029 Certificate of Service (related document: 5015 Motion to Reconsider,, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 01/09/2007)
01/09/2007 5028 Eleventh Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 12/1/2006 to 12/31/2006, fee: $9,915.50, expenses: $480.00. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 1/10/2007 (cls, ). (CORRECTED TEXT AND ADDED TEXT) (Entered: 01/09/2007)
01/09/2007 5027 Order Granting Motion to Extend Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property to 04/11/07 (Related Doc # 4947 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/9/2007. (srm, ) (Entered: 01/09/2007)
01/08/2007   Minute of Hearing Held, OUTCOME: Granted (related document: 4947 Motion to Extend Debtors' Ninth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/09/2007)
01/07/2007 5026 BNC Certificate of Service - Order No. of Notices: 13. Service Date 01/07/2007. (Admin.) (Entered: 01/08/2007)
01/05/2007 5025 Certification of No Objection (related document: 4864 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/05/2007)
01/05/2007 5024 Certification of No Objection (related document: 4863 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 01/05/2007)
01/05/2007 5023 Monthly Operating Report for Filing Period November, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for November, 2006;# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for November, 2006) (Kinoian, Gregory) (Entered: 01/05/2007)
01/05/2007 5022 Certification of No Objection (related document: 4947 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/05/2007)
01/04/2007 5021 Order Concerning The Application Of The Kenesis Group, LLC For Consideration Of Motion For Reconsideration (related document: 5015 Motion to Reconsider filed by Creditor Kenesis Group LLC). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditor. Signed on 1/4/2007. (srm, ) (Entered: 01/05/2007)
01/03/2007 5020 Response to (related document: 5019 Opposition, filed by Debtor Congoleum Corporation) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 01/03/2007)
01/03/2007 5019 Letter Memorandum Opposing Request for Leave to File Motion in Opposition to (related document: 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/03/2007)
01/03/2007 5018 Certificate of Service (related document: 5017 Application for Compensation, filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 5016 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/03/2007)
01/03/2007 5017 Final Application for Compensation for CIBC World Markets Corp., Other Professional, period: 2/13/2004 to 12/31/2005, fee: $150,000.00, expenses: $9,887.64. Filed by CIBC World Markets Corp.. Hearing scheduled for 2/21/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 01/03/2007)
01/03/2007 5016 Monthly Fee Statement. For the Month of November, 2006. Objection Date is 1/23/07. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 01/03/2007)
01/02/2007 5015 Motion to Reconsider (related document: 4990 Amended Order (Generic), Amended Order (Generic), 4989 Order (Generic), Order (Generic)) Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. Hearing scheduled for 1/22/2007 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Proposed Order) (Bonsall, Lisa) Modified on 1/4/2007 (seg, ). (WILL NOT BE HEARD ON 1/22/07; MOTION WILL BE SCHEDULED BY THE COURT ONCE THE OPINION OF THE COURT ON THE MOTIONS FOR SUMMARY JUDGMENT HAS BEEN RENDERED) (Entered: 01/02/2007)
12/28/2006 5014 Certificate of Service (related document: 5012 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/28/2006)
12/27/2006 5013 Certification of No Objection (related document: 4930 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4929 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4931 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4928 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Alyson Weckstein Tiegel on behalf of Ravin Greenberg PC. (Weckstein Tiegel, Alyson) (Entered: 12/27/2006)
12/26/2006 5012 Tenth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 11/1/2006 to 11/27/2006, fee: $42,434.00, expenses: $9,106.64. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Tenth Monthly Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/26/2006)
12/26/2006 5011 Certification of No Objection (related document: 4902 Application for Compensation, filed by Attorney Caplin & Drysdale, 4903 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/26/2006)
12/26/2006 5010 Certificate of Service (related document: 4984 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 12/26/2006)
12/26/2006 5009 Eleventh Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 11/1/2006 to 11/30/2006, fee: $15,158.50, expenses: $74.17. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/26/2006)
12/26/2006 5008 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2006 to 11/30/2006, fee: $2,175.00, expenses: $214.91. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 12/26/2006)
12/26/2006 5007 Thirtieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2006 to 11/30/2006, fee: $22,195.50, expenses: $3,064.88. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/26/2006)
12/25/2006 5005 Notice of Interim Fee Applications of Certain of Debtors' Professionals in support of (related document: 5003 Application for Compensation filed by Accountant SSG Capital Advisors, LP, 5002 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/25/2006)
12/25/2006 5004 Notice of Monthly Fee Applications of Certain of Debtors' Professionals [Deadline for Objections is January 16, 2007] in support of (related document: 5000 Application for Compensation filed by Accountant Ernst & Young, LLP, 4997 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4998 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4999 Application for Compensation filed by Spec. Counsel Covington & Burling, 5001 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/25/2006)
12/24/2006 5006 BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/24/2006. (Admin.) (Entered: 12/25/2006)
12/24/2006 5003 Third Interim Application for Compensation for SSG Capital Advisors, LP, Other Professional, period: 11/1/2005 to 11/30/2006, fee: $18,270.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/25/2006)
12/24/2006 5002 Eleventh Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2006 to 9/30/2006, fee: $47,722.00, expenses: $1,456.00. Filed by Gregory S Kinoian (related documents: 4628 , 5000 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 12/24/2006)
12/24/2006 5001 Sixth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 11/1/2006 to 11/30/2006, fee: $440.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006)
12/24/2006 5000 Combined Seventh and Eighth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 8/1/2006 to 9/30/2006, fee: $19,797.00, expenses: $610.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006)
12/24/2006 4999 Fourteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2006 to 11/30/2006, fee: $152,319.42, expenses: $2,313.26. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006)
12/24/2006 4998 Twenty-Sixth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2006 to 11/30/2006, fee: $10,303.00, expenses: $185.80. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006)
12/24/2006 4997 Twenty-Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2006 to 11/30/2006, fee: $349,311.50, expenses: $12,191.10. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 12/27/2006 (cls, ). (added text) (Entered: 12/24/2006)
12/24/2006 4996 Certification of No Objection (related document: 4919 Application for Compensation, filed by Other Prof. ARPC Consulting) filed by Gregory S Kinoian on behalf of ARPC Consulting. (Kinoian, Gregory) (Entered: 12/24/2006)
12/24/2006 4995 Certification of No Objection (related document: 4918 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 12/24/2006)
12/24/2006 4994 Certification of No Objection (related document: 4917 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/24/2006)
12/24/2006 4993 Certification of No Objection (related document: 4916 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/24/2006)
12/24/2006 4992 Certification of No Objection (related document: 4914 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4915 Exhibit, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/24/2006)
12/23/2006 4991 BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/23/2006. (Admin.) (Entered: 12/24/2006)
12/22/2006 4990 AMENDED ORDER CONCERNING TOLLING OF ALL DEADLINES REGARDING ALL CAUSES OF ACTION AGAINST THE KENESIS GROUP LLC. (related document: 4989 Order (Generic), Order (Generic)). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 12/22/2006. (fed, ) (Entered: 12/22/2006)
12/21/2006 4989 ORDER CONCERNING TOLLING OF ALL DEADLINES REGARDING ALL CAUSES OF ACTION AGAINST THE KENESIS GROUP LLC. (related document: 4949 Motion to Seal filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 12/21/2006. (srm, ) (Entered: 12/21/2006)
12/21/2006 4988 Adversary case 06-03108. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc. against Kaplan Storage Company. Fee Amount $ 250.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Adversary Proceeding Cover Sheet) (Kinoian, Gregory) (Entered: 12/21/2006)
12/21/2006 4987 Adversary case 06-03107. Complaint by Congoleum Corporation, Congoleum Fiscal, Inc., Congoleum Sales, Inc. against Industrial Lift, Inc.. Fee Amount $ 250.. (12 (Recovery of money/property - 547 preference)) (Attachments: # 1 Adversary Proceeding Cover Sheet) (Kinoian, Gregory) (Entered: 12/21/2006)
12/21/2006 4986 Document re: Second Notice of Listing of Executed Amended Tolling Agreements Received from Individuals, Related Companies, Professionals and Other Vendors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3410 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B# 2 Exhibit C) (Kinoian, Gregory) (Entered: 12/21/2006)
12/20/2006 4985 Certification of No Objection (related document: 4904 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/20/2006)
12/19/2006   Minute of Hearing Held, OUTCOME: Adjourned to an open date pending outcome of Summary Judgment Motions (related document: 4949 Motion to Seal filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/20/2006)
12/19/2006   Minute of Hearing Held, OUTCOME: Adjourned to an open date pending outcome of Summary Judgment Motions (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/20/2006)
12/19/2006 4984 Seventh Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 9/1/2006 to 10/31/2006, fee: $6570.00, expenses: $0.00. Filed by Legal Analysis Systems, Inc.,. (Isaacson, Nancy) Modified on 12/20/2006 (cls, ). (added text) (Entered: 12/19/2006)
12/19/2006 4983 Document re: JOINDER OF MUTUAL MARINE OFFICE, INC., AS MANAGING GENERAL AGENT AND ATTORNEY-IN-FACT FOR EMPLOYERS MUTUAL CASUALTY COMPANY, AND MUNICH REINSURANCE AMERICA, INC., f/k/a AMERICAN RE-INSURANCE COMPANY, TO RESERVATION OF RIGHTS OF ONE BEACON AMERICA INSURANCE COMPANY, ET AL., FOR BONDHOLDERS? COMMITTEE?S MOTION TO SUSPEND PROSECUTION OF CLAIMS AND TO DIRECT DEBTORS TO PRESERVE CLAIMS (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 12/19/2006)
12/18/2006 4982 Certificate of Service (related document: 4965 Objection filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 12/18/2006)
12/18/2006 4981 Response to (related document: 4965 Objection filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC, 4966 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. (Kinoian, Gregory) (Entered: 12/18/2006)
12/15/2006 4980 Certificate of Service (related document: 4970 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4971 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4969 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4972 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/15/2006)
12/15/2006 4979 Debtors' Statement in Support of the Bondholders' Committee's Suspension Motion and in Response to Kenesis's Objection Thereto in support of (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) (Entered: 12/15/2006)
12/15/2006 4978 Certificate of Service (related document: 4977 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 12/15/2006)
12/15/2006 4977 Response to (related document: 4957 Objection to Other (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Attachments: # 1 Certificate of Service) (Bonsall, Lisa) (Zindler, Michael) (Entered: 12/15/2006)
12/15/2006 4976 Certificate of Service (related document: 4872 Application for Compensation, filed by Attorney Caplin & Drysdale, 4873 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/15/2006)
12/15/2006 4975 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 7/1/2006 to 9/30/2006, fee: $73,586.00, expenses: $179.08. Filed by L. Tersigni Consulting, P.C. (related documents: 4494 , 4647 , 4845 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 1/16/2007 (seg, ). (Entered: 12/15/2006)
12/15/2006 4974 Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2006 to 10/31/2006, fee: $7,911.50, expenses: $25.72. Filed by L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 12/15/2006)
12/14/2006 4973 Certificate of Service (related document: 4967 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/14/2006)
12/14/2006 4972 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $811,577.50, expenses: $133,980.86. Filed by Gregory S Kinoian (related documents: 4398 , 4833 , 4917 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 1/16/2007 (seg, ). (Entered: 12/14/2006)
12/14/2006 4971 Notice of Monthly Fee Applications of Certain Professional of Debtors [Deadline for Objections is January 4, 2007] in support of (related document: 4970 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4969 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/14/2006)
12/14/2006 4970 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2006 to 8/31/2006, fee: $252,518.50, expenses: $14,317.23. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 12/14/2006)
12/14/2006 4969 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2006 to 7/31/2006, fee: $190,257.00, expenses: $21,103.53. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 12/14/2006)
12/14/2006 4968 Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Core Service List;# 2 Master E-Mail Service List) (Kinoian, Gregory) (Entered: 12/14/2006)
12/14/2006 4967 Sixth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Revised OCP Order)# 2 Exhibit B (Affidavit of William Gallagher Associates Insurance Brokers, Inc.);# 3 Exhibit C (Affidavit of Appleby & Wyman Insurance Agency, Inc.)) (Kinoian, Gregory) (Entered: 12/14/2006)
12/14/2006 4966 Objection to Other (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/14/2006)
12/14/2006 4965 Objection to Other (related document: 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 12/14/2006)
12/14/2006 4964 Certificate of Service (related document: 4950 Application to Shorten Time, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp, 4954 Order on Application to Shorten Time,, 4949 Motion to Seal, filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/14/2006)
12/13/2006   Copy of District Court Receipt of Fee Amount $ 150.00, Receipt Number 200 342678. (related document: 4881 Order on Application to Appear Pro Hac Vice RE: Melissa A. Hager, Esq.). Fee received from Duane Morris (cag, ) (Entered: 01/05/2007)
12/13/2006 4963 BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/13/2006. (Admin.) (Entered: 12/14/2006)
12/13/2006 4962 Certificate of Service (related document: 4961 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 12/13/2006)
12/13/2006 4961 Document re: Joinder to Reservation of Rights (related document: 4959 regarding (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) Modified on 12/14/2006 (cls, ). (added link) (Entered: 12/13/2006)
12/13/2006 4960 Certificate of Service (related document: 4959 Response,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 12/13/2006)
12/12/2006 4959 Reservation of Rights in Response to (related document: 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Favate, John) Modified text on 12/14/2006 (seg, ). (Entered: 12/12/2006)
12/12/2006 4958 Document re: RESERVATION OF RIGHTS (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 12/12/2006)
12/12/2006 4957 Objection to Other (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Attachments: # 1 Certificate of Service) (Bonsall, Lisa) (Entered: 12/12/2006)
12/11/2006 4954 Order Granting Application to Shorten Time (related document: 4949 Motion to Seal . filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor 's Attorney, US Trustee . Signed on 12/11/2006. Hearing scheduled for 12/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 12/11/2006)
12/11/2006 4953 Tenth Application for Compensation for Teich Groh, Co-Counsel, attorney, period: 11/1/2006 to 11/30/2006, fee: $10,963.00, expenses: $76.82. Filed by Michael A. Zindler. (Attachments: # 1 detailed time sheets# 2 worksheet 1# 3 worksheet 2# 4 worksheet 3# 5 worksheet 4# 6 worksheet 5# 7 Certificate of Service) (Zindler, Michael) Modified on 12/12/2006 (cls, ). (added text) (Entered: 12/11/2006)
12/10/2006 4952 BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/10/2006. (Admin.) (Entered: 12/11/2006)
12/10/2006 4951 BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/10/2006. (Admin.) (Entered: 12/11/2006)
12/08/2006 4950 Application to Shorten Time (related document: 4949 Motion to Seal. filed by Debtor Congoleum Corporation, Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 12/08/2006)
12/08/2006 4949 Motion to Seal. Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A (Proposed Complaint) FILED UNDER SEAL# 2 Exhibit B (Proposed Confidentiality Agreement)# 3 Proposed Order) (Kinoian, Gregory) Modified on 4/5/2007 (seg). (exhibit a is no longer under seal pursuant to order of 3/27/07 (document 5264). Complaint can be found at document number 5340) (Entered: 12/08/2006)
12/08/2006 4948 Certificate of Service (related document: 4947 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 12/08/2006)
12/08/2006 4947 Motion to Extend Debtors' Ninth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 1/8/2007 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kinoian, Gregory) (Entered: 12/08/2006)
12/08/2006 4946 Order Concerning Debtors' Application for Permission to File Motion to Extend Time to Assume or Reject Unexpired Leases (Related Doc # 4944 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/8/2006. (seg, ) (Entered: 12/08/2006)
12/08/2006 4945 Order Concerning Application of Debtors-in-Possession and Official Committee of Bondholders for Permission to File Motion (Related Doc # 4943 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 12/8/2006. (seg, ) (Entered: 12/08/2006)
12/08/2006 4944 Application re: Letter Application for Permission to File Motion Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Motion to Extend Time to Assume or Reject Certain Leases (with Notice of Motion and proposed form of Order);# 2 Proposed Order Granting Permission to File Motion) (Kinoian, Gregory) (Entered: 12/08/2006)
12/08/2006 4943 Application re: Letter Application for Permission to File Motion Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Motion for Hearing on Shortened Notice# 2 Proposed Order Granting Permission to File Motion) (Kinoian, Gregory) (Entered: 12/08/2006)
12/08/2006 4942 Certificate of Service (related document: 4941 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/08/2006)
12/08/2006 4941 Eleventh Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2006 to 9/30/2006, fee: $44,450.00, expenses: $1,046.59. Filed by R. Scott Williams (related documents: 4745 , 4746 , 4854 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 12/11/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 12/08/2006)
12/07/2006 4940 BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006)
12/07/2006 4939 BNC Certificate of Service - Order No. of Notices: 13. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006)
12/07/2006 4938 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006)
12/07/2006 4937 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/07/2006. (Admin.) (Entered: 12/08/2006)
12/07/2006 4936 Certificate of Service (related document: 4935 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/07/2006)
12/07/2006 4935 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2006 to 10/31/2006, fee: $51,791.00, expenses: $837.04. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to B) (Kinoian, Gregory) (Entered: 12/07/2006)
12/07/2006 4934 Certificate of Service (related document: 4930 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4929 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4931 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4928 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/07/2006)
12/06/2006 4956 Certified Copy of Stipulation and Settlement filed in District Court, (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Signed on 12/6/2006. (ekp, ) (CV#06-4981) (Entered: 12/12/2006)
12/06/2006 4955 Certified Copy of Stipulation and Settlement filed in District Court, (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company). Signed on 12/6/2006. (ekp, ) (CV#06-4983) (Entered: 12/12/2006)
12/06/2006 4933 Document re: Certified Copy of Stipulation of Settlement filed in DC Between Wausau, The Century Entities and the Debtors re 9/20/06 Order Approving Settlement and Buyback Agreement and Resolving Wausau's Appeal.(related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) (ekp, ) (CV#06-4986) (Entered: 12/07/2006)
12/06/2006 4932 Transcript of Hearing Held On: 10/26/06 Re: (related document: 4701 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 4704 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (Cole Transcription Company, ) (Entered: 12/06/2006)
12/06/2006 4931 Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 12/06/2006)
12/06/2006 4930 Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/06/2006)
12/06/2006 4929 Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/06/2006)
12/06/2006 4928 Monthly Fee Statement. For the Month of October, 2006. Objection Date is December 26, 2006. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 12/06/2006)
12/06/2006 4927 Certificate of Service (related document: 4902 Application for Compensation, filed by Attorney Caplin & Drysdale, 4903 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/06/2006)
12/06/2006 4926 Certification of No Objection (related document: 4845 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 12/06/2006)
12/06/2006 4925 Certification of No Objection (related document: 4844 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4843 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/06/2006)
12/04/2006 4924 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $1426258.45, expenses awarded: $84434.86 (Related Doc # 4868 ). The following parties were served: Debtor, Debtor's Attorney, Akin Gump Strauss Hauer & Feld and US Trustee. Signed on 12/4/2006. (srm, ) (Entered: 12/05/2006)
12/04/2006 4923 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $275000.00, expenses awarded: $723.62 (Related Doc # 4840 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Company and US Trustee. Signed on 12/4/2006. (srm, ) (Entered: 12/05/2006)
12/04/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4868 Third Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $1,426,258.45, expenses: $84,434.86. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 12/04/2006)
12/04/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4840 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2006 to 9/30/2006, fee: $275,000.00, expenses: $723.62. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 12/04/2006)
12/01/2006 4922 Monthly Operating Report for Filing Period October, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for October, 2006;# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for October, 2006) (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4921 Certificate of Service (related document: 4918 Application for Compensation filed by Mediator Mark B. Epstein, 4914 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4917 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4919 Application for Compensation filed by Other Prof. ARPC Consulting, 4920 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, Other Prof. ARPC Consulting, 4916 Application for Compensation filed by Spec. Counsel Covington & Burling, 4915 Exhibit, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of ARPC Consulting, Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4920 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and the Estate [Deadline for Objections is December 22, 2006] in support of (related document: 4918 Application for Compensation filed by Mediator Mark B. Epstein, 4914 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4917 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4919 Application for Compensation filed by Other Prof. ARPC Consulting, 4916 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of ARPC Consulting, Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4919 First Monthly Application for Compensation for ARPC Consulting, Other Professional, period: 8/1/2006 to 10/31/2006, fee: $64,112.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006)
12/01/2006 4918 Fifth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 10/1/2006 to 10/31/2006, fee: $9,520.00, expenses: $349.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006)
12/01/2006 4917 Thirtieth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2006 to 6/30/2006, fee: $193,797.50, expenses: $52,921.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006)
12/01/2006 4916 Thirteenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/1/2006 to 10/31/2006, fee: $129,278.16, expenses: $4,184.10. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006)
12/01/2006 4915 Exhibit (related document: 4914 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Attachments: # 1 Exhibit s C to D to October 2006 Fee Application) (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4914 Twenty-Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2006 to 10/31/2006, fee: $845,909.00, expenses: $21,745.16. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/4/2006 (cls, ). (added text) (Entered: 12/01/2006)
12/01/2006 4913 Certification of No Objection (related document: 4834 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4912 Certification of No Objection (related document: 4833 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4911 Certification of No Objection (related document: 4832 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4910 Certification of No Objection (related document: 4831 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4909 Certification of No Objection (related document: 4830 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4908 Certificate of Service (related document: 4874 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4876 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4875 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4859 Document, filed by Debtor Congoleum Corporation, 4877 Support, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2006)
12/01/2006 4907 Certificate of Service (related document: 4878 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/01/2006)
11/30/2006 4906 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/30/2006. (Admin.) (Entered: 12/01/2006)
11/29/2006 4905 Certificate of Service (related document: 4904 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/29/2006)
11/29/2006 4904 Ninth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 10/1/2006 to 10/31/2006, fee: $215,135.25, expenses: $21,031.64. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A - D# 3 Notice) (Zindler, Michael) Modified on 11/30/2006 (cls, ). (added text) (Entered: 11/29/2006)
11/28/2006   Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/30/2006)
11/28/2006 4903 Twenty-Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2006 to 10/31/2006, fee: $13,369.00, expenses: $80.53. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2006 (cls, ). (added text) (Entered: 11/28/2006)
11/28/2006 4902 Twenty-Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2006 to 10/31/2006, fee: $140,265.50, expenses: $1,374.30. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2006 (cls, ). (added text) (Entered: 11/28/2006)
11/28/2006 4901 Certification of No Objection (related document: 4868 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4870 Certificate of Service, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/28/2006)
11/28/2006 4900 Certificate of Service (related document: 4899 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/28/2006)
11/28/2006 4899 Motion re: Motion of the Official Committee of Bondholders of Congoleum Corporation, et al., for Entry of Order (I) Permitting the Suspension of the Investigation and Prosecution of Certain Claims and Causes of Action on Behalf of the Estates, Nunc Pro Tunc to September 1, 2006, and (II) Authorizing and Directing the Debtors to Preserve All Claims and Causes of Action Against Gilbert Heintz & Randolph LLP and Kenesis Group LLC During Such Suspension (related document(s): 4897; 4898) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 12/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Zindler, Michael) (Entered: 11/28/2006)
11/28/2006 4898 Order 4897 re: Granting Request of the Official Committee of Bondholders for Leave to File Motion. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 11/28/2006. (fed, ) Modified create link to 4897 on 11/28/2006 (fed, ). (Entered: 11/28/2006)
11/28/2006 4897 Document re: Letter Request to file motion. filed by James R Savin on behalf of Official Committee of Bondholders of Congoleum Corp. (fed, ) (Entered: 11/28/2006)
11/28/2006 4896 Certification of No Objection (related document: 4839 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4852 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4853 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4854 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/28/2006)
11/23/2006 4895 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006)
11/23/2006 4894 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006)
11/23/2006 4893 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006)
11/23/2006 4892 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/23/2006. (Admin.) (Entered: 11/24/2006)
11/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4673 Quarterly Application for Compensation for Ernst & Young, LLP, Accountant, period: 4/1/2006 to 6/30/2006, fee: $34,094.00, expenses: $1,175.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 11/21/2006)
11/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4650 Quarterly Application for Compensation for Legal Analysis Systems, Inc. , Consultant, period: 4/1/2006 to 6/30/2006, fee: $9,930.00, expenses: $00.0. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 11/21/2006)
11/21/2006 4891 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1098831.00, expenses awarded: $288918.30 (Related Doc # 4412 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 11/21/2006. (srm, ) (Entered: 11/21/2006)
11/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4412 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C. , Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 11/21/2006)
11/21/2006 4890 Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $9930.00, expenses awarded: $0.00 (Related Doc # 4650 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 11/21/2006. (srm, ) (Entered: 11/21/2006)
11/21/2006 4889 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $34094.00, expenses awarded: $1175.00 (Related Doc # 4673 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Ernst & Young, LLP. Signed on 11/21/2006. (srm, ) (Entered: 11/21/2006)
11/20/2006 4887 Certificate of Service (related document: 4885 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4886 Application for Compensation, filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/20/2006)
11/20/2006 4886 Third Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 7/1/2006 to 9/30/2006, fee: $492,934.50, expenses: $13,961.62. Filed by Orrick Herrington & Sutcliffe (related documents: 4743 , 4744 , 4853 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/21/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/20/2006)
11/20/2006 4885 Eleventh Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2006 to 9/30/2006, fee: $39,543.00, expenses: $308.93. Filed by Ravin Greenberg PC (related documents: 4741 , 4752 , 4854 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/21/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/20/2006)
11/19/2006 4884 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/19/2006. (Admin.) (Entered: 11/20/2006)
11/17/2006 4888 Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal,(related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 11/17/2006. (ekp, ) (CV#06-2509) (Entered: 11/21/2006)
11/17/2006 4883 Certification of No Objection (related document: 4732 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/17/2006)
11/17/2006 4882 Certification of No Objection (related document: 4828 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/17/2006)
11/17/2006 4881 Order Granting Application To Allow Attorney Melissa A. Hager, Esq., to Appear Pro Hac Vice (Related Doc # 4847 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Copy sent to New Jersey Lawyers' Fund for Client Protection, Copy sent to Melissa A. Hager, Esq., and Duane Morris LLP. Signed on 11/17/2006. (srm, ) Check No. 3046 in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 12/06/06. Modified on 1/24/2007 (mlc, ). (Entered: 11/17/2006)
11/16/2006 4880 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/16/2006. (Admin.) (Entered: 11/17/2006)
11/16/2006 4879 Monthly Operating Report for Filing Period for September, 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for September, 2006;# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for September, 2006) (Kinoian, Gregory) (Entered: 11/16/2006)
11/16/2006 4878 Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement Between Debtors-in-Possession and Congress Financial Corporation (related document: 1677 Order (Generic), 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 4700 Document,, filed by Debtor Congoleum Corporation, 2567 Order (Generic), Order (Generic), 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2006)
11/16/2006 4877 Notice of Interim Fee Applications of Certaion Professionals of the Debtors in support of (related document: 4874 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4876 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4875 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/16/2006)
11/16/2006 4876 Fourth Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2006 to 9/30/2006, fee: $513,984.73, expenses: $60,312.36. Filed by Gregory S Kinoian (related documents: 4482 , 4627 , 4832 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006)
11/16/2006 4875 Eighth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $143,176.50, expenses: $1,314.08. Filed by Gregory S Kinoian (related documents: 4481 , 4626 , 4831 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006)
11/16/2006 4874 Eighth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2006 to 9/30/2006, fee: $1,752,872.50, expenses: $58,218.23. Filed by Gregory S Kinoian (related documents: 4480 , 4625 , 4830 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006)
11/16/2006 4873 Tenth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $30,044.00, expenses: $568.01. Filed by Nancy Isaacson (related documents: 4493 , 4646 , 4844 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006)
11/16/2006 4872 Tenth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $354,429.00, expenses: $5,059.92 (related documents: 4492 , 4645 , 4843 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/20/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (Entered: 11/16/2006)
11/15/2006 4871 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/15/2006. (Admin.) (Entered: 11/16/2006)
11/14/2006 4870 Certificate of Service (related document: 4868 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 11/14/2006)
11/14/2006 4868 Third Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2006 to 9/30/2006, fee: $1,426,258.45, expenses: $84,434.86 (related docuemnts: 4477 , 4637 , 4828 monthly fee applications). Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. Hearing scheduled for 12/4/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B part 1# 4 Exhibit B part 2# 5 Exhibit B part 3# 6 Exhibit C# 7 Exhibit D# 8 Notice) (Zindler, Michael) Modified on 11/29/2006 (seg, ). (Entered: 11/14/2006)
11/13/2006 4869 Order Granting in part, Denying in part Motion To Compel re: DISCOVERY FROM R. SCOTT WILLIAMS, FUTURE CLAIMANTS REPRESENTATIVE. (Related Doc # 4683 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 11/13/2006. (srm, ) (Entered: 11/14/2006)
11/13/2006 4867 ORDER CONCERNING THE FUTURE CLAIMANTS' REPRESENTATIVES' APPLICATION TO STAY THE DEADLINE OF ITS MOTION FOR PROTECTIVE ORDER OR, ALTERNATIVELY, APPLICATION FOR PERMISSION TO FILE MOTION (related document: 4865 Document filed by Other Prof. R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 11/13/2006. (srm, ) (Entered: 11/13/2006)
11/13/2006 4866 Third Supplemental Declaration of Roger Frankel in Support of the Application of R. Scott Williams, Future Claimants' Representative, for Authorization to Employ Orrick, Herrington & Sutcliffe LLP as Bankruptcy Co-Counsel to the Future Claimants' Representative in support of (related document: 3674 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/13/2006)
11/13/2006 4865 Document re: Letter to Court filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/13/2006)
11/13/2006 4864 Third Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2006 to 10/31/2006, fee: $105744.50, expenses: $224.67. Filed by Michael A. Zindler (related documents: 4559 , 4732 , 4863 monthly fee applications). Hearing scheduled for 1/17/2007 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 Exhibit # 3 worksheet 1# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5# 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified on 11/15/2006 (cls, ). (added text) Modified on 1/16/2007 (seg, ). (created linkage) (Entered: 11/13/2006)
11/13/2006 4863 Ninth Monthly Application for Compensation for Michael A. Zindler, attorney, period: 10/1/2006 to 10/31/2006, fee: $44825.00, expenses: $136.59. Filed by Michael A. Zindler. (Attachments: # 1 worksheet 1# 2 worksheet 2# 3 worksheet 3# 4 worksheet 4# 5 worksheet 5# 6 Certificate of Service) (Zindler, Michael) Modified on 11/15/2006 (cls, ). (added text) (Entered: 11/13/2006)
11/11/2006 4862 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/11/2006. (Admin.) (Entered: 11/12/2006)
11/11/2006 4861 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/11/2006. (Admin.) (Entered: 11/12/2006)
11/10/2006 4860 BNC Certificate of Service - Order No. of Notices: 13. Service Date 11/10/2006. (Admin.) (Entered: 11/11/2006)
11/09/2006 4859 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2006 through October 31, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/09/2006)
11/08/2006 4858 Order Granting Application To Allow Attorney Edward S. Weisfelner as Special Counsel to Appear Pro Hac Vice (Related Doc # 4825 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Copy sent to the New Jersey Lawyers' Fund for Client Protection and Copy sent to Steven B. Smith, Esq. Signed on 11/8/2006. (srm, ) Check number 1652 in the amount of $150 for Pro Hac Vice fee hand delivered to USDC on 11/14/06. Modified on 11/14/2006 (sfr, ). (Entered: 11/09/2006)
11/08/2006 4857 Order Granting Application To Allow Attorney Daniel J. Saval as Special Counsel to Appear Pro Hac Vice (Related Doc # 4826 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee, Copy sent to the New Jersey Lawyers' Fund for Client Protection and Copy sent to Steven B. Smith, Esq. Signed on 11/8/2006. (srm, ) Check number 1653 in the amount of $150 for Pro Hac Vice fee hand delivered to USDC on 11/14/06. Modified on 11/14/2006 (sfr, ). (Entered: 11/09/2006)
11/07/2006 4855 Certificate of Service (related document: 4852 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4853 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4854 Monthly Fee Statement filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/07/2006)
11/07/2006 4854 Monthly Fee Statement. For the Month of September 2006. Objection Date is 11/27/06. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 11/07/2006)
11/07/2006 4853 Monthly Fee Statement. For the Month of September 2006. Objection Date is 11/27/06. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 11/07/2006)
11/07/2006 4852 Monthly Fee Statement. For the Month of September 2006. Objection Date is 11/27/06. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/07/2006)
11/07/2006 4851 Certification of No Objection (related document: 4741 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4746 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4745 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4743 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4748 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4747 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4742 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4744 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/07/2006)
11/06/2006   Hearing Withdrawn (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006)
11/06/2006   Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006)
11/06/2006   Hearing Withdrawn (related document: 4671 Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006)
11/06/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4632 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code s 363 Authorizing and Approving License Agreement Between Congoleum and American Biltrite (Canada) Ltd. Nunc Pro Tunc filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006)
11/06/2006   Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 11/08/2006)
11/06/2006   Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006)
11/06/2006   Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4118 Objection filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/08/2006)
11/06/2006   Minute of Hearing Held, OUTCOME: Adjourned to open date pending outcome of summary judgment motions (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 11/08/2006)
11/06/2006 4856 Order Granting Motion re: AUTHORIZING AND APPROVING LICENSE AGREEMENT BETWEEN CONGOLEUM AND AMERICAN BILTRITE (CANADA) LTD. NUNC PRO TUNC TO JANUARY 1, 2006. (Related Doc # 4632 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee. Signed on 11/6/2006. (srm, ) (Entered: 11/08/2006)
11/06/2006 4850 Certificate of Service (related document: 4845 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 11/06/2006)
11/06/2006 4849 Certificate of Service (related document: 4844 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4843 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/06/2006)
11/03/2006 4848 Certificate of Service (related document: 4847 Application to Appear Pro Hac Vice, filed by Creditor Congress Financial Corporatation) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 11/03/2006)
11/03/2006 4847 Application for Attorney Melissa A. Hager, Esq. to Appear Pro Hac Vice Filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. Objection deadline is 11/13/2006. (Attachments: # 1 Certification of Joseph H. Lemkin, Esq.# 2 Certification of Melissa A. Hager, Esq.# 3 Proposed Order) (Lemkin, Joseph) (Entered: 11/03/2006)
11/02/2006 4846 Certificate of Service (related document: 4839 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4840 Application for Compensation, filed by Other Prof. Piper Jaffray & Co.) filed by Brian L. Baker on behalf of Ravin Greenberg PC. (Baker, Brian) (Entered: 11/02/2006)
11/02/2006 4845 Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 9/1/2006 to 9/30/2006, fee: $28,237.00, expenses: $75.51. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/02/2006)
11/02/2006 4844 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 9/1/2006 to 9/30/2006, fee: $7,743.00, expenses: $90.56. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/02/2006)
11/02/2006 4843 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2006 to 9/30/2006, fee: $94,430.00, expenses: $533.54. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 11/02/2006)
11/02/2006 4840 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 7/1/2006 to 9/30/2006, fee: $275,000.00, expenses: $723.62 (related documents: 4747 , 4748 , 4839 monthly fee applications) Filed by Piper Jaffray & Co. Hearing scheduled for 12/4/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/29/2006 (seg, ). (Entered: 11/02/2006)
11/02/2006 4839 Monthly Fee Statement. For the Month of September, 2006. Objection Date is November 22, 2006. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 11/02/2006)
11/01/2006 4838 Transcript of Hearing Held On: 10/23/06 Re: (related document: 4286 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4683 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 4718 Document,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 11/01/2006)
10/30/2006 4842 Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Staying appeal, (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 10/30/2006. (ekp, ) (CV#06-2509) (Entered: 11/02/2006)
10/30/2006 4837 Certificate of Service (related document: 4832 Application for Compensation filed by Spec. Counsel Covington & Burling, 4833 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4836 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4830 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4834 Application for Compensation filed by Mediator Mark B. Epstein, 4831 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4835 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/30/2006)
10/30/2006 4836 Amended Ninth Quarterly Statement Cover Sheet for the Period January 1, 2006 through March 31, 2006 in support of (related document: 4412 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 10/30/2006)
10/30/2006 4835 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and of the Chapter 11 Estate [Deadline for Objections is November 20, 2006] in support of (related document: 4832 Application for Compensation filed by Spec. Counsel Covington & Burling, 4833 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4830 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4834 Application for Compensation filed by Mediator Mark B. Epstein, 4831 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/30/2006)
10/30/2006 4834 Fourth Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 9/1/2006 to 9/30/2006, fee: $9,280.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006)
10/30/2006 4833 Twenty-Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2006 to 5/31/2006, fee: $326,865.00, expenses: $40,560.45. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006)
10/30/2006 4832 Modified Twelfth Application for Compensation for Covington & Burling, Special Counsel, period: 9/1/2006 to 9/30/2006, fee: $132,568.92, expenses: $14,482.33. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006)
10/30/2006 4831 Twenty-Fourth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2006 to 9/30/2006, fee: $48,974.50, expenses: $954.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006)
10/30/2006 4830 Twenty-Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2006 to 9/30/2006, fee: $721,744.00, expenses: $14,824.99. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 11/1/2006 (cls, ). (added text) (Entered: 10/30/2006)
10/27/2006 4841 Certified Copy of Order By District Court Judge Freda L. Wolfson Administratively Terminating Appeal and Remanding to Bankruptcy Court, (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams). Signed on 10/27/2006. (ekp, ) (CV#06-679) (Entered: 11/02/2006)
10/27/2006 4829 Certificate of Service (related document: 4828 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/27/2006)
10/27/2006 4828 Eighth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 9/1/2006 to 9/30/2006, fee: $313,604.50, expenses: $12,982.30. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 10/30/2006 (cls, ). (added text) (Entered: 10/27/2006)
10/26/2006   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 10/31/2006)
10/26/2006   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ghm) (Entered: 10/31/2006)
10/26/2006   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 10/31/2006)
10/26/2006   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 10/31/2006)
10/26/2006   Minute of Hearing Held, OUTCOME: Reserved Decision (related document: 4565 Disclosure Statement filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/31/2006)
10/26/2006 4827 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/26/2006. (Admin.) (Entered: 10/27/2006)
10/25/2006 4826 Application for Attorney Daniel J. Saval Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Daniel J. Saval# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006)
10/25/2006 4825 Application for Attorney Edward S. Weisfelner Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Edward Weisfelner# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006)
10/25/2006 4824 Notice of Filing of Exhibit G (Congoleum Plan Trust Distribution Procedures) to Eleventh Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of Congoleum Corporation, et al., and the Asbestos Claimants' Committee, Dated as of October 23, 2006 (Doc. No. 4804) in support of (related document: 4804 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit G to Eleventh Modified Plan of Reorganization) (Kinoian, Gregory) (Entered: 10/25/2006)
10/25/2006 4823 Certificate of Service (related document: 4822 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/25/2006)
10/25/2006 4822 Objection to (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A) (Silver, Mark) (Entered: 10/25/2006)
10/25/2006 4821 Application for Attorney Daniel J. Saval Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Daniel J. Saval# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006)
10/25/2006 4820 Application for Attorney Edward S. Weisfelner Of Brown Rudnick Berlack Israels LLP to Appear Pro Hac Vice Filed by Steven B. Smith on behalf of Ad Hoc Bondholders' Committee. Objection deadline is 11/1/2006. (Attachments: # 1 Affidavit of Edward S. Weisfelner# 2 Certificate of Service # 3 Proposed Order) (Smith, Steven) (Entered: 10/25/2006)
10/25/2006 4819 Document re: REQUEST FOR MODIFICATION TO CONFORM PLAN TO SETTLEMENT AND RESERVATION OF RIGHTS filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/25/2006)
10/24/2006 4818 Certification of No Objection (related document: 4629 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006)
10/24/2006 4817 Certification of No Objection (related document: 4628 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006)
10/24/2006 4816 Certification of No Objection (related document: 4627 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006)
10/24/2006 4815 Certification of No Objection (related document: 4626 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006)
10/24/2006 4814 Certification of No Objection (related document: 4625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/24/2006)
10/24/2006 4813 Certification of No Objection (related document: 4649 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 10/24/2006)
10/24/2006 4812 Certification of No Objection (related document: 4647 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 10/24/2006)
10/24/2006 4811 Certification of No Objection (related document: 4646 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4645 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/24/2006)
10/24/2006 4810 Certificate of Service (related document: 4798 Document, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/24/2006)
10/24/2006 4809 Certificate of Service (related document: 4807 Document,,,,, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/24/2006)
10/24/2006 4808 Order Denying Motion To Compel re: PRODUCTION OF DOCUMENTS. (Related Doc # 4286 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and All Parties of Interest. Signed on 10/24/2006. (srm, ) (Entered: 10/24/2006)
10/24/2006 4807 Document re: Letter to Judge Ferguson re Thursday, Oct. 26 hearing on motions for summary judgment filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) 4701 Motion re: Summary Judgment Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 11/6/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit) (Moriarty, Timothy) Modified on 10/11/2006 (seg, ). (CORRECT HEARING DATE 10/26/2006 at 11:00 AM) Modified on 10/17/2006 (cls, ). (FILING ERROR - YOUR MAIN DOCUMENT, THE MOTION HAS INCORRECT PDF) 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Declaration of Philip D. Anker in Support# 3 Exhibit 1 through 5# 4 Exhibit 6 through 10# 5 Exhibit 11 through 25# 6 Exhibit 26 through 36# 7 Proposed Order) (Slocum, Carol) - MODIFIED TO CREATE LINK (Entered: 10/24/2006)
10/24/2006 4806 Response to (related document: 4777 Objection filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/24/2006)
10/23/2006   Hearing Withdrawn w/o Prejudice (related document: 4718 Document re: Letter filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 10/25/2006)
10/23/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted Granted in part and Denied in part (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 10/25/2006)
10/23/2006   Minute of Hearing Held, OUTCOME: Denied (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 10/25/2006)
10/23/2006 4805 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A to Discl Stmt - Debtors' Eleventh Modified Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement and First Amended thereto;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement;# 6 Exhibit E to Plan - Anti-Dilutution for New Class A Common Stock;# 7 Exhibit F to Plan - Congoleum's Current Distributors;# 8 Exhibit G to Plan - Congoleum Plan Trust Distribution Procedures;# 9 Exhibit H to Plan - New Indenture;# 10 Exhibit I to Plan - GHR/Kenesis Litigation Trust Agreement;# 11 Exhibit J to Plan - Convertible Note;# 12 Exhibit K to Plan - Plan Trust Promissory Note;# 13 Exhibit L to Plan - Pledge Agreement# 14 Exhibit B to Discl Stmt - Liquidation Analysis;# 15 Exhibit C to Discl Stmt - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005;# 16 Exhibit D to Discl Stmt - Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006;# 17 Exhibit E to Discl Stmt - Claimant Agreement;)(Kinoian, Gregory) (Entered: 10/23/2006)
10/23/2006 4804 Eleventh Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement and First Amended thereto;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement;# 5 Exhibit E - Anti-Dilutution for New Class A Common Stock;# 6 Exhibit F - Congoleum's Current Distributors;# 7 Exhibit G - Congoleum Plan Trust Distribution Procedures (To Be Filed);# 8 Exhibit H - New Indenture# 9 Exhibit I - GHR/Kenesis Litigation Trust Agreement;# 10 Exhibit J - Convertible Note;# 11 Exhibit K - Plan Trust Promissory Note;# 12 Exhibit L - Pledge Agreement)(Kinoian, Gregory) Modified on 10/24/2006 (cls, ). (added text) (Entered: 10/23/2006)
10/23/2006 4803 Certificate of Service (related document: 4802 Document, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) (Entered: 10/23/2006)
10/23/2006 4802 Amended Document re: Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019 (a) (related document: 4780 Document, filed by Interested Party The Ad Hoc Bondholders' Committee, Notice of Docketing Error, ) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Smith, Steven) (Entered: 10/23/2006)
10/23/2006 4801 Notice of Appearance and Request for Service of Notice filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) (Entered: 10/23/2006)
10/23/2006 4800 Correspondence re: Courtsey copy of verified statement (doc # 4780) (related document: 4780 Document, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Brown Rudnick Berlack Israels LLP on behalf of Bondholders' Committee. (wdr, ) Additional attachment(s) added on 10/23/2006 (wdr, ). (Entered: 10/23/2006)
10/23/2006 4799 Correspondence re: Courtsey copy of notice of appearance (doc # 4779) (related document: 4779 Notice of Appearance and Request, filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Brown Rudnick Berlack Israels LLP on behalf of Bondholders' Committee. (wdr, ) (Entered: 10/23/2006)
10/23/2006 4798 Document re: Notice of Support of Employers Insurance Company of Wausau, F/K/A Employers Insurance of Wausau, A Mutual Company, And Certain Other Insurers To CNA's Second Modified Joint Plan of Reorganization (Dkt. No 4595) (related document: 4595 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/23/2006)
10/21/2006 4797 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4796 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4795 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4794 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4793 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4792 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4791 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4790 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4789 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/21/2006 4788 BNC Certificate of Service - Order No. of Notices: 13. Service Date 10/21/2006. (Admin.) (Entered: 10/22/2006)
10/20/2006   Correction Notice in Electronic Filing (related document: 4780 Document, filed by Interested Party The Ad Hoc Bondholders' Committee, 4779 Notice of Appearance and Request, filed by Interested Party The Ad Hoc Bondholders' Committee). Type of Error: FILING ERROR - SIGNATURE ON DOCUMENTS DO NOT MATCH SIGNATURE OF E-FILER, filed by Steven Smith. Please correct and refile SIGNATURE PAGES AS A SUPPORT with the court. (cls, ) (Entered: 10/20/2006)
10/20/2006 4787 REPLY OF TRAVELERS/ST. PAUL in support of (related document: 4683 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/20/2006)
10/20/2006 4786 Document re: Century's Response to Travelers and St. Paul's Response to Century's Motion to Compel (related document: 4740 Response,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) (Entered: 10/20/2006)
10/20/2006   Remark: Docket Entry Numbers 4781 Appeal Counter Designation & Statement of Issues on Appeal filed by Debtor Congoleum Corporation and 4783 Appeal Counter Statement of Issues on Appeal filed by Creditor Century Indemnity Company transmitted to District Court on 10/20/06 for docketing in their case numbers: 06-4981, 06-4983 and 06-4986, all assigned to Honorable Freda L. Wolfson, U.S.D.C. (pcj) (Entered: 10/20/2006)
10/19/2006 4785 BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/19/2006. (Admin.) (Entered: 10/20/2006)
10/19/2006 4784 BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/19/2006. (Admin.) (Entered: 10/20/2006)
10/19/2006 4783 Statement of Issues on Appeal (related document: 4697 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4696 Statement of Issues on Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau, 4698 Appeal Designation, filed by Interested Party Employers Insurance of Wausau, 4699 Statement of Issues on Appeal filed by Interested Party Employers Insurance of Wausau, 4781 Appeal Counter Designation,,,,,,,,,, Statement of Issues on Appeal,,,,,,,,, filed by Debtor Congoleum Corporation, 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4695 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4694 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Counter-Designations of Record on Appeal by Century Indemnity Company)(Almeida, Barbara) (Entered: 10/19/2006)
10/19/2006 4782 Certificate of Service (related document: 4780 Document filed by Interested Party The Ad Hoc Bondholders' Committee) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) (Entered: 10/19/2006)
10/19/2006 4781 Appellee's Designation of Record (related document: 4697 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4696 Statement of Issues on Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau, 4698 Appeal Designation, filed by Interested Party Employers Insurance of Wausau, 4699 Statement of Issues on Appeal filed by Interested Party Employers Insurance of Wausau, 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4695 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4694 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.), Statement of Issues on Appeal (related document: 4697 Appeal Designation, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4696 Statement of Issues on Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau, 4698 Appeal Designation, filed by Interested Party Employers Insurance of Wausau, 4699 Statement of Issues on Appeal filed by Interested Party Employers Insurance of Wausau, 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, 4695 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 4694 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Cross-Statement of Issues on Appeal)(Kinoian, Gregory) (Entered: 10/19/2006)
10/19/2006 4780 Document re: Verified Statement Of Brown Rudnick Berlack Israels LLP Pursuant To Fed. R. Bankr. P. 2019 (a) filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Smith, Steven) Modified on 10/20/2006 (cls, ). (FILING ERROR - SIGNATURE ON DOCUMENTS DOES NOT MATCH SIGNATURE OF THE E-FILER) (Entered: 10/19/2006)
10/19/2006 4779 Notice of Appearance and Request for Service of Notice filed by Steven B. Smith on behalf of The Ad Hoc Bondholders' Committee. (Attachments: # 1 Service List) (Smith, Steven) Modified on 10/20/2006 (cls, ). (FILING ERROR - SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 10/19/2006)
10/19/2006 4778 Certificate of Service (related document: 4777 Objection filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/19/2006)
10/19/2006 4777 Objection to (related document: 4730 Response,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/19/2006)
10/19/2006 4776 AMENDED ORDER GRANTING ALLOWANCES for Covington & Burling, COMMISSION/FEES: $932,799.77; EXPENSES: $421,517.73 (related document: 4764 Order on Application for Compensation,). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/19/2006. (srm, ) (Entered: 10/19/2006)
10/19/2006 4772 Certificate of Service (related document: 4762 Opposition,, filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 10/19/2006)
10/18/2006 4775 Notice of Docketing Record on Appeal to District Court. Case Number: 06-4986. (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 10/19/2006)
10/18/2006 4774 Notice of Docketing Record on Appeal to District Court. Case Number: 06-4983. (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 10/19/2006)
10/18/2006 4773 Notice of Docketing Record on Appeal to District Court. Case Number: 06-4981. (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Judge Freda L. Wolfson assigned. (ekp, ) (Entered: 10/19/2006)
10/18/2006   Application for Caplin & Drysdale, Fees Awarded: $329592.00, Expenses Awarded: $18873.64; Awarded on 10/18/2006 (related document: 4771 Order (Granting Allowances), (srm, ) (Entered: 10/19/2006)
10/18/2006 4771 ORDER GRANTING ALLOWANCES for Caplin & Drysdale co-counsel for the Official Unsecured Asbestos Claimants Committee, COMMISSION/FEES: $329,592.00; EXPENSES: $18,873.64. (related document: 4426 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. filed by Attorney Caplin & Drysdale). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest, US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4770 Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $56133.50, expenses awarded: $224.07 (Related Doc # 4465 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4769 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $237500.00, expenses awarded: $2569.55 (Related Doc # 4463 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4768 Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $1549.31 (Related Doc # 4462 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4767 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $1740197.50, expenses awarded: $72011.33 (Related Doc # 4461 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4766 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $44325.00, expenses awarded: $3478.14 (Related Doc # 4460 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4765 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $54604.50, expenses awarded: $946.64 (Related Doc # 4459 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4764 Order Granting Application For Compensation for Covington & Burling, fees awarded: $932799.77, expenses awarded: $422586.42 (Related Doc # 4411 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4763 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $464937.75, expenses awarded: $12999.15 (Related Doc # 4464 ). The following parties were served: Debtor, Debtor's Attorney, All Parties of Interest and US Trustee. Signed on 10/18/2006. (srm, ) (Entered: 10/19/2006)
10/18/2006 4762 BriefAffidavit in Opposition to (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit "A"# 2 Exhibit "1"# 3 Exhibit "2"# 4 Exhibit "3"# 5 Exhibit "4"# 6 Exhibit "5"# 7 Exhibit "6") (Ravin, Stephen) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4465 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 6/30/2006, fee: $56,133.50, expenses: $224.07. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4464 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe , attorney, period: 4/1/2006 to 6/30/2006, fee: $464,937.75, expenses: $12,999.15. filed by Attorney Orrick Herrington & Sutcliffe) (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4463 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2006 to 6/30/2006, fee: $237,500.00, expenses: $2,569.55. filed by Other Prof. Piper Jaffray & Co.) (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4462 Quarterly Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 10/1/2005 to 12/31/2005, fee: $0.00, expenses: $1,549.31. filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4461 Final Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 12/31/2003 to 2/5/2006, fee: $1,740,197.50, expenses: $72,011.33. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4460 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2006 to 6/30/2006, fee: $44,325.00, expenses: $3,478.14. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4459 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 4/1/2006 to 6/30/2006, fee: $54,604.50, expenses: $946.64. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4426 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 10/18/2006)
10/18/2006   Hearing Rescheduled from 10/18/2006. (related document: 4412 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) Hearing scheduled for 11/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/18/2006)
10/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4411 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $932,799.77, expenses: $422,586.42. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 10/18/2006)
10/18/2006 4761 Certification of No Objection (related document: 4637 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/18/2006)
10/18/2006   Transmission of Record Due Deadline Terminated. Reason: Notice of Appeal(s), Docket numbers 4658, 4660 & 4661 all transmitted to District Court on 10/18/06. (pcj, ) (Entered: 10/18/2006)
10/18/2006 4760 Corrected Exhibit 13 to Declaration of Jason DeJonker in support of (related document: 4755 Response,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 13 pt.2) (Silver, Mark) (Entered: 10/18/2006)
10/18/2006 4759 Joinder of Official Committee of Unsecured Asbestos Claimants to the Arguments and Conclusions Set Forth in Debtors' Memorandum of Law in Opposition to Certain Insurers' Summary Judgment Motion Denying Confirmation of Debtors' Tenth Plan of Reorganization in support of (related document: 4758 Opposition,,,,, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/18/2006)
10/18/2006 4758 Memorandum of Law (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order) in Opposition to (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Kerry Brennan (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 2 Exhibit A to Brennan Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 3 Exhibit B to Brennan Declaration# 4 Exhibit C to Brennan Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 5 Exhibit D to Brennan Declaration# 6 Exhibit E to Brennan Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 7 Exhibit F to Brennan Declaration# 8 Exhibit G to Brennan Declaration# 9 Exhibit H to Brennan Declaration# 10 Exhibit I to Brennan Declaration# 11 Exhibit J to Brennan Declaration# 12 Exhibit K to Brennan Declaration# 13 Exhibit L to Brennan Declaration# 14 Declaration of Howard Feist (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 15 Exhibit A to Feist Declaration (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)# 16 Statement of Material Facts (Confidential Portions Redacted Pursuant to June 2, 2004 Protective Order)) (Kinoian, Gregory) (Entered: 10/18/2006)
10/17/2006 4757 Notice of Nomination of Initial Plan Trustees in support of (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/17/2006)
10/17/2006 4756 Certificate of Service (related document: 4754 Response,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4755 Response,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/17/2006)
10/17/2006 4755 Continued Response to (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6 pt.1# 7 Exhibit 6 pt.2# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13 pt.1# 15 Exhibit 13 pt.2# 16 Exhibit 14# 17 Exhibit 15# 18 Exhibit 16# 19 Exhibit 17# 20 Exhibit 18) (Silver, Mark) (Entered: 10/17/2006)
10/17/2006 4754 Response to (related document: 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Answer to Statement of Material Facts# 2 Affidavit Peter Coleman# 3 Affidavit John Spencer Pt.1# 4 Affidavit Peter Spencer Pt. 2# 5 Affidavit Frederick Dunbar Pt. 1# 6 Affidavit Frederick Dunbar pt.2# 7 Affidavit Frederick Dunbar pt.3) (Silver, Mark) (Entered: 10/17/2006)
10/17/2006 4753 Certificate of Service (related document: 4738 Document, filed by Interested Party R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 10/17/2006)
10/17/2006 4752 Response to (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 10/17/2006)
10/17/2006 4751 Order Granting Motion re: AUTHORIZING AND RATIFYING PURCHASE AGREEMENT NUNC PRO TUNC TO SEPTEMBER 1, 2006 AND AUTHORIZING DEBTORS TO FILE PURCHASE AGREEMENT UNDER SEAL. (Related Doc # 4598 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee. Signed on 10/17/2006. (srm, ) (Entered: 10/17/2006)
10/17/2006 4750 Certificate of Service (related document: 4741 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4746 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4745 Monthly Fee Statement filed by Other Prof. R. Scott Williams, 4743 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe, 4748 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4747 Monthly Fee Statement filed by Other Prof. Piper Jaffray & Co., 4742 Monthly Fee Statement filed by Attorney Ravin Greenberg PC, 4744 Monthly Fee Statement filed by Attorney Orrick Herrington & Sutcliffe) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4749 Order Granting Motion re: AUTHORIZING AND APPROVING FORM OF INDIVIDUAL, RELATED COMPANY, PROFESSIONAL AND TRADE CREDITOR AVOIDANCE ACTION TOLLING AGREEMENT PURSUANT TO SECTIONS 105(A) AND 546(A) OF THE BANKRUPTCY CODE. (Related Doc # 4571 ). The following parties were served: Debtor, Debtor 's Attorney, US Trustee. Signed on 10/17/2006. (srm, ) (Entered: 10/17/2006)
10/17/2006 4748 Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4747 Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4746 Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4745 Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4744 Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4743 Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Orrick Herrington & Sutcliffe. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4742 Monthly Fee Statement. For the Month of August 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006 4741 Monthly Fee Statement. For the Month of July 2006. Objection Date is 11/6/06. Filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/17/2006)
10/17/2006   Correction Notice in Electronic Filing (related document: 4701 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: FILING ERROR - YOUR MAIN DOCUMENT, THE MOTION HAS INCORRECT PDF ATTACHED, PLEASE REFILE YOUR MOTION AS A SUPPORT, filed by Timothy Moriarty. Please correct and refile with the court. (cls, ) (Entered: 10/17/2006)
10/16/2006   Hearing Rescheduled from 10/16/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006)
10/16/2006   Hearing Rescheduled from 10/16/2006. (related document: 4632 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code s 363 Authorizing and Approving License Agreement Between Congoleum and American Biltrite (Canada) Ltd. Nunc Pro Tunc filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006)
10/16/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4598 Motion re: Notice of Debtors' Motion for an Order Authorizing and Ratifying Purchase Agreement Nunc Pro Tunc to September 1, 2006 Pursuant to 11 U.S.C. ss 105(b) and 363(b)(1) and Authorizing Debtors to File Purchase Agreement Under Seal Pursuant t filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/17/2006)
10/16/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4571 Motion re: Debtors' Second Motion for Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/17/2006)
10/16/2006   Minute of Hearing Held, OUTCOME: Denied as Moot (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 10/17/2006)
10/16/2006   Hearing Rescheduled from 10/16/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006)
10/16/2006   Hearing Rescheduled from 10/16/2006. (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006)
10/16/2006   Hearing Rescheduled from 10/16/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006)
10/16/2006   Hearing Rescheduled from 10/16/2006. (related document: 4118 Objection, , filed by Debtor Congoleum Corporation) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/17/2006)
10/16/2006   Hearing Rescheduled from 10/16/2006. (related document: 4060 Support, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) Modified on 10/26/2006 (seg). (HEARING RESCHEDULED AS TO DOC. 4050 ONLY, DOES NOT PERTAIN TO DOC. 4060) (Entered: 10/17/2006)
10/16/2006 4740 Response to (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Supplement Unpublished Cases) (Falanga, Stephen) (Entered: 10/16/2006)
10/16/2006 4739 Certificate of Service (related document: 4737 Document, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/16/2006)
10/16/2006 4738 Document re: Letter to Honorable Kathryn C. Ferguson on behalf of R. Scott Williams, Future Claimants' Representative, responding to Travelers' Letter (related document: 4718 Document,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/16/2006)
10/16/2006 4737 Document re: Joinder To CNA's Statement of Material Facts In Support of Motion For Summary Judgment (related document: 4726 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/16/2006)
10/16/2006 4736 Certificate of Service (related document: 4730 Response,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 10/16/2006)
10/16/2006 4735 Certificate of Service (related document: 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/16/2006)
10/16/2006 4734 Certificate of Service (related document: 4729 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/16/2006)
10/16/2006 4733 Certification of No Objection (related document: 4559 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 10/16/2006)
10/16/2006 4732 Eighth Monthly Application for Compensation for Michael A. Zindler, attorney, period: 9/1/2006 to 9/30/2006, fee: $22,618.00, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Detailed Time Sheets# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 10/17/2006 (cls, ). (added text) (Entered: 10/16/2006)
10/15/2006 4730 Response to (related document: 4716 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Motion of Debtors and Official Committee of Unsecured Asbestos Claimants to Strike Objections of Continental Casualty Company and Continental Insurance Company to Debtors' Tenth Disclosure Statement# 2 Proposed Order) (Isaacson, Nancy) Modified on 10/16/2006 (cls, ). (added text) Modified on 10/16/2006 (seg, ). (Entered: 10/15/2006)
10/14/2006 4731 BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/14/2006. (Admin.) (Entered: 10/16/2006)
10/13/2006 4729 Document re: Joinder to CNA Statement of Material Facts in Support of Summary Judgment (related document: 4726 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/13/2006)
10/13/2006 4728 Certificate of Service (related document: 4670 Support,, filed by Debtor Congoleum Corporation, 4721 Objection, filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4700 Document,, filed by Debtor Congoleum Corporation, 4705 Support,,, filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4724 Support,, filed by Debtor Congoleum Corporation, 4704 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee, 4722 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/13/2006)
10/13/2006 4727 Certificate of Service (related document: 4726 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/13/2006)
10/13/2006 4726 Statement of Material Facts in Support of Motion for Summary Judgment Denying Confirmation of Tenth Modified Plan in support of (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/13/2006)
10/13/2006 4725 Document re: Joinder of American Reinsurance and Mutual Marine to (related document: 4716 CNA's Objections to Debtors' Tenth Disclosure Statement re: 4564 Chapter 11 Plan, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement, filed by Debtor Congoleum Corporation) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) Modified linkage on 10/16/2006 (seg). (Entered: 10/13/2006)
10/13/2006 4724 Notice of Filing of Exhibit H (New Indenture) to Tenth Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code of Congoleum Corporation, et al., and the Asbestos Claimants' Committee, Dated as of September 15, 2006 (Doc. No. 4564) in support of (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit H to Tenth Modified Plan of Reorganization) (Kinoian, Gregory) (Entered: 10/13/2006)
10/13/2006 4723 Certificate of Service (related document: 4720 Objection, filed by Interested Party Employers Insurance of Wausau) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/13/2006)
10/12/2006 4722 Amended Notice of Motion [Correcting Deadline for Objections as October 30, 2006] in support of (related document: 4719 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006)
10/12/2006 4721 Objection to (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Kinoian, Gregory) (Entered: 10/12/2006)
10/12/2006 4720 Objection to (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/12/2006)
10/12/2006 4719 Motion re: Motion for an Order Pursuant to 11 U.S.C. s 105 and Fed. R. Bankr. P. 9019 Approving Settlement With Gilbert Heintz and Randolph LLP Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Exhibit A to Motion (proposed Stipulation and Consent Order)# 3 Exhibit 1 to Stipulation and Consent Order (Promissory Note)# 4 Exhibit 2 to Stipulation and Consent Order (Note Agreement)# 5 Exhibit 3 to Stipulation and Consent (Security Agreement)# 6 Proposed Stipulation and Consent Order (without Exhibits)) (Kinoian, Gregory) (Entered: 10/12/2006)
10/12/2006 4718 Document re: Letter to Honorable Kathryn C. Ferguson, USBJ on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company and St. Paul Fire and Marine Insurance Company requesting a discovery conference to fix a date certain for the deposition of Future Claimants Representative, R. Scott Williams (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/12/2006)
10/12/2006 4717 Certificate of Service (related document: 4716 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/12/2006)
10/12/2006 4716 Objection to (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 10/12/2006)
10/12/2006 4715 ORDER GRANTING MOTION OF TRAVELERS CASUALTY AND SURETY COMPANY, F/K/A THE AETNA CASUALTY AND SURETY COMPANY AND ST. PAUL FIRE AND MARINE INSURANCE COMPANY, PURSUANT TO D.N.J. LBR 9013-1(H) FED. R. BANKR. P. 9023 AND 9024, FOR RECONSIDERATION OF THIS COURT?S ORDER OF SEPTEMBER 25, 2006. (Related Doc # 4635 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 10/12/2006. (srm, ) (Entered: 10/12/2006)
10/12/2006 4714 Certification of No Objection (related document: 4571 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006)
10/12/2006 4713 Withdrawal of Document (related document: 4710 Certification of No Objection filed by Debtor Congoleum Corporation, 4711 Certification of No Objection filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006)
10/12/2006 4712 Certification of No Objection (related document: 4598 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2006)
10/12/2006 4711 Certification of No Objection (related document: 4632 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 10/13/2006 (cls, ). (DOCUMENT WITHDRAWN) (Entered: 10/12/2006)
10/12/2006 4710 Certification of No Objection (related document: 4598 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 10/13/2006 (cls, ). (DOCUMENT WITHDRAWN) (Entered: 10/12/2006)
10/11/2006 4709 Certificate of Service (related document: 4708 Document,, filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 10/11/2006)
10/11/2006 4708 Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company to Certain Insurers' Motions for Summary Judgment Regarding Objections to Confirmation of Debtors' Tenth Modified Plan (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 10/11/2006)
10/11/2006 4707 Alias Document re: Joinder of Colonia Insurance Company, United Reinsurance Corporation of New York and Navigators Insurance Company to Certain Insurers' Motions for Summary Judgment Regarding Objections to Confirmation of Debtors' Tenth Modified Plan (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4703 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Joseph L. Schwartz on behalf of Colonia Insurance Company, Navigators Insurance Company, United Reinsurance Corporation of New York. (Schwartz, Joseph) (Entered: 10/11/2006)
10/11/2006 4706 Westport's Joinder in Response to (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified text on 10/12/2006 (seg, ). (Entered: 10/11/2006)
10/11/2006 4705 Notice of Filing of Exhibit B to the Memorandum of Law in Support of Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as a Matter of Law (Doc. No. 4704) in support of (related document: 4704 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit B (Rice Declaration) to Memorandum of Law) (Kinoian, Gregory) (Entered: 10/11/2006)
10/11/2006   HEARING RESCHEDULED (related document: 4701 Motion re: Summary Judgment filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). HEARING SCHEDULED FOR 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 10/11/2006)
10/10/2006 4704 Motion re: Motion of the Debtors and the Official Committee of Unsecured Asbestos Claimants for Summary Judgment that the Second Modified Joint Plan Of Reorganization of Continental Casualty Company and Continental Insurance Company is Unconfirmable as a Matter of Law Filed by Gregory S Kinoian on behalf of Congoleum Corporation, Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Memorandum of Law # 3 Exhibit A to Memorandum of Law (Feist Declaration)# 4 Exhibit B to Memorandum of Law (Rice Declaration) TO BE SUBMITTED# 5 Exhibit C to Memorandum of Law (TDP Comparison Chart)# 6 Statement of Material Facts# 7 Proposed Order) (Kinoian, Gregory) (Entered: 10/10/2006)
10/10/2006 4703 Motion re: Summary Judgment Denying Confirmation of the Debtor's Tenth Modified Plan Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Declaration of Philip D. Anker in Support# 3 Exhibit 1 through 5# 4 Exhibit 6 through 10# 5 Exhibit 11 through 25# 6 Exhibit 26 through 36# 7 Proposed Order) (Slocum, Carol) (Entered: 10/10/2006)
10/10/2006 4702 Certificate of Service (related document: 4701 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 10/10/2006)
10/10/2006 4701 Motion re: Summary Judgment Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 11/6/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit) (Moriarty, Timothy) Modified on 10/11/2006 (seg, ). (CORRECT HEARING DATE 10/26/2006 at 11:00 AM) Modified on 10/17/2006 (cls, ). (FILING ERROR - YOUR MAIN DOCUMENT, THE MOTION HAS INCORRECT PDF) (Entered: 10/10/2006)
10/10/2006 4700 Document re: Notice of Non-Material Modification to Ratification and Amendment Agreement Between Debtors-in-Possession and Congress Financial Corporation (related document: 1677 Order (Generic), 3407 Order (Generic), Order (Generic), 1890 Document,, filed by Debtor Congoleum Corporation, 438 Order (Generic), Order (Generic), Order (Generic), 2567 Order (Generic), Order (Generic), 435 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/10/2006)
10/10/2006 4699 Statement of Issues on Appeal (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) Filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Farkouh, David) (Entered: 10/10/2006)
10/10/2006 4698 Designation of Record On Appeal (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) Filed by David M. Farkouh on behalf of Employers Insurance of Wausau. Transmission of Record due 10/25/2006. (Farkouh, David) (Entered: 10/10/2006)
10/10/2006 4697 Designation of Record On Appeal (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company) Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. Transmission of Record due 10/25/2006. (Cantarutti, Steven) (Entered: 10/10/2006)
10/10/2006 4696 Statement of Issues on Appeal (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company) Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 10/10/2006)
10/09/2006 4695 Designation of Record On Appeal (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 10/24/2006. (Slocum, Carol) (Entered: 10/09/2006)
10/09/2006 4694 Statement of Issues on Appeal (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/09/2006)
10/08/2006 4693 BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/08/2006. (Admin.) (Entered: 10/09/2006)
10/08/2006 4692 BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/08/2006. (Admin.) (Entered: 10/09/2006)
10/08/2006 4691 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/08/2006. (Admin.) (Entered: 10/09/2006)
10/08/2006 4690 Transcript of Hearing Held On: 10/3/06 Re: (related document: 4635 Motion to Reconsider, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 10/08/2006)
10/07/2006 4689 BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/07/2006. (Admin.) (Entered: 10/08/2006)
10/07/2006 4688 BNC Certificate of Service - Order No. of Notices: 22. Service Date 10/07/2006. (Admin.) (Entered: 10/08/2006)
10/06/2006 4687 Certificate of Service (related document: 4672 Application to Shorten Time, filed by Debtor Congoleum Corporation, 4671 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4686 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/06/2006)
10/06/2006 4686 Notice of Motion [Hearing Date: November 6, 2006 at 2:30 p.m.] in support of (related document: 4671 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/06/2006)
10/06/2006 4685 Order Granting Application to Shorten Time (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 10/6/2006. Hearing scheduled for 10/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/06/2006)
10/06/2006 4684 Application to Shorten Time (related document: 4683 Motion to Compel Discovery filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order) (Falanga, Stephen) (Entered: 10/06/2006)
10/06/2006 4683 Motion to Compel Discovery Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Brief # 2 Certification # 3 Exhibit A to Certification# 4 Exhibit B to Certification# 5 Exhibit C to Certification# 6 Exhibit D to Certification# 7 Proposed Order) (Falanga, Stephen) (Entered: 10/06/2006)
10/05/2006 4679 ORDER AUTHORIZING THE SECOND SUPPLEMENTAL MODIFICATION AND EXTENSION OF THE TERMS OF EMPLOYMENT OF PIPER JAFFRAY & CO. AS FINANCIAL ADVISOR TO R. SCOTT WILLIAMS, FUTURE CLAIMANTS? REPRESENTATIVE (Related Doc # 4589 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 10/5/2006. (srm, ) (Entered: 10/06/2006)
10/05/2006 4678 STIPULATED PROTECTIVE ORDER (related document: 4572 . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 10/5/2006. (srm, ) (Entered: 10/05/2006)
10/05/2006 4677 Order Denying Application to Shorten Time (related document: 4671 Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 10/5/2006. Hearing scheduled for 11/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/05/2006)
10/05/2006 4676 Certificate of Service (related document: 4653 Support, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 10/05/2006)
10/05/2006 4675 Certificate of Service (related document: 4669 Support filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 10/05/2006)
10/04/2006 4674 Certificate of Service (related document: 4673 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 10/04/2006)
10/04/2006 4673 Tenth Quarterly Application for Compensation for Ernst & Young, LLP, Accountant, period: 4/1/2006 to 6/30/2006, fee: $34,094.00, expenses: $1,175.00. Filed by Gregory S Kinoian. Hearing scheduled for 11/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 10/5/2006 (cls, ). (added text) (Entered: 10/04/2006)
10/04/2006 4672 Application to Shorten Time (related document: 4671 Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/04/2006)
10/04/2006 4671 Motion re: Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to Debtors' First Set of Interrogatories and Document Requests Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Kerry A. Brennan;# 2 Exhibit A to Brennan Declaration (Responses to Interrogatories);# 3 Exhibit B to Brennan Declaration (Interrogatories);# 4 Exhibit C to Brennan Declaration (October 2, 2006 E-Mail to Jonathan Guy);# 5 Proposed Order) (Kinoian, Gregory) (Entered: 10/04/2006)
10/04/2006 4670 Notice of Hearing on Proposed Disclosure Statements [Hearing Date is October 26, 2006 at 11:00 a.m.] in support of (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 4617 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/04/2006)
10/03/2006 4682 Clerk's Certificate of Service of Notice of Appeal (related document: 4658 Notice of Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 10/06/2006)
10/03/2006 4681 Clerk's Certificate of Service of Notice of Appeal (related document: 4661 Notice of Appeal, filed by Interested Party Employers Insurance of Wausau) (pcj, ) (Entered: 10/06/2006)
10/03/2006 4680 Clerk's Certificate of Service of Notice of Appeal (related document: 4660 Notice of Appeal, filed by Interested Party Mutual Marine Office, Inc, Interested Party Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company) (pcj, ) (Entered: 10/06/2006)
10/03/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 10/03/2006)
10/03/2006   Hearing Rescheduled from 10/3/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006)
10/03/2006   Hearing Rescheduled from 10/3/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006)
10/03/2006   Hearing Rescheduled from 10/3/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006)
10/03/2006   Hearing Rescheduled from 10/3/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/03/2006)
10/03/2006 4669 Amended Form 3 in support of (related document: 4645 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 10/03/2006)
10/02/2006 4668 Objection to (related document: 4286 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 10/02/2006)
10/02/2006 4667 Response to (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/02/2006)
10/02/2006 4666 Response to (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/02/2006)
10/02/2006 4665 Monthly Operating Report for Filing Period Operating Report for Congoleum Fiscal, Inc. [03-51526] for August 2006 filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Operating Report for Congoleum Sales, Inc. [03-51525] for August 2006; and# 2 Operating Report for Congoleum Fiscal, Inc. [03-51526] for August 2006) (Kinoian, Gregory) (Entered: 10/02/2006)
10/02/2006   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9096151, amount $ 255.00. (U.S. Treasury) (Entered: 10/02/2006)
10/02/2006   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9096140, amount $ 255.00. (U.S. Treasury) (Entered: 10/02/2006)
09/30/2006 4664 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/30/2006. (Admin.) (Entered: 10/01/2006)
09/29/2006 4663 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/29/2006. (Admin.) (Entered: 09/30/2006)
09/29/2006 4662 Document re: Letter to Honorable Kathryn C. Ferguson, USBJ regarding resolution of document production issue (related document: 4636 Application to Shorten Time,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 4635 Motion to Reconsider, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/29/2006)
09/29/2006 4661 Notice of Appeal (related document: 4572 Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by David M. Farkouh on behalf of Employers Insurance of Wausau. Appellant Designation due by 10/10/2006. (Attachments: # 1 Schedule A)(Farkouh, David) (Entered: 09/29/2006)
09/29/2006 4660 Notice of Appeal (related document: 4572 Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. Appellant Designation due by 10/10/2006. (Cantarutti, Steven) (Entered: 09/29/2006)
09/29/2006 4659 Notice of Appearance and Request for Service of Notice filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 09/29/2006)
09/29/2006   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 9092558, amount $ 255.00. (U.S. Treasury) (Entered: 09/29/2006)
09/29/2006 4658 Notice of Appeal (related document: 4572 Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Appellant Designation due by 10/10/2006. (Slocum, Carol) (Entered: 09/29/2006)
09/29/2006 4657 Certificate of Service (related document: 4649 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 09/29/2006)
09/29/2006 4656 Certificate of Service (related document: 4650 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 09/29/2006)
09/29/2006 4655 Certificate of Service (related document: 4646 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4645 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/29/2006)
09/29/2006 4654 Certificate of Service (related document: 4647 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 09/29/2006)
09/29/2006 4653 Local Form 3 Fee Application Cover Sheet in support of (related document: 4465 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C., Hearing (Document) Rescheduled, Hearing (Document) Rescheduled) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 09/29/2006)
09/29/2006 4652 Certificate of Service (related document: 4651 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/29/2006)
09/28/2006 4651 Fifth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3656 Order (Generic), Order (Generic), 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Order of2/28/06 re Ordinary Course Professionals); and# 2 Exhibit B (Affidavit of Button Eddy Kolb Sorrentino, P.L.L.C.)) (Kinoian, Gregory) (Entered: 09/29/2006)
09/28/2006 4650 Second Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 4/1/2006 to 6/30/2006, fee: $9,930.00, expenses: $00.0. Filed by Nancy Isaacson (related documents: 4347 , 4348 , 4349 monthly fee applications). Hearing scheduled for 11/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) Modified linkage on 11/17/2006 (seg, ). (Entered: 09/28/2006)
09/28/2006 4649 Sixth Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 8/1/2006 to 8/31/2006, fee: $1,485.00, expenses: $00.0. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006)
09/28/2006 4648 ORDER GRANTING DEBTORS' MOTION FOR RELEASE OF ADDITIONAL LIBERTY SETTLEMENT FUNDS AS REIMBURSEMENT FOR COSTS INCURRED ON ACCOUNT OF ASBESTOS CLAIMS. (Related Doc # 4448 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/28/2006. (srm, ) (Entered: 09/28/2006)
09/28/2006 4647 Eighth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Accountant and Financial Advisor to the Creditor Comm., period: 8/1/2006 to 8/31/2006, fee: $11,039.50, expenses: $70.35. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006)
09/28/2006 4646 Twenty-Seventh Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2006 to 8/31/2006, fee: $6,989.00, expenses: $305.53. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006)
09/28/2006 4645 Twenty-Seventh Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2006 to 8/31/2006, fee: $131,090.00, expenses: $2,493.91. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/29/2006 (cls, ). (added text) (Entered: 09/28/2006)
09/27/2006 4644 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/27/2006. (Admin.) (Entered: 09/28/2006)
09/27/2006 4643 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/27/2006. (Admin.) (Entered: 09/28/2006)
09/27/2006 4642 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/27/2006. (Admin.) (Entered: 09/28/2006)
09/27/2006 4641 Supplement to Third Interim Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for the Period from April 1, 2006 through June 30, 2006 in support of (related document: 4411 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 09/27/2006)
09/27/2006 4640 Debtors' Limited Joinder to Motion of Travelers Casualty and Surety Company and St. Paul Fire and Marine Insurance Company, for Reconsideration of this Court's Order of September 25, 2006 in support of (related document: 4635 Motion to Reconsider, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/27/2006)
09/27/2006 4639 Order Granting Application to Shorten Time (related document: 4636 Application to Shorten Time (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, form filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 9/27/2006. Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/27/2006)
09/27/2006 4638 Certificate of Service (related document: 4637 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/27/2006)
09/27/2006 4637 Seventh Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 8/1/2006 to 8/31/2006, fee: $580,010.20, expenses: $12,698.91. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 9/28/2006 (cls, ). (added text) (Entered: 09/27/2006)
09/26/2006 4636 Application to Shorten Time (related document: 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order) (Falanga, Stephen) (Entered: 09/26/2006)
09/26/2006 4635 Motion to Reconsider (related document: 4615 Order on Motion to Compel, ) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Brief # 2 Certification # 3 Proposed Order) (Falanga, Stephen) (Entered: 09/26/2006)
09/26/2006 4634 Certificate of Service (related document: 4632 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/26/2006)
09/26/2006 4633 Certificate of Service (related document: 4626 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4629 Application for Compensation filed by Mediator Mark B. Epstein, 4628 Application for Compensation filed by Accountant Ernst & Young, LLP, 4630 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein, 4625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4627 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/26/2006)
09/26/2006 4632 Motion re: Debtors' Motion for an Order Pursuant to Bankruptcy Code s 363 Authorizing and Approving License Agreement Between Congoleum and American Biltrite (Canada) Ltd. Nunc Pro Tunc Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A and B to Motion# 3 Proposed Order) (Kinoian, Gregory) (Entered: 09/26/2006)
09/26/2006 4631 Certification of No Objection (related document: 4508 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 09/26/2006)
09/25/2006 4630 Notice of Monthly Fee Applications of Certain Professionals of the Debtors and Debtors' Estate [Deadline for Objections is October 16, 2006] in support of (related document: 4626 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4629 Application for Compensation filed by Mediator Mark B. Epstein, 4628 Application for Compensation filed by Accountant Ernst & Young, LLP, 4625 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4627 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/25/2006)
09/25/2006 4629 Third Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 7/31/2006 to 8/31/2006, fee: $16,880.00, expenses: $43.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006)
09/25/2006 4628 Sixth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 7/1/2006 to 7/31/2006, fee: $27,925.00, expenses: $846.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006)
09/25/2006 4627 Eleventh Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 8/1/2006 to 8/31/2006, fee: $183,093.07, expenses: $24,779.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006)
09/25/2006 4626 Twenty-Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2006 to 8/31/2006, fee: $48,944.00, expenses: $359.58. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006)
09/25/2006 4625 Twenty-Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2006 to 8/31/2006, fee: $597,210.50, expenses: $19,761.02. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 9/26/2006 (cls, ). (added text) (Entered: 09/25/2006)
09/25/2006 4624 Certificate of Service (related document: 4622 Notice of Appearance and Request filed by Creditor Colonia Insurance Company, Creditor Navigators Insurance Company, Creditor United Reinsurance Corporation of New York) filed by Joseph L. Schwartz on behalf of Navigators Insurance Company. (Schwartz, Joseph) (Entered: 09/25/2006)
09/25/2006 4623 Form 3 in support of (related document: 4426 Application for Compensation, filed by Attorney Caplin & Drysdale, Hearing (Document) Rescheduled, Hearing (Document) Rescheduled) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/25/2006)
09/25/2006 4622 Notice of Appearance and Request for Service of Notice filed by Joseph L. Schwartz on behalf of United Reinsurance Corporation of New York, Navigators Insurance Company, Colonia Insurance Company. (Schwartz, Joseph) (Entered: 09/25/2006)
09/25/2006   Hearing Rescheduled from 9/25/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006)
09/25/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 09/25/2006)
09/25/2006   Hearing Rescheduled from 9/25/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006)
09/25/2006   Hearing Rescheduled from 9/25/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006)
09/25/2006 4621 ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN?S FUND INSURANCE COMPANY. (Related Doc # 4030 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/25/2006. (srm, ) (Entered: 09/25/2006)
09/25/2006   Hearing Rescheduled from 9/25/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006)
09/25/2006   Hearing Rescheduled from 9/25/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 10/3/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006)
09/25/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/25/2006)
09/25/2006 4620 Certificate of Service (related document: 4618 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4617 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 09/25/2006)
09/25/2006   Hearing Rescheduled from 9/25/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 11/28/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/25/2006)
09/25/2006 4619 ORDER COMPELLING R. SCOTT WILLIAMS, THE FUTURE CLAIMANTS REPRESENTATIVE, TO RESPOND TO THE REQUEST FOR THE PRODUCTION OF DOCUMENTS AND THE FIRST SET OF INTERROGATORIES ON AN EXPEDITED BASIS. (Related Doc # 4573 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/25/2006. (srm, ) (Entered: 09/25/2006)
09/25/2006 4618 Second Modified Disclosure Statement Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Silver, Mark) (Entered: 09/25/2006)
09/25/2006 4617 Second Modified Chapter 11 Plan Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Schedule 1)(Silver, Mark) (Entered: 09/25/2006)
09/25/2006 4616 Response to (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/25/2006)
09/25/2006 4615 Order Granting in part, Denying in part Motion To Compel re: R. Scott Williams, Future Claimants' Representative's Motion To Compel Production Of Documents. (Related Doc # 4157 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 9/25/2006. (srm, ) (Entered: 09/25/2006)
09/23/2006 4614 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006)
09/23/2006 4613 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006)
09/23/2006 4612 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006)
09/23/2006 4611 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006)
09/23/2006 4610 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006)
09/23/2006 4609 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006)
09/23/2006 4608 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/23/2006. (Admin.) (Entered: 09/24/2006)
09/23/2006 4607 Certificate of Service (related document: 4598 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2006)
09/23/2006 4606 Certificate of Service (related document: 4564 Chapter 11 Plan,,, filed by Debtor Congoleum Corporation, 4565 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2006)
09/23/2006 4605 Certificate of Service (related document: 4584 Support,,, filed by Debtor Congoleum Corporation, 4571 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4563 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2006)
09/23/2006 4603 Certification of No Objection (related document: 4482 Application for Compensation, filed by Covington & Burling, Special Counsel) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) Modified on 9/25/2006 (cls, ).(CORRECTED LINKAGE) (Entered: 09/23/2006)
09/23/2006 4602 Certification of No Objection (related document: 4481 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/23/2006)
09/22/2006 4604 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/22/2006. (Admin.) (Entered: 09/23/2006)
09/22/2006 4601 Certification of No Objection (related document: 4480 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/22/2006)
09/22/2006 4600 Certification of No Objection (related document: 4483 Application for Compensation, filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 09/22/2006)
09/22/2006 4599 Certificate of Service (related document: 4480 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4482 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4481 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4483 Application for Compensation, filed by Mediator Mark B. Epstein, 4484 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/22/2006)
09/22/2006 4598 Motion re: Notice of Debtors' Motion for an Order Authorizing and Ratifying Purchase Agreement Nunc Pro Tunc to September 1, 2006 Pursuant to 11 U.S.C. ss 105(b) and 363(b)(1) and Authorizing Debtors to File Purchase Agreement Under Seal Pursuant to 11 U.S.C. s 107(b)(1) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A to C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 09/22/2006)
09/22/2006 4597 Certificate of Service (related document: 4595 Chapter 11 Plan, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4596 Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 09/22/2006)
09/22/2006 4596 Disclosure Statement Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit)(Moriarty, Timothy) (Entered: 09/22/2006)
09/22/2006 4595 Modified Chapter 11 Plan Filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Schedule)(Moriarty, Timothy) (Entered: 09/22/2006)
09/22/2006 4594 Certificate of Service (related document: 4590 Response, filed by Interested Party R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 09/22/2006)
09/22/2006 4593 Response to (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/22/2006)
09/22/2006 4592 Certificate of Service (related document: 4591 Document filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 09/22/2006)
09/22/2006 4591 Document re: Letter with proposed order (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/22/2006)
09/22/2006 4590 Response to (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/22/2006)
09/22/2006 4589 Second Supplemental Application For Retention of Professional Piper Jaffray & Co. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 9/29/2006. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Ravin, Stephen) Modified on 9/25/2006 (cls, ). (added text) (Entered: 09/22/2006)
09/22/2006 4588 Certification of No Objection (related document: 4494 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) Modified on 9/25/2006 (cls, ). (DOCUMENT INCORRECTLY STATES RELATING TO AN AUGUST FEE APPLICATION, BUT SHOULD BE FOR THE JULY FEE APPLICATION) (Entered: 09/22/2006)
09/22/2006 4587 Certification of No Objection (related document: 4493 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4492 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 9/25/2006 (cls, ). (DOCUMENT INCORRECTLY STATES RELATING TO FEE APPLICATION FOR AUGUST, BUT SHOULD BE FOR JULY FEE APPLICATION) (Entered: 09/22/2006)
09/21/2006   Disclosure Hearing Rescheduled from 9/21/2006. (related document: 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Disclosure Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/22/2006)
09/21/2006   Disclosure Hearing Rescheduled from 9/21/2006. (related document: 4403 Disclosure Statement, filed by Debtor Congoleum Corporation). Disclosure Hearing scheduled for 10/26/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/22/2006)
09/21/2006 4586 Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Core Service List;# 2 Master E-Mail Service List) (Kinoian, Gregory) (Entered: 09/21/2006)
09/21/2006 4585 Certification of No Objection (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/21/2006)
09/21/2006 4584 Debtors' (I) Joinder to Application for Order Shortening Notice and Motion to Compel of St. Paul Travelers and (II) Motion to Compel R. Scott Williams, Future Claimants Representative, to Respond to the Debtors' First Set of Interrogatories and Document Requests on an Expedited Basis in support of (related document: 4575 Application (Generic), Application (Generic), Application (Generic) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 4573 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) (Entered: 09/21/2006)
09/21/2006 4583 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $38118.50, expenses awarded: $1040.68 (Related Doc # 4427 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006)
09/21/2006 4582 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $233778.50, expenses awarded: $3541.70 (Related Doc # 4410 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006)
09/21/2006 4581 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1788314.50, expenses awarded: $107848.24 (Related Doc # 4409 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006)
09/21/2006 4580 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $1720600.00, expenses awarded: $50130.80 (Related Doc # 4404 ). The following parties were served: Debtor, Debtor's Attorney,US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006)
09/21/2006 4579 Order Granting Application For Compensation for Michael A. Zindler, fees awarded: $89139.50, expenses awarded: $516.01 (Related Doc # 4392 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006)
09/21/2006 4578 Order Granting Application For Compensation for Brian W. Hofmeister, fees awarded: $66354.00, expenses awarded: $263.02 (Related Doc # 4343 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All parties of interest. Signed on 9/21/2006. (srm, ) (Entered: 09/21/2006)
09/21/2006 4576 Order to Shorten Time (related document: 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) TThe following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 9/21/2006. Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/21/2006)
09/20/2006   Hearing Rescheduled from 9/20/2006. (related document: 4465 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 6/30/2006, fee: $56,133.50, expenses: $224.07. filed by Other Prof. L. Tersigni Consulting, P.C.) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006)
09/20/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4427 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $38,118.50, expenses: $1,040.68. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 09/21/2006)
09/20/2006   Hearing Rescheduled from 9/20/2006. (related document: 4426 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. filed by Attorney Caplin & Drysdale) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006)
09/20/2006   Hearing Rescheduled from 9/20/2006. (related document: 4412 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006)
09/20/2006   Hearing Rescheduled from 9/20/2006. (related document: 4411 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $932,799.77, expenses: $422,586.42. filed by Spec. Counsel Covington & Burling) Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/21/2006)
09/20/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4410 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2006 to 6/30/2006, fee: $233,778.50, expenses: $3,541.70. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 09/21/2006)
09/20/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4409 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Other Professional, period: 4/1/2006 to 6/30/2006, fee: $1,788,314.50, expenses: $107,848.24. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 09/21/2006)
09/20/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4404 Second Application for Compensation for Akin Gump Strauss Hauer & Feld , Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $1,720,600.00, expenses: $50,130.80. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 09/21/2006)
09/20/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4392 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2006 to 7/31/2006, fee: $89,139.50, expenses: $516.01. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 09/21/2006)
09/20/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4343 Quarterly Application for Compensation for Brian W. Hofmeister, attorney, period: 2/8/2006 to 4/30/2006, fee: $66354.00, expenses: $263.02. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 09/21/2006)
09/20/2006 4575 Application to Shorten time (related document: 4573 Motion to Compel R. Scott Williams, The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis) Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order) (Falanga, Stephen) Modified text and created linkage on 9/21/2006 (seg, ). (Entered: 09/20/2006)
09/20/2006 4574 Exhibit (related document: 4573 Motion to Compel, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C - Interrogatories# 4 Exhibit Document Demands# 5 Proposed Order) (Falanga, Stephen) (Entered: 09/20/2006)
09/20/2006 4573 Motion to Compel R. Scott Williams,The Future Claimants Representative, to Answer the Request for the Production of Documents and the First Set of Interrogatories on an Expedited Basis Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/20/2006)
09/20/2006 4572 ORDER PURSUANT TO SECTIONS 105, 363, 1107 AND 1108 OF THE BANKRUPTCY CODE AND RULES 2002, 6004, 9014 AND 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (I) AUTHORIZING DEBTOR TO ENTER INTO A SETTLEMENT AND COMPROMISE OF CERTAIN CLAIMS, (II) APPROVING SALE OF CERTAIN INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES, AND (III) APPROVING THE SETTLEMENT AND BUYBACK AGREEMENT AND RELEASES BY AND BETWEEN THE CONGOLEUM ENTITIES AND THE CENTURY ENTITIES (Related Doc # 4439 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 9/20/2006. (srm, ) (Entered: 09/20/2006)
09/19/2006 4577 Certified Copy of Order By District Court Judge Freda L. Wolfson Terminating Appeal, (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 9/19/2006. (ekp, ) (CV#06-12) Modified on 9/21/2006 to create linkage to Doc. #3339 - Cross-Appeal (ekp, ). (Entered: 09/21/2006)
09/19/2006 4571 Motion re: Debtors' Second Motion for Order Authorizing and Approving Form of Individual, Related Company, Professional and Trade Creditor Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A;# 3 Exhibit B# 4 Proposed Order) (Kinoian, Gregory) (Entered: 09/19/2006)
09/19/2006 4570 Worksheet 3 in support of (related document: 4392 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/19/2006)
09/18/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4448 Motion re: Debtors' Motion for Release of Additional Liberty Settlement Funds as Reimbursement for Costs Incurred on Account of Asbestos Claims filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2006)
09/18/2006 4569 Transcript of Hearing Held On: 9/12/06 Re: (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) (Cole Transcription Company, ) (Entered: 09/18/2006)
09/18/2006 4568 Transcript of Hearing Held On: 9/11/06 Re: (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) (Cole Transcription Company, ) (Entered: 09/18/2006)
09/18/2006 4567 Certificate of Service (related document: 4566 Withdrawal of document filed by Creditor Certain Insurers) filed by Timothy C. Moriarty on behalf of Certain Insurers. (Moriarty, Timothy) (Entered: 09/18/2006)
09/18/2006 4566 Withdrawal of Document (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Certain Insurers. (Moriarty, Timothy) (Entered: 09/18/2006)
09/15/2006 4565 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Discl Stmt - Debtors' Tenth Modified Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement and First Amended thereto;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement;# 6 Exhibit E to Plan - Anti-Dilutution for New Class A Common Stock;# 7 Exhibit F to Plan - Congoleum's Current Distributors;# 8 Exhibit G to Plan - Congoleum Plan Trust Distribution Procedures;# 9 Exhibit H to Plan - New Indenture (to be filed on or before September 22, 2006);# 10 Exhibit I to Plan - GHR/Kenesis Litigation Trust Agreement;# 11 Exhibit J to Plan - Convertible Note;# 12 Exhibit K to Plan - Plan Trust Promissory Note;# 13 Exhibit L to Plan - Pledge Agreement;# 14 Exhibit B to Discl Stmt - Liquidation Analysis;# 15 Exhibit C to Discl Stmt - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005;# 16 Exhibit D to Discl Stmt - Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006;# 17 Exhibit E to Discl Stmt - Claimant Agreement.)(Kinoian, Gregory) (Entered: 09/15/2006)
09/15/2006 4564 Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement and First Amended thereto;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement;# 5 Exhibit E - Anti-Dilutution for New Class A Common Stock;# 6 Exhibit F - Congoleum's Current Distributors;# 7 Exhibit G ? Congoleum Plan Trust Distribution Procedures;# 8 Exhibit H - New Indenture (to be filed on or before September 22, 2006);# 9 Exhibit I - GHR/Kenesis Litigation Trust Agreement;# 10 Exhibit J - Convertible Note;# 11 Exhibit K - Plan Trust Promissory Note;# 12 Exhibit L - Pledge Agreement.)(Kinoian, Gregory) (Entered: 09/15/2006)
09/15/2006 4563 Response to Certain Objecting Insurers' Objection to Debtors' Motion for Release of Additional Liberty Settlement Funds as Reimbursement for Costs Incurred on Account of Asbestos Claims in support of (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification of Howard N. Feist, III# 2 Exhibit A to Feist Certification# 3 Exhibit B to Feist Certification) (Kinoian, Gregory) (Entered: 09/15/2006)
09/15/2006 4562 Certification of No Objection (related document: 4477 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/15/2006)
09/15/2006 4561 Certification of No Objection (related document: 4404 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/15/2006)
09/15/2006 4560 Certification of No Objection (related document: 4449 Application for Compensation,, 4454 Application for Compensation, filed by Other Prof. R. Scott Williams, 4452 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4455 Application for Compensation, filed by Other Prof. R. Scott Williams, 4453 Application for Compensation, filed by Other Prof. R. Scott Williams, 4458 Application for Compensation filed by Attorney Ravin Greenberg PC, 4451 Application for Compensation,, 4450 Application for Compensation,, 4457 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4456 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/15/2006)
09/15/2006 4559 Application for Compensation for Michael A. Zindler, attorney, period: 8/1/2006 to 8/31/2006, fee: $38,301.50, expenses: $88.08. Filed by Michael A. Zindler. Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit # 2 detailed time sheets# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 10/13/2006 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 09/15/2006)
09/14/2006 4558 Document re: Joinder of Mutual Marine Office, Inc., as managing general agent and attorney in fact for Employers Mutual Cas. Co., and Munich Reinsurance America, Inc., f/k/a American Re-Insurance Company to CNA's Preliminary Objection to and Request for Discovery Regarding Debtors' Motion for Release of Additional Liberty Settlement Funds (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Letter to Clerk# 2 Certificate of Service) (Cantarutti, Steven) (Entered: 09/14/2006)
09/14/2006 4557 Document re: Joinder of Mutual Marine Office, Inc., as managing general agent and attorney-in-fact for Employers Mutual Casualty Company, and Munich Reinsurance America, Inc., f/k/a American Re-Insurance Company, to CNA's Preliminary Objection to and Request for Discovery Regarding Debtors' Motion for Release of Additional Liberty Settlement Funds (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 09/14/2006)
09/13/2006 4556 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/13/2006. (Admin.) (Entered: 09/14/2006)
09/13/2006 4555 Certification of No Objection (related document: 4398 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/13/2006)
09/13/2006 4554 Document re: Joinder to Preliminary Objection and Request for Discovery (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 09/13/2006)
09/13/2006 4553 Supplemental Certificate of Service (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/13/2006)
09/13/2006 4552 Certificate of Service (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4549 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/13/2006)
09/12/2006 4551 Objection to (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by David M. Farkouh on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (Farkouh, David) (Entered: 09/12/2006)
09/12/2006   Minute of Telephone Conference Call ; Order to be submitted (Guy;Orick Herrington) (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) (fed, ) (Entered: 09/12/2006)
09/12/2006   Minute of Telephone Conference Call; Order to be Submitted (Guy,Orick Herrington) (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) (fed, ) (Entered: 09/12/2006)
09/12/2006 4550 Certificate of Service (related document: 4548 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Moriarty, Timothy) (Entered: 09/12/2006)
09/12/2006 4549 Supplemental Notice of Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company [Hearing Date: 9/25/06 at 2:30 p.m.; Deadline for Objections: 9/18/06] in support of (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/12/2006)
09/12/2006 4548 Objection to (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Timothy C. Moriarty on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit Exhibit B# 3 Exhibit Exhibit C) (Moriarty, Timothy) (Entered: 09/12/2006)
09/11/2006   Minute of Hearing Held and Continued. OUTCOME: Reserve Decision (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Conference call scheduled for 9/12/2006 at 04:00 PM at KCF - Trenton. (fed, ) (Entered: 09/12/2006)
09/11/2006   Minute of Hearing Held and Continued. OUTCOME: Reserve Decision (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Conference call scheduled for 9/12/2006 at 04:00 PM at KCF -Trenton. (fed, ) Modified filed date on 9/13/2006 (seg). (Entered: 09/12/2006)
09/11/2006   Minute of Hearing Held, OUTCOME: Objection Overruled; Settlement Approved (related document: 4439 Motion re: Debtors' Motion for Order Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Debtor to Enter into A Settlement and Compromi filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 10/16/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006   Hearing Rescheduled from 9/11/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/12/2006)
09/11/2006 4546 AMENDED PRE-TRIAL ORDER SCHEDULING SUBMISSION DEADLINES FOR PLANS AND DISCLOSURE STATEMENTS(related document: 4415 Order (AMENDED PRE-TRIAL ORDER SCHEDULING SUBMISSION DEADLINES FOR PLANS AND DISCLOSURE STATEMENTS). A hearing on summary judgment motions relating to the pending plans and a hearing on disclosure statements will be held on October 26, 2006, commencing at 11:00 a.m. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Interested Parties. Signed on 9/11/2006. (srm, ) (Entered: 09/11/2006)
09/11/2006 4545 Document re: CENTURY'S RESPONSE TO HARTFORD'S OBJECTION TO THE CENTURY SETTLEMENT (related document: 4515 )filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration of M. Thompson) (Almeida, Barbara) Modified on 9/25/2006 (seg, ). (Entered: 09/11/2006)
09/11/2006 4544 Supplemental Certificate of Service (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/11/2006)
09/11/2006 4543 Certificate of Service (related document: 4536 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A) (Slocum, Carol) (Entered: 09/11/2006)
09/11/2006 4542 Certification of Arthur Pergament in support of (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/11/2006)
09/11/2006 4541 Document re: Century's Response to Objections to the Debtors' Motion Seeking Approval of the Century Settlement filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Certification of Barbara M. Almeida, Esq.) (Almeida, Barbara) (Entered: 09/11/2006)
09/10/2006 4540 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/10/2006. (Admin.) (Entered: 09/11/2006)
09/10/2006 4539 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/10/2006. (Admin.) (Entered: 09/11/2006)
09/10/2006 4538 Transcript of Hearing Held On: 6/19/06 Re: (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 09/10/2006)
09/08/2006 4547 Certified Copy of Order By District Court Judge Stanley R. Chesler Administratively Terminating Appeal, (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 9/8/2006. (ekp, )(CV#05-4025) (Entered: 09/12/2006)
09/08/2006 4537 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/08/2006. (Admin.) (Entered: 09/09/2006)
09/08/2006 4536 Response to (related document: 4523 Document, filed by Creditor Century Indemnity Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1 through 16# 2 Exhibit 17 through 27) (Slocum, Carol) (Entered: 09/08/2006)
09/08/2006 4535 Statement By The Unsecured Asbestos Claimants' Committee In Support Of The Debtors' Motion For An Order Approving Settlement And Policy Buyback Agreement Among The Congoleum Entities, The Plan Trust And The Century Entities (DKT.No. 4439) in support of (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/08/2006)
09/08/2006 4534 Certificate of Service (related document: 4522 Document, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 09/08/2006)
09/08/2006 4533 Certificate of Service (related document: 4532 Response, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 09/08/2006)
09/08/2006 4532 Response to various oppositions (related document: 4503 , 4510 , regarding (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by Bruce J. Wisotsky on behalf of R. Scott Williams. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Wisotsky, Bruce) Modified on 9/11/2006 (cls, ). (added links and text) (Entered: 09/08/2006)
09/08/2006 4531 Document re: Joinder of Mutual Marine Office, Inc., and Munich Reinsurance America, Inc., f/k/a American Re-Insurance Company, in the Limited Objection filed by First State Insurance Company and Twin City Fire Insurance Company to Debtors' Motion for Order Approving Settlement, etc., with Century Entities (related document: 4515 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Steven Cantarutti on behalf of Munich Reinsurance America, Inc. f/k/a American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 09/08/2006)
09/08/2006 4530 Debtors? Reply and Objection to the Limited Objections of (related document): 4517 Employers Insurance Company of Wausau, f/k/a Employers Insurance of Wausau, a Mutual Company and (related document: 4515 First State Insurance Company and Twin City Fire Insurance Company to Debtors? Proposed Settlement Agreement with the Century Entities and in support of (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 9/11/2006 (cls, ). (created additional links) (Entered: 09/08/2006)
09/08/2006 4529 Certification of No Objection (related document: 4392 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006)
09/08/2006 4528 Certification of No Objection (related document: 4389 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006)
09/08/2006 4527 Order Granting Application To Allow Attorney Kevin E. Young, Esq., to Appear Pro Hac Vice (Related Doc # 4488 ). The following parties were served: Debtor, Debtor's Attorney, Copy of Order to Kevin E. Young(via regular mail), Copy of Order to New Jersey Lawyers' Fund for Client Protection(via regular mail) and US Trustee. Signed on 9/8/2006. (srm, ) (Entered: 09/08/2006)
09/08/2006 4526 Certificate of Service (related document: 4524 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006)
09/08/2006 4525 Order Granting Application To Allow Attorney David M. Setter, Esq., to Appear Pro Hac Vice (Related Doc # 4489 ). The following parties were served: Debtor, Debtor's Attorney, Copy of Order to David M. Setter(via regular mail), Copy of Order to New Jersey Lawyers' Fund for Client Protection(via regular mail) and US Trustee. Signed on 9/8/2006. (srm, ) (Entered: 09/08/2006)
09/08/2006 4524 Document re: Statement in Support of Settlement and Buyback Agreement and Release Among the Congoleum Entities and the Century Entities and Sale of Subject Policies (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/08/2006)
09/08/2006 4523 Document re: Declaration of Barbara M. Almeida Describing Century's Compliance with First State's Discovery Requests (related document: 4515 ) and in Further Support of the (related document: 4439 Debtors' Motion to Seek Approval for the Century Settlement) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6) (Almeida, Barbara) Modified on 9/11/2006 (cls, ). (created link) (Entered: 09/08/2006)
09/07/2006 4522 Document re: Statement By The Future Claimants' Representative In Support Of The Debtors' Motion For An Order Approving Settlement And Policy Buyback Agreement Among The Congoleum Entities, The Plan Trust And The Century Entities (Dkt. No. 4439) (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/07/2006)
09/07/2006 4521 Document re: NOTICE OF VERIFICATION OF PUBLICATION GIVING NOTICE OF HEARING ON (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/07/2006)
09/07/2006 4520 Document re: Declaration of Stephen B. Ravin Pursuant to Bankruptcy Rule 2014 in Support of Application for the Entry of an Order Authorizing the Retention of Ravin Greenberg PC as Co-counsel to the Future Claimants Representative (related document: 398 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 09/07/2006)
09/06/2006 4519 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period from July 1, 2006 to August 31, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/06/2006)
09/06/2006 4518 Certification of Non Compliance (related document: 4517 Objection, filed by Interested Party Employers Insurance of Wausau) filed by David M Farkouh on behalf of David M Farkough. (wdr, ) (Entered: 09/06/2006)
09/05/2006 4517 Objection to (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Schwartz, Simon & Edelstein on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 09/06/2006)
09/05/2006 4516 Order Granting Application To Allow Attorney Laurie R. Binder, Esq., to Appear Pro Hac Vice (Related Doc # 4429 ). The following parties were served: Debtor, Debtor's Attorney, Michael H. Cohen, Esq., Copy of Order to Laurie R. Binder, Esq.(via regular mail) and Copy of Order to New Jersey Lawyers' Fund for Client Protection(via regular mail). Signed on 9/5/2006. (srm, ) (Entered: 09/06/2006)
09/05/2006 4515 Limited Objection to (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Slocum, Carol) (Entered: 09/05/2006)
09/05/2006 4514 Certification of No Objection (related document: 4343 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 09/05/2006)
09/05/2006 4513 Certificate of Service (related document: 4511 Response, filed by Interested Party Mt. McKinley Insurance Co, Creditor Everest Reinsurance Company) filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 09/05/2006)
09/05/2006 4511 Response to (related document: 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 09/05/2006)
09/05/2006 4509 Certificate of Service (related document: 4508 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 09/05/2006)
09/05/2006 4508 Fifth Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 7/1/2006 to 7/31/2006, fee: $4,465.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 9/7/2006 (cls, ). (added text) (Entered: 09/05/2006)
09/02/2006 4507 Objection to (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/02/2006)
09/01/2006 4512 Certification of Non Compliance (related document: 4510 Opposition, filed by Interested Party American Biltrite Inc) filed by Kimberly A LaMaina on behalf of Kimberly A LaMaina. (wdr, ) (Entered: 09/05/2006)
09/01/2006 4510 Brief in Opposition to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 09/05/2006)
09/01/2006 4506 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/01/2006. (Admin.) (Entered: 09/02/2006)
09/01/2006 4505 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/01/2006. (Admin.) (Entered: 09/02/2006)
09/01/2006 4504 BNC Certificate of Service - Order No. of Notices: 22. Service Date 09/01/2006. (Admin.) (Entered: 09/02/2006)
09/01/2006 4503 in Opposition to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit A - Letters and Emails# 2 Exhibit B - Objections# 3 Exhibit C - Interrogatories# 4 Unpublished Opinions) (Falanga, Stephen) (Entered: 09/01/2006)
09/01/2006 4502 Response to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Co.. (Kilgannon, John) (Entered: 09/01/2006)
08/30/2006 4501 Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AND POLICY BUYBACK AGREEMENT AND RELEASE AMONG THE CONGOLEUM ENTITIES, THE PLAN TRUST, THE ABI ENTITIES AND THE ST. PAUL TRAVELERS ENTITIES AND DISCOVERY RELATING THERETO, (related document: 4485 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 8/30/2006. (srm, ) (Entered: 08/30/2006)
08/30/2006 4500 Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN'S FUND INSURANCE COMPANY AND DISCOVERY RELATING THERETO, (related document: 4486 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 8/30/2006. (srm, ) (Entered: 08/30/2006)
08/30/2006 4499 Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO CENTURY?S MOTION TO COMPEL, (related document: 4487 Certificate of Consent, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation . The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Parties of Interest. Signed on 8/30/2006. (srm, ) (Entered: 08/30/2006)
08/29/2006 4498 Certificate of Service (related document: 4494 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/29/2006)
08/29/2006 4497 Certificate of Service (related document: 4493 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4492 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/29/2006)
08/29/2006 4496 Amended Motion. Reason for Amendment: fixed signature that was missing from application (related document: 4489 Application for Attorney David M. Setter to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/29/2006)
08/29/2006 4495 Amended Motion. Reason for Amendment: Fixed signature that was missing on application (related document: 4488 Application for Attorney Kevin E. Young to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/29/2006)
08/29/2006   Correction Notice in Electronic Filing (related document: 4489 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON YOUR APPLICATION, filed by Mark Silver. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 08/29/2006)
08/29/2006   Correction Notice in Electronic Filing (related document: 4488 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON YOUR APPLICATION, filed by Mark Silver. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 08/29/2006)
08/29/2006 4494 Seventh Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, Accountant and Financial Advisor, period: 7/1/2006 to 7/31/2006, fee: $34,309.50, expenses: $33.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/30/2006 (cls, ). (added text) (Entered: 08/29/2006)
08/29/2006 4493 Twenty-Sixth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2006 to 7/31/2006, fee: $15,312.00, expenses: $127.82. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/30/2006 (cls, ). (added text) (Entered: 08/29/2006)
08/29/2006 4492 Twenty-Sixth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2006 to 7/31/2006, fee: $128,909.00, expenses: $2,032.47. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/30/2006 (cls, ). (added text) (Entered: 08/29/2006)
08/28/2006 4491 Certificate of Service (related document: 4489 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/28/2006)
08/28/2006 4490 Certificate of Service (related document: 4488 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/28/2006)
08/28/2006 4489 Application for Attorney David M. Setter to Appear Pro Hac Vice Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 9/5/2006. (Attachments: # 1 Certification Mark K. Silver# 2 Certification David Setter# 3 Proposed Order) (Silver, Mark) Modified on 8/29/2006 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON THE APPLICATION) (Entered: 08/28/2006)
08/28/2006 4488 Application for Attorney Kevin E. Young to Appear Pro Hac Vice Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 9/5/2006. (Attachments: # 1 Certification Mark Silver# 2 Certification Kevin E. Young# 3 Proposed Order) (Silver, Mark) Modified on 8/29/2006 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON APPLICATION). (Entered: 08/28/2006)
08/26/2006 4487 Certificate of Consent (related document: 4286 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 9/11/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/26/2006)
08/26/2006 4486 Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams). Hearing set for 9/11/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/26/2006)
08/26/2006 4485 Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams). Hearing set for 9/11/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/26/2006)
08/25/2006 4484 Notice of Monthly Fee Applications [Deadline for Objections is September 15, 2006] in support of (related document: 4480 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 4482 Application for Compensation filed by Spec. Counsel Covington & Burling, 4481 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4483 Application for Compensation filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Covington & Burling, Mark B. Epstein, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/25/2006)
08/25/2006 4483 Second Monthly Application for Compensation for Mark B. Epstein, Mediator, period: 6/30/2006 to 7/31/2006, fee: $31,600.00, expenses: $169.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text and corrected text) (Entered: 08/25/2006)
08/25/2006 4482 Tenth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 7/1/2006 to 7/31/2006, fee: $198,322.74, expenses: $21,100.04. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006)
08/25/2006 4481 Twenty-Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2006 to 7/31/2006, fee: $45,258.00, expenses: $0.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006)
08/25/2006 4480 Twenty-Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2006 to 7/31/2006, fee: $433,918.00, expenses: $23,632.22. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006)
08/25/2006 4479 Document re: CENTURY STATEMENT WITH REGARD TO DEBTORS CROSS-MOTION (related document: 4118 Objection,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 08/25/2006)
08/25/2006 4478 Certificate of Service (related document: 4477 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/25/2006)
08/25/2006 4477 Sixth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 7/1/2006 to 7/31/2006, fee: $532,643.75, expenses: $58,753.65. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Application# 2 Exhibits A-D# 3 Notice) (Zindler, Michael) Modified on 8/28/2006 (cls, ). (added text) (Entered: 08/25/2006)
08/24/2006 4476 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006)
08/24/2006 4475 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006)
08/24/2006 4474 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006)
08/24/2006 4473 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006)
08/24/2006 4472 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006)
08/24/2006 4471 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/24/2006. (Admin.) (Entered: 08/25/2006)
08/24/2006 4470 Certificate of Service (related document: 4448 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/24/2006)
08/24/2006 4469 Certificate of Service (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 08/24/2006)
08/24/2006 4468 Document re: Notice of Filing of Exhibits C and D to Joint Plan of Reorganization of Continental Casualty Company, Continental Insurance Company and The Official Committee of Boldholders Under Chapter 11 of Bankruptcy Code for Congoleum Corporation, Congoleum Fiscal, Inc., and Congoleum Sales, Inc., Dated August 18, 2006 (related document: 4435 Chapter 11 Plan filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit C to Joint Plan# 2 Exhibit D to Joint Plan) (Silver, Mark) (Entered: 08/24/2006)
08/24/2006 4467 Certificate of Service (related document: 4465 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/24/2006)
08/24/2006 4466 Certification In Certificate of Service (related document: 4449 Application for Compensation, 4461 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 4459 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4454 Application for Compensation filed by Other Prof. R. Scott Williams, 4452 Application for Compensation filed by Other Prof. Piper Jaffray & Co., 4455 Application for Compensation filed by Other Prof. R. Scott Williams, 4453 Application for Compensation filed by Other Prof. R. Scott Williams, 4458 Application for Compensation filed by Attorney Ravin Greenberg PC, 4451 Application for Compensation, 4450 Application for Compensation, 4457 Application for Compensation filed by Attorney Ravin Greenberg PC, 4464 Application for Compensation,, 4456 Application for Compensation filed by Attorney Ravin Greenberg PC, 4462 Application for Compensation, filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 4463 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4460 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/24/2006)
08/24/2006 4465 Fourth Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 6/30/2006, fee: $56,133.50, expenses: $224.07. Filed by Nancy Isaacson (related documents: 4129 , 4266 , 4375 , mpnthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/25/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/24/2006)
08/24/2006 4464 Second Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2006 to 6/30/2006, fee: $464,937.75, expenses: $12,999.15. Filed by Orrick Herrington & Sutcliffe. (related documents: 4449 , 4450 , 4451 , monthly fee applications). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006)
08/24/2006 4463 Second Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 4/1/2006 to 6/30/2006, fee: $237,500.00, expenses: $2,569.55. Filed by Piper Jaffray & Co. (related documents: 4196 , 4294 , 4452 monthly fee applications). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006)
08/24/2006 4462 Tenth Quarterly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 10/1/2005 to 12/31/2005, fee: $0.00, expenses: $1,549.31. Filed by CIBC World Markets Corp. (related document: 3355 monthly fee application). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006)
08/24/2006 4461 Final Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 12/31/2003 to 2/5/2006, fee: $1,740,197.50, expenses: $72,011.33. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 08/24/2006)
08/24/2006 4460 Tenth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2006 to 6/30/2006, fee: $44,325.00, expenses: $3,478.14. (related documents: 4453 , 4454 , 4455 monthly fee applications). Filed by R. Scott Williams. Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006)
08/24/2006 4459 Tenth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2006 to 6/30/2006, fee: $54,604.50, expenses: $946.64. Filed by Ravin Greenberg PC. (related documents: 4456 , 4457 , 4458 monthly fee applications). Hearing scheduled for 10/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) Modified on 10/13/2006 (seg, ). (Entered: 08/24/2006)
08/24/2006 4458 Thirtieth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 6/1/2006 to 6/30/2006, fee: $12,251.60, expenses: $543.11. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4457 Twenty-Ninth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 5/1/2006 to 5/31/2006, fee: $12,958.00, expenses: $158.60. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4456 Twenty-Eighth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2006 to 4/30/2006, fee: $18,474.00, expenses: $244.93. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4455 Thirtieth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 6/1/2006 to 6/30/2006, fee: $12,900.00, expenses: $1,819.87. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4454 Twenty-Ninth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 5/1/2006 to 5/31/2006, fee: $12,620.00, expenses: $1,591.47. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4453 Twenty-Eighth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2006 to 4/30/2006, fee: $9,940.00, expenses: $66.80. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4452 Fourth Monthly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 6/1/2006 to 6/30/2006, fee: $70,000.00, expenses: $160.85. Filed by Piper Jaffray & Co.. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4451 Fifth Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 6/1/2006 to 6/30/2006, fee: $115,466.00, expenses: $3,983.69. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4450 Fourth Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 5/1/2006 to 5/31/2006, fee: $154,089.60, expenses: $5,132.88. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/24/2006 4449 Third Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 4/1/2006 to 4/30/2006, fee: $102,394.60, expenses: $3,882.58. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 8/25/2006 (cls, ). (added text) (Entered: 08/24/2006)
08/23/2006 4448 Motion re: Debtors' Motion for Release of Additional Liberty Settlement Funds as Reimbursement for Costs Incurred on Account of Asbestos Claims Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/18/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Superseding Security Agreement );# 3 Exhibit B (Liberty Settlement Agreement Approval Order);# 4 Exhibit C (Certification of Howard Feist); and# 5 Proposed Order) (Kinoian, Gregory) (Entered: 08/24/2006)
08/23/2006 4447 Transcript of Hearing Held On: 8/7/06 Re: (related document: 4300 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/23/2006)
08/23/2006 4446 Document re: Declaration of Maria Thompson (related document: 4439 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit Exhibits 1-3a# 2 Exhibit Exhibits 3d-3i# 3 Exhibit Exhibits 3j-3n) (Almeida, Barbara) (Entered: 08/23/2006)
08/23/2006 4445 Certification of No Objection (related document: 4375 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/23/2006)
08/22/2006 4444 Order Granting Motion re: PURSUANT TO BANKRUPTCY RULE 9019 AND BANKRUPTCY CODE 105 AND 363 AUTHORIZING AND APPROVING CONSENT DECREE AND SETTLEMENT AGREEMENTS WITH RESPECT TO GALAXY/SPECTRON SUPERFUND SITE, AND AUTHORIZING PAYMENTS BY LIBERTY MUTUAL INSURANCE COMPANY AND CONGOLEUM CORPORATION IN CONNECTION WITH CERTAIN ENVIRONMENTAL LIABILITIES. (Related Doc # 4372 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 8/22/2006. (srm, ) (Entered: 08/22/2006)
08/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4396 Application For Retention of Professional ARPC Consulting as Expert for the Debtors filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/22/2006)
08/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4372 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code ss 105 and 363 Authorizing and Approving Consent Decree and Settlement Agreements With Respect to Galaxy/Spectron Superfund Site, and Authorizing Payments by filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/22/2006)
08/21/2006 4443 Order Granting Application to Employ ARPC Consulting as Expert Witness (Related Doc # 4396 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and ARPC Consulting. Signed on 8/21/2006. (srm, ) (Entered: 08/22/2006)
08/21/2006 4442 Order For Admission Pro Hac Vice for Lew S. Rosenbloom, Esq., (related document: 4382 Application for Attorney Lewis S. Rosenbloom, Esq., David D. Cleary, Esq. and Dean C. Gramlich, Esq. to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order by mail to Lew S. Rosenbloom, Esq., and NJ Lawyers Fund. Signed on 8/21/2006. (srm, ) Check number 1111 in the amount of $450.00 for payment of Pro Hac Vice fees hand delivered to USDC on 8/31/06. Modified on 8/31/2006 (sfr). (Entered: 08/22/2006)
08/21/2006 4441 Order For Admission Pro Hac Vice for Dean C. Gramlich, Esq., (related document: 4382 Application for Attorney Lewis S. Rosenbloom, Esq., David D. Cleary, Esq. and Dean C. Gramlich, Esq. to Appear Pro Hac Vice filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order by mail to Dean C. Gramlich, Esq., and NJ Lawyers Fund. Signed on 8/21/2006. (srm, ) Modified on 8/22/2006 (srm, ). Check number 1111 in the amount of $450.00 for payment of Pro Hac Vice fees hand delivered to USDC 8/31/06. Modified on 8/31/2006 (sfr). (Entered: 08/22/2006)
08/21/2006 4440 Order Granting Application To Allow Attorney David D. Cleary, Esq., to Appear Pro Hac Vice (Related Doc # 4382 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Copy of order by mail to David Cleary, Esq., and NJ Lawyers Fund. Signed on 8/21/2006. (srm, ) Modified on 8/22/2006 (srm, ). Modified on 8/22/2006 (srm, ). Check number 1111 in the amount of $450.00 for payment of Pro Hac Vice fees hand delivered to USDC on 8/31/06. Modified on 8/31/2006 (sfr). (Entered: 08/22/2006)
08/21/2006 4439 Motion re: Debtors' Motion for Order Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Debtor to Enter into A Settlement and Compromise of Certain Claims, (II) Approving Sale of Certain Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances, and (III) Approving the Settlement and Buyback Agreement and Releases by and Between the Congoleum Entities and the Century Entities Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Settlement and Buyback Agreement);# 3 Exhibit B (Feist Declaration);# 4 Exhibit C (Burns and Roe Order); and# 5 Exhibit Z (Form of Publication Notice)) (Kinoian, Gregory) (Entered: 08/21/2006)
08/21/2006   Hearing Scheduled. (related document: 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 9/21/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/21/2006)
08/18/2006 4438 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/18/2006. (Admin.) (Entered: 08/19/2006)
08/18/2006 4437 Certificate of Service (related document: 4435 Chapter 11 Plan filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4436 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael A. Zindler, Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/18/2006)
08/18/2006 4436 Disclosure Statement Filed by Michael A. Zindler, Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Disclosure Statement (Part II)# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E)(Silver, Mark) (Entered: 08/18/2006)
08/18/2006 4435 Chapter 11 Plan Filed by Michael A. Zindler, Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Silver, Mark) (Entered: 08/18/2006)
08/18/2006 4434 Certificate of Service (related document: 4402 Chapter 11 Plan,, filed by Debtor Congoleum Corporation, 4403 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 4430 Support,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/18/2006)
08/18/2006 4433 Certificate of Service (related document: 4411 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4410 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4412 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4409 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4413 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/18/2006)
08/18/2006 4432 Monthly Operating Report for Filing Period July 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for July 2006; and# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for July 2006) (Kinoian, Gregory) (Entered: 08/18/2006)
08/18/2006 4431 Monthly Operating Report for Filing Period June 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for June 2006; and# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for June 2006) (Kinoian, Gregory) (Entered: 08/18/2006)
08/18/2006 4430 Notice of Filing of Exhibit H (New Indenture) to Ninth Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Of Congoleum Corporation, et al., and the Asbestos Claimants' Committee, dated as of August 11, 2006 (Doc. No. 4402) and Updated Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006) to Proposed Disclosure Statement to Debtors' Ninth Modified Joint Plan of Reorganization (Doc. No. 4403) in support of (related document: 4402 Chapter 11 Plan,, filed by Debtor Congoleum Corporation, 4403 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit H (New Indenture) to Ninth Modified Joint Plan of Reorganization; and# 2 Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended June 30, 2006) to Proposed Disclosure Statement) (Kinoian, Gregory) (Entered: 08/18/2006)
08/18/2006 4429 Application for Attorney Laurie R. Binder to Appear Pro Hac Vice Filed by Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. Objection deadline is 8/25/2006. (Vazquez, Peter) (Entered: 08/18/2006)
08/17/2006 4428 Certificate of Service (related document: 4426 Application for Compensation, filed by Attorney Caplin & Drysdale, 4427 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/17/2006)
08/17/2006 4427 Ninth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $38,118.50, expenses: $1,040.68. Filed by Nancy Isaacson (related documents: 4128 , 4265 , 4346 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/18/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/17/2006)
08/17/2006 4426 Ninth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $329,592.00, expenses: $8,873.64. Filed by Nancy Isaacson (related documents: 4127 ], 4264 , 4345 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/18/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/17/2006)
08/17/2006 4425 Certification of No Objection (related document: 4347 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,, 4349 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc., 4348 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 08/17/2006)
08/17/2006 4424 Certification of No Objection (related document: 4346 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 4345 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 08/17/2006)
08/16/2006 4423 Objection to (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 08/16/2006)
08/16/2006 4422 Document re: Joinder of Transport Insurance Company to Limited Objection of One Beacon America Insurance Company et al. (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 08/16/2006)
08/16/2006 4421 Limited Objection to (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 08/16/2006)
08/16/2006 4420 Certification of No Objection (related document: 4341 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 08/16/2006)
08/16/2006 4419 Certification of No Objection (related document: 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 08/16/2006)
08/16/2006 4418 Certification of No Objection (related document: 4339 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2006)
08/16/2006 4417 Certificate of Service (related document: 4342 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 4341 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4339 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4351 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2006)
08/16/2006 4416 AMENDED Certification of No Objection (related document: 4414 Certification of No Objection, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 8/17/2006 (cls, ). (added text) (Entered: 08/16/2006)
08/16/2006   Hearing Scheduled. (related document: 4403 Disclosure Statement, filed by Debtor Congoleum Corporation) Hearing scheduled for 9/21/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 08/16/2006)
08/16/2006 4414 Certification of No Objection (related document: 4357 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/16/2006)
08/16/2006 4413 Notice of Interim Fee Applications [Hearing Date: 9/20/2006 at 2:00 p.m.; Deadline for Objections: 9/13/2006] in support of (related document: 4411 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4410 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4412 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4409 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2006)
08/16/2006 4412 Ninth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,098,831.00, expenses: $288,918.30. Filed by Gregory S Kinoian (related documents: 3653 , 4045 , 4260 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006)
08/16/2006 4411 Third Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 4/1/2006 to 6/30/2006, fee: $932,799.77, expenses: $422,586.42. Filed by Gregory S Kinoian (related documents: 4122 , 4259 , 4341 monthly application for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006)
08/16/2006 4410 Seventh Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2006 to 6/30/2006, fee: $233,778.50, expenses: $3,541.70. Filed by Gregory S Kinoian (related documents: 4121 , 4258 , 4340 monthly application for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006)
08/16/2006 4409 Seventh Quarterly Application for Compensation for Pillsbury Winthrop LLP, Other Professional, period: 4/1/2006 to 6/30/2006, fee: $1,788,314.50, expenses: $107,848.24. Filed by Gregory S Kinoian (related documents: 4120 , 4257 , 4339 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/17/2006 (cls, ). (added text) Modified on 9/18/2006 (seg, ). (Entered: 08/16/2006)
08/15/2006 4415 AMENDED PRE-TRIAL ORDER SCHEDULING SUBMISSION DEADLINES FOR PLANS AND DISCLOSURE STATEMENTS. A hearing on summary judgment motions relating to the pending plans and a hearing on disclosure statements will be held on September 21, 2006, commencing at 10:00 a.m. The following parties were served: Debtor, Debtor's Attorney, US Trustee and All Interested Parties. Signed on 8/15/2006. (srm, ) (Entered: 08/16/2006)
08/15/2006 4408 Certification of No Objection (related document: 4289 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/15/2006)
08/14/2006 4407 Response to (related document: 4372 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code ss 105 and 363 Authorizing and Approving Consent Decree and Settlement Agreements With Respect to Galaxy/Spectron Superfund Site, and Authorizing Payments by filed by Debtor Congoleum Corporation) filed by Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 08/14/2006)
08/14/2006 4406 Document re: Reservation of Rights of One Beacon America Insurance Company (related document: 4372 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 08/14/2006)
08/14/2006   Hearing Rescheduled from 8/14/2006. (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/14/2006)
08/14/2006 4405 Certificate of Service (related document: 4404 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/14/2006)
08/14/2006 4404 Second Application for Compensation for Akin Gump Strauss Hauer & Feld, Creditor Comm. Aty, period: 4/1/2006 to 6/30/2006, fee: $1,720,600.00, expenses: $50,130.80. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler (related documents: 4114 , 4249 , 4357 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B Part 1# 4 Exhibit B Part 2# 5 Exhibit B Part 3# 6 Exhibit C# 7 Exhibit D# 8 Notice) (Zindler, Michael) Modified on 9/18/2006 (seg, ). (Entered: 08/14/2006)
08/11/2006 4403 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Discl Stmt - Debtors' Ninth Modified Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Asbestos Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Plan Trust Agreement;# 6 Exhibit E to Plan - Anti-Dilutution for New Class A Common Stock;# 7 Exhibit F to Plan - Congoleum's Current Distributors;# 8 Exhibit G to Plan - Trust Distribution Procedures;# 9 Exhibit H to Plan - New Indenture;# 10 Exhibit I to Plan - GHR/Kenesis Litigation Trust Agreement;# 11 Exhibit B to Discl Stmt - Liquidation Analysis;# 12 Exhibit C to Discl Stmt - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005;# 13 Exhibit D to Discl Stmt - Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended March 31, 2006;# 14 Exhibit E to Discl Stmt - Claimant Agreement;)(Kinoian, Gregory) (Entered: 08/11/2006)
08/11/2006 4402 Ninth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Asbestos Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Plan Trust Agreement;# 5 Exhibit E - Anti-Dilutution for New Class A Common Stock;# 6 Exhibit F - Congoleum's Current Distributors;# 7 Exhibit G - Trust Distribution Procedures;# 8 Exhibit H - New Indenture;# 9 Exhibit I - GHR/Kenesis Litigation Trust Agreement;)(Kinoian, Gregory) Modified on 8/14/2006 (cls, ). (added text) (Entered: 08/11/2006)
08/10/2006 4401 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/10/2006. (Admin.) (Entered: 08/11/2006)
08/10/2006 4400 Certificate of Service. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 08/10/2006)
08/09/2006 4399 Certificate of Service (related document: 4398 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 08/09/2006)
08/09/2006 4398 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2006 to 4/30/2006, fee: $290,915.00, expenses: $40,498.48. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to D) (Kinoian, Gregory) (Entered: 08/09/2006)
08/09/2006 4397 Certificate of Service (related document: 4396 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/09/2006)
08/09/2006 4396 Application For Retention of Professional ARPC Consulting as Expert for the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 8/16/2006. (Attachments: # 1 Application # 2 Exhibit s A (ARPC Engagement Letter), B (Declaration of Howard N. Feist, III), and C (Thomas Vasquez)# 3 Proposed Order) (Kinoian, Gregory) (Entered: 08/09/2006)
08/08/2006 4395 Order Granting Motion to Extend Time to 12/12/06 , re: TO ASSUME OR REJECT UNEXPIRED LEASES OF NON-RESIDENTIAL REAL PROPERTY. (Related Doc # 4300 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 8/8/2006. (srm, ) (Entered: 08/08/2006)
08/08/2006 4394 Unsecured Asbestos Claimants' Commmittee's Opposition in Opposition to (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/08/2006)
08/08/2006 4393 Certification of No Objection (related document: 4294 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 08/08/2006)
08/08/2006 4392 Quarterly Application for Compensation for Michael A. Zindler, attorney, period: 5/1/2006 to 7/31/2006, fee: $89,139.50, expenses: $516.01. Filed by Michael A. Zindler. (related documents: 4171 , 4289 , 4389 monthly application for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Affidavit # 9 Certificate of Service) (Zindler, Michael) Modified on 9/18/2006 (seg, ). (Entered: 08/08/2006)
08/08/2006 4391 Detailed Time Sheets in support of (related document: 4389 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 08/08/2006)
08/08/2006 4390 Withdrawal of Document (related document: 4388 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/08/2006)
08/08/2006 4389 Application for Compensation for Michael A. Zindler, attorney, period: 7/1/2006 to 7/31/2006, fee: $15181.50, expenses: $74.94. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit # 2 Worksheet 1# 3 Worksheet 2# 4 Worksheet# 5 Worksheet 4# 6 Worksheet 5# 7 Certificate of Service) (Zindler, Michael) (Entered: 08/08/2006)
08/07/2006   Minute of Hearing Held, OUTCOME: Moot (related document: 4305 Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 08/08/2006)
08/07/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4300 Motion to Extend Time re: Debtors' Eighth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/08/2006)
08/07/2006   Hearing Rescheduled from 8/7/2006. (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006)
08/07/2006   Hearing Rescheduled from 8/7/2006. (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006)
08/07/2006   Hearing Rescheduled from 8/7/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006)
08/07/2006   Hearing Rescheduled from 8/7/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/08/2006)
08/07/2006   Hearing Withdrawn (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 08/08/2006)
08/07/2006   Hearing Withdrawn (related document: 3829 Document re: Disclosure Statement filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 08/08/2006)
08/07/2006   Hearing Withdrawn (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/08/2006)
08/07/2006 4388 Unsecured Asbestons Claimants' Committee's Opposition in Opposition to (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/07/2006)
08/07/2006 4387 Withdrawal of Document (related document: 4319 Document filed by Interested Party Camp, Fiorante, Matthews) filed by Bruce Levitt on behalf of Camp, Fiorante, Matthews. (Levitt, Bruce) (Entered: 08/07/2006)
08/05/2006 4386 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/05/2006. (Admin.) (Entered: 08/06/2006)
08/05/2006 4385 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/05/2006. (Admin.) (Entered: 08/06/2006)
08/03/2006 4384 Certification of No Objection (related document: 4300 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/03/2006)
08/03/2006 4383 Certificate of Service (related document: 4382 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/03/2006)
08/03/2006 4382 Application for Attorney Lewis S. Rosenbloom, Esq., David D. Cleary, Esq. and Dean C. Gramlich, Esq. to Appear Pro Hac Vice Filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 8/10/2006. (Attachments: # 1 Declaration of Mark Silver# 2 Declaration of Lew Rosenbloom# 3 Declaration of David Cleary# 4 Declaration of Dean Gramlich# 5 Proposed Order #1# 6 Proposed Order #2# 7 Proposed Order #3) (Silver, Mark) (Entered: 08/03/2006)
08/03/2006 4381 Order Granting Application For Compensation for Mark B. Epstein, fees awarded: $43260.00, expenses awarded: $111.00 (Related Doc # 4276 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Mark B. Epstein and US Trustee. Signed on 8/3/2006. (srm, ) (Entered: 08/03/2006)
08/03/2006 4380 Order Granting Motion re: Granting the Application of The Official Committee of Bondholders of Congoleum Corporation et al., for the entry of an Order Approving Information Blocking Procedures and Permitting Trading in the Bonds in Certain Situations, and Certain Trading Activity of a Bondholders' Committee Member, Nunc Pro Tunc to May 17, 2006. (Related Doc # 4275 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 8/3/2006. (srm, ) (Entered: 08/03/2006)
08/03/2006 4379 Certificate of Service (related document: 4375 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 08/03/2006)
08/02/2006 4378 BNC Certificate of Service - Order No. of Notices: 22. Service Date 08/02/2006. (Admin.) (Entered: 08/03/2006)
08/02/2006 4377 Certificate of Service (related document: 4376 Notice of Appearance and Request filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/02/2006)
08/02/2006 4376 Notice of Appearance and Request for Service of Notice filed by Mark K. Silver on behalf of Continental Casualty Co., Continental Insurance Co. (Silver, Mark) (Entered: 08/02/2006)
08/02/2006 4375 Sixth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 6/1/2006 to 6/30/2006, fee: $16,440.50, expenses: $96.78. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/3/2006 (cls, ). (added text) (Entered: 08/02/2006)
08/02/2006 4374 Document re: Joinder of Certain London Market Insurance Companies to Motion of Century Indemnity Company to Compel Compliance with Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Sirota, Michael) (Entered: 08/02/2006)
08/01/2006 4373 Document re: CENTURY'S OBJECTION TO DEBTORS' CERTIFICATE OF NO OBJECTION IN SUPPORT OF CROSS-MOTION FOR APPROVAL OF PAYMENT OF CERTAIN EXPENSES DIRECTLY TO THIRD PARTY LITIGATION VENDORS (related document: 4360 Certification of No Objection filed by Debtor Congoleum Corporation, 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 08/01/2006)
08/01/2006 4372 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code ss 105 and 363 Authorizing and Approving Consent Decree and Settlement Agreements With Respect to Galaxy/Spectron Superfund Site, and Authorizing Payments by Liberty Mutual Insurance Company and Congoleum Corporation in Connection with Certain Environmental Liabilities Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Feist Declaration);# 3 Exhibit B (Consent Decree Spectron Site);# 4 Exhibit C (EPA Administrative Settlement and Order on Consent for Remedial Design);# 5 Exhibit D (Galaxy/Spectron Settlement and Indemnity Agreement);# 6 Proposed Order) (Kinoian, Gregory) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 9/25/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4276 First Application for Compensation for Mark B. Epstein, Mediator, period: 5/19/2006 to 6/30/2006, fee: $43260.00, expenses: $111.00. filed by Mediator Mark B. Epstein) (ghm) (Entered: 08/01/2006)
07/31/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4275 Motion re: Entry of Order Approving (I) Specified Information Blocking Procedures and Permitting Trading of Debtors' Bonds Upon Establishment of a Screening Wall, and (II) Certain Committee Member Trading Activity, Nunc Pro Tunc to May 17, 2006 filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4118 Objection filed by Debtor Congoleum Corporation) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4050 Document, , filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 9/11/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006   Hearing Rescheduled from 7/31/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2006)
07/31/2006 4371 Response to (related document: 4314 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4305 Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/31/2006)
07/31/2006 4370 Motion re: Westport Ins. Corp.'s JOINDER TO (related document: 4338 CENTURY'S MOTION TO COMPEL COMPLIANCE WITH RULE 2019 AGAINST FOREIGN CLAIMANTS [DKT. NO. 4338] and CERTIFICATE OF SERVICE Filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified on 8/1/2006 (cls, ). (created link) (Entered: 07/31/2006)
07/31/2006 4369 Consent Order re: (related document: 4366 Certificate of Consent filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Filed by Barbara Maria Almeida. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for Creditors'. Signed on 7/31/2006. (srm, ) (Entered: 07/31/2006)
07/31/2006 4368 Document re: Joinder in (related document: 4338 Century's Motion to Compel Compliance with Rule 2019 Against Foreign Claimants) filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 8/1/2006 (cls, ). (created link) (Entered: 07/31/2006)
07/28/2006 4367 Certificate of Service (related document: 4357 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/28/2006)
07/28/2006 4366 Certificate of Consent. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order) (Almeida, Barbara) (Entered: 07/28/2006)
07/28/2006 4365 Document re: Joinder to Century's Motion to Compel Compliance With Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Povelones, Arthur A.) (Entered: 07/28/2006)
07/28/2006 4364 Document re: Joinder to Century's Motion to Compel Compliance With Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Povelones, Arthur A.) (Entered: 07/28/2006)
07/28/2006   Correction Notice in Electronic Filing (related document: 4356 Certification of No Objection, filed by Mediator Mark B. Epstein). Type of Error: THE CAPTION OF THE CERTIFICATION DOES NOT MATCH THE TEXT OF THE CERTIFICATION, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 07/28/2006)
07/28/2006   Correction Notice in Electronic Filing (related document: 4337 Stipulation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: IN THE FUTURE ALL PROPOSED ORDERS ARE TO BE E-MAILED TO THE JUDGE'S MAIL BOX, filed by Barbara Almeida. (cls, ) (Entered: 07/28/2006)
07/28/2006 4363 Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 07/28/2006)
07/27/2006 4362 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/27/2006. (Admin.) (Entered: 07/28/2006)
07/27/2006 4361 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/27/2006. (Admin.) (Entered: 07/28/2006)
07/27/2006 4360 Certification of No Objection (related document: 4118 Objection,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/27/2006)
07/27/2006 4359 Document re: MMO and American Re's Joinder to Century's Motion to Compel Compliance with Rule 2019 Against Foreign Claimants (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Steven Cantarutti on behalf of Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 07/27/2006)
07/27/2006   HEARING RESCHEDULED (related document: 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 8/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/27/2006)
07/26/2006 4358 Certificate of Service (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 07/26/2006)
07/26/2006 4357 Fifth Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 6/1/2006 to 6/30/2006, fee: $563,270.75, expenses: $15,052.44. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Cover Document# 2 Fifth Monthly Application# 3 Exhibits A-D) (Zindler, Michael) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006)
07/26/2006 4356 Certification of No Objection (related document: 4276 Application for Compensation, filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) Modified on 7/28/2006 (cls, ). (THE CAPTION OF THE CERTIFICATION DOES NOT MATCH THE TEXT OF THE CERTIFICATION) (Entered: 07/26/2006)
07/26/2006 4355 Certificate of Service (related document: 4276 Application for Compensation, filed by Mediator Mark B. Epstein) filed by Gregory S Kinoian on behalf of Mark B. Epstein. (Kinoian, Gregory) (Entered: 07/26/2006)
07/26/2006 4354 Joinder in support of (related document: 4338 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 07/26/2006)
07/26/2006 4353 Withdrawal of Document (related document: 4342 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2006)
07/26/2006 4352 Certificate of Service (related document: 4347 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,, 4349 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc., 4348 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 07/26/2006)
07/26/2006 4351 Corrected Notice of Monthly Fee Applications of Certain Professionals of the Debtors (Replacing No. 4342) [Deadline for Objections is August 15, 2006] in support of (related document: 4341 Application for Compensation filed by Spec. Counsel Covington & Burling, 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4339 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2006)
07/26/2006 4350 Certificate of Service (related document: 4346 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4345 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/26/2006)
07/26/2006 4349 Fourth Monthly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 6/1/2006 to 6/30/2006, fee: $2,520.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006)
07/26/2006 4348 Third Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 5/1/2006 to 5/31/2006, fee: $2,300.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006)
07/26/2006 4347 Second Monthly Application for Compensation for Legal Analysis Systems, Inc.,, Consultant, period: 4/1/2006 to 4/30/2006, fee: $4,410.00, expenses: $0.00. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006)
07/26/2006 4346 Twenty-Fifth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2006 to 6/30/2006, fee: $16,775.00, expenses: $164.78. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006)
07/26/2006 4345 Twenty-Fifth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2006 to 6/30/2006, fee: $101,326.50, expenses: $4,274.34. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/27/2006 (cls, ). (added text) (Entered: 07/26/2006)
07/26/2006 4344 Certificate of Service (related document: 4343 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Brian W. Hofmeister on behalf of Official Committee of Bondholders of Congoleum Corp. (Hofmeister, Brian) (Entered: 07/26/2006)
07/26/2006 4343 First Quarterly Application for Compensation for Brian W. Hofmeister, attorney, period: 2/8/2006 to 4/30/2006, fee: $66354.00, expenses: $263.02. Filed by Brian W. Hofmeister. (related documents: 4168 , 4169 , 4170 monthly applications for compensation). Hearing scheduled for 9/20/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Affidavit) (Hofmeister, Brian) Modified on 7/27/2006 (cls, ). (added text) Modified on 9/19/2006 (seg, ). (Entered: 07/26/2006)
07/25/2006 4342 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is August 15, 2006] in support of (related document: 4341 Application for Compensation filed by Spec. Counsel Covington & Burling, 4340 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4339 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/25/2006)
07/25/2006 4341 Ninth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 6/1/2006 to 6/30/2006, fee: $218,917.21, expenses: $52,594.33. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 7/26/2006 (cls, ). (added text) (Entered: 07/25/2006)
07/25/2006 4340 Twenty-First Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2006 to 6/30/2006, fee: $51,465.50, expenses: $786.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 7/26/2006 (cls, ). (added text) (Entered: 07/25/2006)
07/25/2006 4339 Twenty-First Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2006 to 6/30/2006, fee: $392,164.50, expenses: $41,949.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 7/26/2006 (cls, ). (added text) (Entered: 07/25/2006)
07/25/2006 4338 Motion to Compel Compliance with Rule 2019 Against Foreign Claimants Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 8/14/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) Modified on 7/27/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/25/2006)
07/25/2006 4337 Stipulation Between ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company and, filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 7/28/2006 (cls, ). (THIS IS A PROPOSED ORDER) (Entered: 07/25/2006)
07/25/2006 4336 Certification of No Objection (related document: 4266 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 07/25/2006)
07/25/2006 4335 Certification of No Objection (related document: 4265 Application for Compensation filed by Attorney Goldstein Isaacson PC, 4264 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 07/25/2006)
07/25/2006 4334 Certification of No Objection (related document: 4275 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/25/2006)
07/24/2006 4333 Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AND POLICY BUYBACK AGREEMENT AND RELEASE AMONG THE CONGOLEUM ENTITIES, THE PLAN TRUST, THE ABI ENTITIES AND THE ST. PAUL TRAVELERS ENTITIES AND DISCOVERY RELATING THERETO, (related document: 4303 Certificate of Consent, , filed by Other Prof. R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Interested Parties. Signed on 7/24/2006. (srm, ) (Entered: 07/25/2006)
07/24/2006 4332 Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS? MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN'S FUND INSURANCE COMPANY AND DISCOVERY RELATING THERETO, (related document: 4302 Certificate of Consent, filed by Interested Party R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Interested Parties. Signed on 7/24/2006. (srm, ) (Entered: 07/25/2006)
07/24/2006 4331 Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/24/2006)
07/24/2006 4330 Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Andy R. Camacho on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Declaration of Craig J. Litherland, Esq# 2 Certificate of Service) (Camacho, Andy) (Entered: 07/24/2006)
07/24/2006 4329 Withdrawal of Document (related document: 305 Notice of Appearance and Request filed by Creditor Canon Financial Services, Inc.) filed by Andrew Sklar on behalf of Canon Financial Services, Inc.. (Sklar, Andrew) (Entered: 07/24/2006)
07/21/2006 4328 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4327 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4326 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4325 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4324 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4323 BNC Certificate of Service - Order No. of Notices: 2. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4322 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4321 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4320 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/21/2006. (Admin.) (Entered: 07/22/2006)
07/21/2006 4319 Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Camp, Fiorante, Matthews. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 07/21/2006)
07/21/2006 4318 Certification of No Objection (related document: 4260 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/21/2006)
07/21/2006 4317 Certification of No Objection (related document: 4259 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 07/21/2006)
07/21/2006 4316 Certification of No Objection (related document: 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4262 Support, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 07/21/2006)
07/21/2006 4315 Certification of No Objection (related document: 4257 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/21/2006)
07/21/2006 4314 Joinder in support of (related document: 4305 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 07/21/2006)
07/21/2006 4313 Response to (related document: 4291 Response, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 07/21/2006)
07/19/2006 4312 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/19/2006. (Admin.) (Entered: 07/20/2006)
07/19/2006 4311 BNC Certificate of Service - Order No. of Notices: 22. Service Date 07/19/2006. (Admin.) (Entered: 07/20/2006)
07/19/2006 4310 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $27100.00, expenses awarded: $1673.91 (Related Doc # 4195 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006)
07/19/2006 4309 Order Granting Application For Compensation for Orrick Herrington & Sutcliffe, fees awarded: $242321.50, expenses awarded: $4588.71 (Related Doc # 4194 ). The following parties were served: Debtor, Debtor's Attorney, Orrick et al., and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006)
07/19/2006 4308 Order Granting Application For Compensation for Piper Jaffray & Co., fees awarded: $37500.00, expenses awarded: $0.00 (Related Doc # 4193 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006)
07/19/2006 4307 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $31544.50, expenses awarded: $1207.60 (Related Doc # 4192 ). The following parties were served: Debtor, Debtor's Attorney, Swidler et al., and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006)
07/19/2006 4306 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $41665.00, expenses awarded: $668.40 (Related Doc # 4191 ). The following parties were served: Debtor, Debtor's Attorney, Ravin & Greenberg PC and US Trustee. Signed on 7/19/2006. (srm, ) (Entered: 07/19/2006)
07/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4195 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2006 to 3/31/2006, fee: $27,100.00, expenses: $1,673.91. filed by Other Prof. R. Scott Williams) (seg, ) (Entered: 07/19/2006)
07/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4194 Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 2/6/2006 to 3/31/2006, fee: $242,321.50, expenses: $4,588.71.) (seg, ) (Entered: 07/19/2006)
07/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4193 Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 3/15/2006 to 3/31/2006, fee: $37,500.00, expenses: $0.00. filed by Other Prof. Piper Jaffray & Co.) (seg, ) (Entered: 07/19/2006)
07/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4192 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2006 to 2/5/2006, fee: $31,544.50, expenses: $1,207.60. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (seg, ) (Entered: 07/19/2006)
07/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4191 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 1/1/2006 to 3/31/2006, fee: $41,665.00, expenses: $668.40. filed by Attorney Ravin Greenberg PC) (seg, ) (Entered: 07/19/2006)
07/19/2006   HEARING RESCHEDULED (related document: 4305 Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/19/2006)
07/18/2006 4305 Motion re: to Adjourn Discovery Deadlines and the Disclosure Hearing Date Regarding the Debtors' Pending Plan of Reorganization Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 8/7/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) Modified on 7/19/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/18/2006)
07/18/2006 4304 Certification of No Objection (related document: 4249 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/18/2006)
07/18/2006 4303 Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams, 4293 Consent Order,, ). Hearing set for August 7, 2006 at 2:30 p.m.. Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 07/18/2006)
07/18/2006 4302 Certificate of Consent (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams, 4292 Consent Order,, ). Hearing set for August 7, 2006 at 2:30 p.m.. Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 07/18/2006)
07/17/2006 4301 Certificate of Service (related document: 4260 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4296 Support, filed by Debtor Congoleum Corporation, 4280 Document, filed by Debtor Congoleum Corporation, 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4262 Support, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4263 Support,, filed by Debtor Congoleum Corporation, 4300 Motion to Extend Time, filed by Debtor Congoleum Corporation, 4298 Support,, filed by Debtor Congoleum Corporation, 4257 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4281 Support, filed by Debtor Congoleum Corporation, 4259 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4297 Support,,, filed by Debtor Congoleum Corporation, 4261 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/17/2006)
07/17/2006 4300 Motion to Extend Time re: Debtors' Eighth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 07/17/2006)
07/17/2006 4299 Response to (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 07/17/2006)
07/17/2006 4298 Seventh Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3282 Support,, filed by Debtor Congoleum Corporation, 3167 Application for Retention, filed by Debtor Congoleum Corporation, 4025 Support, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/17/2006)
07/17/2006 4297 Fourth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 110 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2353 Document,, filed by Debtor Congoleum Corporation, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3511 Support, filed by Debtor Congoleum Corporation, 3656 Order (Generic), Order (Generic), 868 Order (Generic), 2457 Order (Generic), Order (Generic), Order on Amended Motion, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Order of 2/28/06 re Ordinary Course Professionals); and# 2 Exhibit B (Affidavit of Penrose Advisory Group, LLC)) (Kinoian, Gregory) (Entered: 07/17/2006)
07/17/2006 4296 Second Amended Third Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3511 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Choate, Hall & Stewart LLP) (Kinoian, Gregory) (Entered: 07/17/2006)
07/17/2006   Hearing Rescheduled from 7/17/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2006)
07/17/2006   Hearing Rescheduled from 7/17/2006. (related document: 4118 Objection, filed by Debtor Congoleum Corporation). Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2006)
07/17/2006   Hearing Rescheduled from 7/17/2006. (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/17/2006)
07/17/2006 4295 Certificate of Service (related document: 4294 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/17/2006)
07/17/2006 4294 Monthly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 5/1/2006 to 5/31/2006, fee: $60,000.00, expenses: $2,408.70. Filed by Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 07/17/2006)
07/14/2006 4293 Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AND POLICY BUYBACK AGREEMENT AND RELEASE AMONG THE CONGOLEUM ENTITIES, THE PLAN TRUST, THE ABI ENTITIES AND THE ST. PAUL TRAVELERS ENTITIES AND DISCOVERY RELATING THERETO, (related document: 4277 Certificate of Consent, filed by Interested Party R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for R. Scott Williams. Signed on 7/14/2006. (srm, ) Modified on 7/17/2006 (srm, ). (Entered: 07/17/2006)
07/14/2006 4292 Consent Order re: FURTHER ADJOURNING HEARING AND BRIEFING SCHEDULE WITH RESPECT TO DEBTORS MOTION FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT AGREEMENT BETWEEN CONGOLEUM CORPORATION AND FIREMAN'S FUND INSURANCE COMPANY AND DISCOVERY RELATING THERETO, (related document: 4278 Certificate of Consent, filed by Interested Party R. Scott Williams). Filed by Stephen Ravin. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorney for R. Scott Williams. Signed on 7/14/2006. (srm, ) Modified on 7/17/2006 (srm, ). Modified on 7/17/2006 (srm, ). (Entered: 07/17/2006)
07/14/2006 4291 Response to (related document: 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Andy R. Camacho on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit Declaration of Bette Orr, Esq.# 2 Certificate of Service) (Camacho, Andy) (Entered: 07/14/2006)
07/13/2006   Hearing Rescheduled from 7/13/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/13/2006)
07/13/2006   Hearing Rescheduled from 7/13/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 8/7/2006 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/13/2006)
07/13/2006   Hearing Rescheduled from 7/13/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 8/7/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/13/2006)
07/13/2006 4290 Document re: Joinder in Century's Motion to Enforce the March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses (related documents: 4287 motion, 4130 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 7/14/2006 (seg, ). (Entered: 07/13/2006)
07/13/2006 4289 Application for Compensation for Michael A. Zindler, attorney, period: 6/1/2006 to 6/30/2006, fee: $27936.00, expenses: $264.48. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit a# 2 Exhibit b# 3 worksheet 1# 4 worksheet 2# 5 worksheet 3# 6 worksheet 4# 7 worksheet 5# 8 Certificate of Service) (Zindler, Michael) (Entered: 07/13/2006)
07/13/2006 4288 Document re: Notice of Joinder of Mutual Marine Office, Inc., as managing general agent and attorney-in-fact for Employers Mutual Cas. Co., and American Re-insurance Co. to Century's Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses (related document: 4287 Motion to Enforce, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Steven Cantarutti on behalf of American Re-Insurance Company, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (Cantarutti, Steven) (Entered: 07/13/2006)
07/12/2006   HEARING RESCHEDULED (related document: 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/12/2006)
07/12/2006   HEARING RESCHEDULED (related document: 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/12/2006)
07/11/2006 4287 Motion to Enforce March 31, 2006 Disgorgement Order and Response to GHR's Motion for Allowance of Expenses Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/31/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law) (Almeida, Barbara) Modified on 7/12/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/11/2006)
07/11/2006 4286 Motion to Compel Congoleum and American Biltrite to Produce Documents Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/31/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law) (Almeida, Barbara) Modified on 7/12/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/11/2006)
07/11/2006 4285 Certificate of Service (related document: 4275 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 07/11/2006)
07/11/2006 4284 Corrected Signature Page to Notice of First Monthly Fee Statement of Mark B. Epstein, as Mediator in Bankruptcy Proceedings in support of (related document: 4276 Application for Compensation, ) filed by James J. DeLuca on behalf of Mark B. Epstein. (DeLuca, James) (Entered: 07/11/2006)
07/10/2006 4281 First Supplemental Certification with Respect to Employment and Retention of Okin, Hollander & DeLuca, L.L.P. by the Debtors in support of (related document: 1334 Application for Retention filed by Debtor Congoleum Corporation, 1366 Order on Application to Employ, ) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 07/10/2006)
07/10/2006 4280 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period from May 1, 2006 to June 30, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/10/2006)
07/10/2006 4279 Monthly Operating Report for Filing Period May 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for May 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for May 2006) (Kinoian, Gregory) (Entered: 07/10/2006)
07/10/2006 4278 Certificate of Consent (related document: 4030 Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company, 4157 Motion to Compel Production of Documents, 4158 Motion To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues). Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) Modified on 7/11/2006 (seg). (created linkages) (Entered: 07/10/2006)
07/10/2006 4277 Certificate of Consent (related document: 4014 Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies). Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) Modified on 7/11/2006 (seg). (created linkage) (Entered: 07/10/2006)
07/10/2006   Hearing Rescheduled from 7/10/2006. (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm, ) (Entered: 07/10/2006)
07/10/2006   Hearing Rescheduled from 7/10/2006. (related document: 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/10/2006)
07/10/2006   HEARING RESCHEDULED FROM 2:00 PM TO 2:30 PM (related document: 4276 First Application for Compensation for Mark B. Epstein , Mediator, period: 5/19/2006 to 6/30/2006, fee: $43260.00, expenses: $111.00.). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/10/2006)
07/10/2006   HEARING RESCHEDULED FROM 10:00 AM TO 2:30 PM (related document: 4275 Motion re: Entry of Order Approving (I) Specified Information Blocking Procedures and Permitting Trading of Debtors' Bonds Upon Establishment of a Screening Wall, and (II) Certain Committee Member Trading Activity, Nunc Pro Tunc to May 17, 2006 filed by Creditor Official Committee of Bondholders of Congoleum Corp). HEARING SCHEDULED FOR 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/10/2006)
07/10/2006   Correction Notice in Electronic Filing (related document: 4276 Application for Compensation). Type of Error: FILING ERROR - /S/ DOES NOT MATCH EFILER, filed by James DeLuca. Please correct and refile SIGNATURE PAGE AS A SUPPORT with the court. (llb) (Entered: 07/10/2006)
07/07/2006 4276 First Application for Compensation for Mark B. Epstein, Mediator, period: 5/19/2006 to 6/30/2006, fee: $43260.00, expenses: $111.00. Filed by Mark B. Epstein. Hearing scheduled for 7/31/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (DeLuca, James) Modified on 7/10/2006 (llb). FILING ERROR - /S/ DOES NOT MATCH EFILER Modified on 7/10/2006 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/07/2006)
07/07/2006 4275 Motion re: Entry of Order Approving (I) Specified Information Blocking Procedures and Permitting Trading of Debtors' Bonds Upon Establishment of a Screening Wall, and (II) Certain Committee Member Trading Activity, Nunc Pro Tunc to May 17, 2006 Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 7/31/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order # 4 Notice) (Zindler, Michael) Modified on 7/10/2006 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/07/2006)
07/07/2006 4274 Certification of No Objection (related document: 4196 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4184 Application for Compensation filed by Attorney Ravin Greenberg PC, 4189 Application for Compensation,, 4186 Application for Compensation, filed by Other Prof. R. Scott Williams, 4188 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4185 Application for Compensation,, 4190 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/07/2006)
07/06/2006 4283 Certified Copy of Order By District Court Judge Garrett E. Brown, Jr. Reallocating Civil Action to Newark and Assigning matter to Judge Stanley R. Chesler, (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 7/6/2006. (ekp, ) (CV#05-4025) (Entered: 07/11/2006)
07/06/2006 4282 Certified Copy of Order By District Court Judge Garrett E. Brown, Jr. Reallocating Appeal to Newark and Assigning case to Judge Stanley R. Chesler , (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Signed on 7/6/2006. (ekp, ) (CV#06-1897) (Entered: 07/11/2006)
06/30/2006 4273 Certification of No Objection (related document: 4171 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006)
06/30/2006 4272 Certification of No Objection (related document: 4170 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006)
06/30/2006 4271 Certification of No Objection (related document: 4169 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006)
06/30/2006 4270 Certification of No Objection (related document: 4168 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/30/2006)
06/29/2006 4269 Certificate of Service (related document: 4249 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/29/2006)
06/29/2006 4268 Certificate of Service (related document: 4266 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 06/29/2006)
06/29/2006 4267 Certificate of Service (related document: 4264 Application for Compensation filed by Attorney Caplin & Drysdale, 4265 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/29/2006)
06/29/2006 4266 Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 5/1/2006 to 5/31/2006, fee: $37,028.00, expenses: $54.92. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 06/29/2006)
06/29/2006 4265 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2006 to 5/31/2006, fee: $9,817.50, expenses: $313.73. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 06/29/2006)
06/29/2006 4264 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2006 to 5/31/2006, fee: $117,075.50, expenses: $2,817.16. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 06/29/2006)
06/28/2006 4263 Notice of Adjournment of Hearing on Various Proposed Disclosure Statements (Hearing adjourned to August 7, 2006 at 2:30 p.m.) in support of (related document: 4064 Disclosure Statement filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 3831 Disclosure Statement,,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4075 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/28/2006)
06/28/2006 4262 Amended Attorney Fee Application Cover Sheet in support of (related document: 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/28/2006)
06/28/2006 4261 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is July 19, 2006] in support of (related document: 4257 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4258 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4259 Application for Compensation filed by Spec. Counsel Covington & Burling, 4260 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/28/2006)
06/28/2006 4260 Twenty-Seventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2006 to 3/31/2006, fee: $366,384.00, expenses: $58,614.26. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to C (Part 1 of 2)# 2 Exhibit s C (Part 2 of 2) to D) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006)
06/28/2006 4259 Eighth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 5/1/2006 to 5/31/2006, fee: $423,775.44, expenses: $186,920.73. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006)
06/28/2006 4258 Twentieth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2006 to 5/31/2006, fee: $91,378.50, expenses: $1,379.62. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006)
06/28/2006 4257 Twentieth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2006 to 5/31/2006, fee: $635,566.80, expenses: $44,993.35. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/28/2006)
06/27/2006 4256 AMENDED Certification of No Objection (related document: 4120 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 6/29/2006 (cls, ). (added text) (Entered: 06/27/2006)
06/27/2006   Correction Notice in Electronic Filing (related document: 4250 Certification of No Objection, filed by Attorney Pillsbury Winthrop LLP). Type of Error: CAPTION OF DOCUMENT AND TEXT IN PARAGRPH #4 DO NOT MATCH, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 06/27/2006)
06/27/2006   Hearing Rescheduled from 6/27/2006. (related document: 4118 Objection and cross motion for approval of payments of certain expenses, filed by Debtor Congoleum Corporation). Hearing scheduled for 7/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/27/2006)
06/27/2006   Hearing Rescheduled from 6/27/2006. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation). Hearing scheduled for 7/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/27/2006)
06/27/2006   Hearing Rescheduled from 6/27/2006. (related document: 4050 Document filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Hearing scheduled for 7/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/27/2006)
06/26/2006 4255 Withdrawal of Document (related document: 4251 Certification of No Objection filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4253 Certification of No Objection filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling, Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/26/2006)
06/26/2006 4254 Certification of No Objection (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/26/2006)
06/26/2006 4253 Certification of No Objection (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 06/26/2006)
06/26/2006 4252 Certification of No Objection (related document: 4121 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2006)
06/26/2006 4251 Certification of No Objection (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) Modified on 6/27/2006 (cls, ). (FILING ERROR - INCORRECTLY LINKED, ATTORNEY REFILED AS DOCUMENT #4252) (Entered: 06/26/2006)
06/26/2006 4250 Certification of No Objection (related document: 4120 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 6/27/2006 (cls, ). (CAPTION OF DOCUMENT AND TEXT IN PARAGRAPH #4 DO NOT MATCH). (Entered: 06/26/2006)
06/26/2006 4249 Fourth Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 5/1/2006 to 5/31/2006, fee: $646,847.25, expenses: $14,455.64. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler. (Attachments: # 1 Cover Sheet# 2 Fourth Monthly Application# 3 Exhibits A-D) (Zindler, Michael) (Entered: 06/26/2006)
06/26/2006 4248 Certificate of Service (related document: 4122 Application for Compensation, filed by Debtor Congoleum Corporation, 4120 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4121 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/26/2006)
06/26/2006   Hearing Rescheduled from 6/26/2006. (related document: 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/26/2006)
06/24/2006 4247 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4246 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4245 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4244 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4243 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4242 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4241 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4240 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4239 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4238 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4237 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4236 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4235 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4234 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4233 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4232 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4231 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4230 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4229 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/24/2006 4228 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2006. (Admin.) (Entered: 06/25/2006)
06/22/2006 4227 Substitution of Attorney, terminating McClain, Leppert & Maney and adding McClain, Maney & Patchin Filed by McClain, Leppert & Maney on behalf of Mt. McKinley Insurance Co and Everest Reinsurance Co. (wdr, ) (Entered: 06/23/2006)
06/22/2006 4226 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/22/2006. (Admin.) (Entered: 06/23/2006)
06/22/2006   Hearing Rescheduled from 6/22/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 7/13/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/22/2006)
06/22/2006   Hearing Rescheduled from 6/22/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 7/13/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/22/2006)
06/22/2006   Hearing Rescheduled from 6/22/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 7/13/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) Modified on 6/22/2006 (ghm). (Entered: 06/22/2006)
06/22/2006 4225 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $320000.00, expenses awarded: $13587.00 (Related Doc # 4047 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4224 Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $123614.75, expenses awarded: $287.58 (Related Doc # 4052 ). The following parties were served: Debtor, Debtor's Attorney, L. Tersigni Consulting, P.C., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4223 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $243904.00, expenses awarded: $2134.44 (Related Doc # 4053 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4222 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $16802.50, expenses awarded: $1677.21 (Related Doc # 4054 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4221 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1562917.00, expenses awarded: $51639.36 (Related Doc # 4056 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4220 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $267166.25, expenses awarded: $3972.73 (Related Doc # 4057 ). The following parties were served: Debtor, Debtor's Attorney, Okin et al., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4219 Order Granting Application For Compensation for Akin Gump Strauss Hauer & Feld, fees awarded: $681278.75, expenses awarded: $16540.82 (Related Doc # 4058 ). The following parties were served: Debtor, Debtor's Attorney, Akin et al., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4218 Order Granting Application For Compensation for Covington & Burling, fees awarded: $1674927.54, expenses awarded: $204642.73 (Related Doc # 4059 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4217 Order Granting Application For Compensation for Legal Analysis Systems, Inc., fees awarded: $14127.50, expenses awarded: $0.00 (Related Doc # 4076 ). The following parties were served: Debtor, Debtor's Attorney, Legal Analysis Systems, Inc., and US Trustee. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/22/2006 4216 Order Granting Application Authorizing The Modification And Extension Of The Terms Of Employment Of Piper Jaffray & Co., as Financial Advisor to Scott R. Williams (Related Doc # 4167 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee and Piper Jaffray & Co. Signed on 6/22/2006. (srm, ) (Entered: 06/22/2006)
06/21/2006 4215 Document re: Supplemental Report of Pillsbury Winthrop Shaw Pittman LLP on Behalf of the Debtors in Response to this Court's Inquiry Regarding Disclosure Matters (related document: 4034 Document,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Tab A (Kenesis Time Records from 2/1/05 to 8/19/05)) (Kinoian, Gregory) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4076 Quarterly Application for Compensation for Legal Analysis Systems, Inc. , Consultant, period: 1/1/2006 to 3/31/2006, fee: $14,127.50, expenses: $. filed by Other Prof. Legal Analysis Systems, Inc.) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted; Fees - as Requested; Expenses $204642.73 (related document: 4059 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,674,927.54, expenses: $207,751.90. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4058 Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld , attorney, period: 1/27/2006 to 3/31/2006, fee: $681,278.75, expenses: $16,540.82. filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4057 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $267,166.25, expenses: $3,972.73. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4056 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $1,562,917.00, expenses: $51,639.36. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4054 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $16,802.50, expenses: $1677.71. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4053 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $243,904.00, expenses: $2134.44. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4052 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2006 to 3/31/2006, fee: $123,614.75, expenses: $287.58. filed by Other Prof. L. Tersigni Consulting, P.C.) (ghm) (Entered: 06/21/2006)
06/21/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 4047 Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2006 to 3/31/2006, fee: $320,000.00, expenses: $13,587.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/21/2006)
06/20/2006 4214 Order Denying Application to Employ Navigant Consulting, Inc., as Expert for Debtor (Related Doc # 4111 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 6/20/2006. (srm, ) (Entered: 06/20/2006)
06/20/2006 4213 Certification of No Objection (related document: 4129 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 06/20/2006)
06/20/2006 4212 Certification of No Objection (related document: 4127 Application for Compensation, filed by Attorney Caplin & Drysdale, 4128 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/20/2006)
06/20/2006 4211 Certification of No Objection (related document: 4016 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.. (Isaacson, Nancy) (Entered: 06/20/2006)
06/19/2006   Minute of Hearing Held, OUTCOME: Denied (related document: 4111 Application to Employ Navigant Consulting, Inc. as Expert for the Debtors filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/20/2006)
06/19/2006 4210 Certification of No Objection (related document: 4114 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/19/2006)
06/19/2006 4209 Certification of No Objection (related document: 4058 Application for Compensation,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 06/19/2006)
06/19/2006 4208 Document re: Joinder in (related document: 4201 Century's Response to Debtor's Reply to Century's Objection to Debtors' Application to Retain and Employ Navigant Consulting, Inc. filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 6/20/2006 (cls, ). (created link) (Entered: 06/19/2006)
06/18/2006 4207 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/18/2006. (Admin.) (Entered: 06/19/2006)
06/18/2006 4206 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/18/2006. (Admin.) (Entered: 06/19/2006)
06/18/2006 4205 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/18/2006. (Admin.) (Entered: 06/19/2006)
06/16/2006 4204 Document re: Declaration of Daniel Tan, Esq. in support of Century's response to Debtor's reply to Century's objection to Debtor's application to retain and employ Navigant Consulting, Inc. as an expert witness (related document: 4201 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/16/2006)
06/16/2006 4203 Debtors' Supplemental Reply to Objection of the U.S. Trustee to the Retention of Navigant Consulting, Inc. as an Expert for the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code in support of (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation, 4178 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan (FILED UNDER SEAL PURSUANT TO PROTECTIVE ORDER OF JUNE 2, 2004 (Doc. No. 766))) (Kinoian, Gregory) (Entered: 06/16/2006)
06/16/2006 4202 Certification of No Objection (related document: 4167 Application for Retention, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/16/2006)
06/16/2006 4201 Response to (related document: 4178 Debtors Reply to Objection) regarding (related document: 4111 Application to Employ Navigant Consulting, Inc. as Expert for the Debtors filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/19/2006 (cls, ). (created link and added text) (Entered: 06/16/2006)
06/16/2006 4200 Order Denying Application to Shorten Time (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 6/16/2006. Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/16/2006)
06/16/2006 4199 Consent Order re: Adjourning hearing and briefing schedule to July 31, 2006 at 2:30 pm. 4187 with respect to Debtors' motion for order authorizing and approving settlement and policy buyback agreement and release among the Congoleum entities, The Plan Trust, the ABI Entities and the St Paul Travelers entities and Discoverty Related Thereto. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Consenting Attorneys. Signed on 6/16/2006. (fed, ) (Entered: 06/16/2006)
06/16/2006 4198 Consent Order re: Adjourning Hearing and Briefing Schedule to July 31,2006 at 2:30 pm. 4179 with respect to Debtors' Motion for order authorizing and approving settlement agreement between Congoleum Corporation and Fireman's Fund Insurance Company and Discovery Relating Thereto. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Attorneys for FCR. Signed on 6/16/2006. (fed, ) . (Entered: 06/16/2006)
06/16/2006 4197 Certificate of Service (related document: 4193 Application for Compensation, filed by Other Prof. Piper Jaffray & Co., 4194 Application for Compensation,, 4195 Application for Compensation, filed by Other Prof. R. Scott Williams, 4196 Application for Compensation filed by Other Prof. Piper Jaffray & Co., 4184 Application for Compensation filed by Attorney Ravin Greenberg PC, 4185 Application for Compensation, 4186 Application for Compensation filed by Other Prof. R. Scott Williams, 4188 Application for Compensation filed by Attorney Ravin Greenberg PC, 4189 Application for Compensation, 4190 Application for Compensation filed by Other Prof. R. Scott Williams, 4191 Application for Compensation, filed by Attorney Ravin Greenberg PC, 4192 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 06/16/2006)
06/16/2006 4196 Second Monthly Application for Compensation for Piper Jaffray & Co., Other Professional, (Financial Advisor) period: 4/1/2006 to 4/30/2006, fee: $60,000.00, expenses: $0.00. Filed by Piper Jaffray & Co.. (Ravin, Stephen) Modified on 6/19/2006 (cls, ). (added text) (Entered: 06/16/2006)
06/15/2006 4195 Ninth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2006 to 3/31/2006, fee: $27,100.00, expenses: $1,673.91. Filed by R. Scott Williams. (related documents: 3921 , 4186 , 4190 month fee applications). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkages) (Entered: 06/15/2006)
06/15/2006 4194 First Quarterly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 2/6/2006 to 3/31/2006, fee: $242,321.50, expenses: $4,588.71. Filed by Orrick Herrington & Sutcliffe (related documents: 4185 , 4189 monthly fee applications). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkages) (Entered: 06/15/2006)
06/15/2006 4193 First Quarterly Application for Compensation for Piper Jaffray & Co., Other Professional, period: 3/15/2006 to 3/31/2006, fee: $37,500.00, expenses: $0.00. Filed by Piper Jaffray & Co. (related document: 4022 monthly fee application). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkage) (Entered: 06/15/2006)
06/15/2006 4192 Ninth Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2006 to 2/5/2006, fee: $31,544.50, expenses: $1,207.60. Filed by Swidler Berlin Shereff Friedman, LLP (related document: 3920 monthly fee application). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg, ). (created linkage) (Entered: 06/15/2006)
06/15/2006 4191 Ninth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2006 to 3/31/2006, fee: $41,665.00, expenses: $668.40. Filed by Ravin Greenberg PC. (related documents: 3919 , 4184 , 4188 monthly fee applications). Hearing scheduled for 7/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) Modified on 7/12/2006 (seg). (created linkages) (Entered: 06/15/2006)
06/15/2006 4190 Twenty-Seventh Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 3/1/2006 to 3/31/2006, fee: $7,700.00, expenses: $1,578.43. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006)
06/15/2006 4189 Second Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 3/1/2006 to 3/31/2006, fee: $116,069.60, expenses: $4,185.33. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006)
06/15/2006 4188 Twenty-Seventh Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 3/1/2006 to 3/31/2006, fee: $18,616.00, expenses: $57.20. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006)
06/15/2006 4187 Certificate of Consent (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for June 19, 2006. Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Proposed Order Consent Order Adjourning Hearing Dates) (Falanga, Stephen) (Entered: 06/15/2006)
06/15/2006 4186 Twenty-Sixth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 2/1/2006 to 2/28/2006, fee: $8,420.00, expenses: $57.40. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006)
06/15/2006 4185 First Monthly Application for Compensation for Orrick Herrington & Sutcliffe, attorney, period: 2/6/2006 to 2/28/2006, fee: $77,787.60, expenses: $403.38. Filed by Orrick Herrington & Sutcliffe. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006)
06/15/2006 4184 Twenty-Sixth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 2/1/2006 to 2/28/2006, fee: $7,948.80, expenses: $37.40. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 6/16/2006 (cls, ). (added text) (Entered: 06/15/2006)
06/15/2006 4183 Response to (related document: 4179 Certificate of Consent,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/15/2006)
06/14/2006 4182 Objection to (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation, 4178 Support,, filed by Debtor Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 06/14/2006)
06/13/2006 4181 Certificate of Service (related document: 4129 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 06/13/2006)
06/13/2006 4180 Certificate of Service (related document: 4127 Application for Compensation, filed by Attorney Caplin & Drysdale, 4128 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/13/2006)
06/13/2006 4179 Certificate of Consent (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4135 Consent Order,,, filed by Creditor William Airgood, 4157 Motion to Compel, filed by Other Prof. R. Scott Williams, 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams). Hearing set for 7/10/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order on Consent) (Kinoian, Gregory) (Entered: 06/13/2006)
06/13/2006 4178 Debtors' Reply to (related documents: 4142 , 4144 , Objections to the Retention of Navigant Consulting, Inc. as an Expert for the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code in support of (related document: 4111 Application for Retention, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Feist Declaration); B (Amended Proposed Order); and C (Cantor Supplemental Affidavit)# 2 Proposed Order Amended) (Kinoian, Gregory) Modified on 6/14/2006 (cls, ). (added links) (Entered: 06/13/2006)
06/13/2006 4177 Motion re: Limited Joinder to (related document: 4157 Motion to Compel Production of Documents) Filed by Stephen Ravin on behalf of R. Scott Williams (Dkt. No. 4157) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) Modified on 6/14/2006 (cls, ). (created link) (Entered: 06/13/2006)
06/12/2006 4176 Document re: Joinder in Century's Objection to Debtors' Applicaiton to Retain and Employ Navigant Consulting Inc. (related document: 4144 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 06/12/2006)
06/09/2006 4175 Document re: Joinder 4157 filed by Philip Seth Rosen on behalf of National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) Modified on 6/16/2006 (fed, ). (Entered: 06/09/2006)
06/09/2006 4174 Certification of No Objection (related document: 4045 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2006)
06/09/2006 4173 Certification of No Objection (related document: 4044 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2006)
06/09/2006 4172 Notice of Adjournment of Hearing on Various Proposed Disclosure Statements in support of (related document: 4064 Disclosure Statement filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation, 3831 Disclosure Statement,,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 4075 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2006)
06/09/2006 4171 Fourth Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 5/1/2006 to 5/31/2006, fee: $46,022.00, expenses: $176.59. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006)
06/09/2006 4170 Third Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 4/1/2006 to 4/30/2006, fee: $32,353.50, expenses: $0.00. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006)
06/09/2006 4169 Second Application for Compensation for Teich Groh, Co-Counsel for the Official Committee of Bondholders, period: 3/1/2006 to 3/31/2006, fee: $22850.50, expenses: $101.52. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006)
06/09/2006 4168 First Application for Compensation for Teich Groh, Co-Counsel to the Official Committee of Bondholders, period: 2/8/2006 to 2/28/2006, fee: $11150.00, expenses: $161.50. Filed by Michael A. Zindler. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Worksheet 1# 4 Worksheet 2# 5 Worksheet 3# 6 Worksheet 4# 7 Worksheet 5# 8 Certificate of Service) (Zindler, Michael) Modified on 6/9/2006 (cls, ). (CORRECTED TEXT) (Entered: 06/09/2006)
06/08/2006   Hearing Rescheduled from 6/8/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 6/22/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/08/2006)
06/08/2006   Hearing Rescheduled from 6/8/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 6/22/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/08/2006)
06/08/2006   Hearing Rescheduled from 6/8/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 6/22/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) Modified on 6/8/2006 (ghm). (Entered: 06/08/2006)
06/08/2006 4167 First Supplemental Application to Employ Piper Jaffray & Co. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 6/15/2006. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Ravin, Stephen) Modified on 6/9/2006 (cls, ). (added text) (Entered: 06/08/2006)
06/08/2006 4166 Response to (related document: 4157 Motion to Compel Production of Documents filed by Other Prof. R. Scott Williams, 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams, 4159 Application to Shorten Time (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) filed by Other Prof. R. Scott Williams) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 06/08/2006)
06/08/2006 4165 Certificate of Service (related document: 4157 Motion to Compel, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 06/08/2006)
06/08/2006 4164 Certificate of Service (related document: 4158 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 4159 Application to Shorten Time, filed by Other Prof. R. Scott Williams) filed by Sheryll S. Tahiri on behalf of R. Scott Williams. (Tahiri, Sheryll) (Entered: 06/08/2006)
06/08/2006 4163 Document re: Joinder of Certain London Market Insurance Companies to the Objections of Century and First State Insurance Company/Twin City Fire Insurance Company to the Retention of Navigant Consulting, Inc. as an Expert Witness for the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, (related document: 4142 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Sirota, Michael) (Entered: 06/08/2006)
06/07/2006 4162 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/07/2006. (Admin.) (Entered: 06/08/2006)
06/07/2006 4161 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/07/2006. (Admin.) (Entered: 06/08/2006)
06/07/2006 4160 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/07/2006. (Admin.) (Entered: 06/08/2006)
06/07/2006 4159 Application to Shorten Time (related document: 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 06/07/2006)
06/07/2006 4158 Motion re: To Amend Discovery Orders and to Stay Proceedings Relating to Travelers and Firemans Fund Approval Motions Pending Resolution of Discovery Issues Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Proposed Order) (Ravin, Stephen) (Entered: 06/07/2006)
06/07/2006 4157 Motion to Compel Production of Documents Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 7/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A - Part 1# 3 Exhibit A - Part 2# 4 Exhibit A - Part 3# 5 Proposed Order) (Ravin, Stephen) (Entered: 06/07/2006)
06/06/2006   Remark - Notice of Docketing of Record on Appeal. Judge Stanley R. Chesler assigned. CV#06-2509. (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (ekp, ) (Entered: 06/06/2006)
06/05/2006 4156 Exhibit B to Disclosure Statement - Liquidation Analysis in support of (related document: 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/05/2006)
06/05/2006 4155 Notice of Appearance and Request for Service of Notice filed by Andy R. Camacho on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service # 2 Certificate of Service U.S. Mail) (Camacho, Andy) (Entered: 06/05/2006)
06/05/2006 4154 Order Granting Application To Allow Attorney Marnie E. Simon to Appear Pro Hac Vice (Related Doc # 4104 ). The following parties were served: Debtor, Debtor's Attorney, Marnie E. Simon, US Trustee and the New Jersey Lawyers' Fund (by mail). Signed on 6/5/2006. (seg, ) Modified service on 6/5/2006 (seg, ). Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/6/06. Modified on 6/16/2006 (sfr). (Entered: 06/05/2006)
06/05/2006 4153 Order for Admission Pro Hav Vice of Leonard P. Goldberger (related document: 4104 Application for Attorney Leonard P. Goldberger and Marnie E. Simon to Appear Pro Hac Vice filed by Creditor Fireman's Fund Insurance Company). The following parties were served: Debtor, Debtor's Attorney, Leonard P. Goldberger, US Trustee and the New Jersey Lawyers' Fund (by mail). Signed on 6/5/2006. (seg, ) Modified service on 6/5/2006 (seg, ). Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/16/06. Modified on 6/16/2006 (sfr). (Entered: 06/05/2006)
06/05/2006   Remark: Notice of Appeal as well as all relevant documents transmitted to District Court on this date. (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (pcj, ) (Entered: 06/05/2006)
06/05/2006   Transmission of Record Due. Deadline Terminated, Reason: Entire Appeal and Record transmitted to District Court. (pcj, ) (Entered: 06/05/2006)
06/05/2006   Hearing Scheduled. (related document: 4111 Application to Employ Navigant Consulting, Inc. as Expert for the Debtors filed by Debtor Congoleum Corporation) Hearing scheduled for 6/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/05/2006)
06/03/2006 4152 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/03/2006. (Admin.) (Entered: 06/04/2006)
06/03/2006 4151 BNC Certificate of Service - Order No. of Notices: 2. Service Date 06/03/2006. (Admin.) (Entered: 06/04/2006)
06/02/2006 4150 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006)
06/02/2006 4149 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006)
06/02/2006 4148 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006)
06/02/2006 4147 BNC Certificate of Service - Order No. of Notices: 3. Service Date 06/02/2006. (Admin.) (Entered: 06/03/2006)
06/02/2006 4146 Transcript of Hearing Held On: 5/22/06 Re: (related document: Hearing (Case Owned) Sched/Cont/Resched) (Cole Transcription Company, ) (Entered: 06/02/2006)
06/01/2006 4145 BNC Certificate of Service - Order No. of Notices: 22. Service Date 06/01/2006. (Admin.) (Entered: 06/02/2006)
06/01/2006 4144 Objection to (related document: 4111 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/01/2006)
06/01/2006 4143 Supplemental Certificate of Service (related document: 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Weiss, John) (Entered: 06/01/2006)
06/01/2006 4142 Limited Objection to (related document: 4111 Application to Employ, filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/01/2006)
06/01/2006 4141 Certificate of Service (related document: 4050 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Weiss, John) (Entered: 06/01/2006)
06/01/2006   Hearing Scheduled. (related document: 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related doc filed by Debtor Congoleum Corporation) Hearing scheduled for 6/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/01/2006)
06/01/2006   Hearing Scheduled. (related document: 4050 Document;Application Of Gilbert Heintz & Randolf LLP for Reimbursement of Expenses , filed by Gilbert Heintz & Randolph, LLP, Spec. Counsel Hearing scheduled for 6/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/01/2006)
05/31/2006 4139 Response to (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/31/2006)
05/31/2006 4138 Certificate of Service (related document: 4123 Response, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/31/2006)
05/31/2006 4137 Certification of No Objection (related document: 4090 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/31/2006)
05/31/2006   Correction Notice in Electronic Filing (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: FILING ERROR - INCORRECT EVENT CODE USED (PLEASE REFILE AND USE MOTIONS/APPLICATIONS CATEGORY AND CHOOSE COMPENSATION, filed by John Weiss. Please correct and refile with the court. (cls, ) (Entered: 05/31/2006)
05/30/2006 4140 Supplemental Consent Order Relating To Consent Order Scheduling (i) a Hearing and Briefing Schedule with respect to Debtors' Motion for Order Authorizing and Approving Settlement and Buyback Agreement and Release Among the Congoleum Entities, the Plan Trust, the ABI Entities, and the St. Paul Travelers' Entities and (ii) Discovery Related Thereto, (related document: 4014 Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies filed by Debtor Congoleum Corporation, 4105 Consent Order, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Attorney for the FCR, Attorneys for American Biltrite Inc. (by mail), Attorneys for Century Indemnity Company (by mail), Attorneys for Travelers Casualty and Surety Co. (by mail), Attorney for St. Paul Fire and Marine Insurance Company, Trustee, US Trustee, Signed on 5/30/2006. (seg, ) (Entered: 06/01/2006)
05/30/2006   AMENDED Minute of Hearing Held and Continued. OUTCOME: Consent Order Submitted (related document: 4014 Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). Hearing scheduled for 6/26/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/01/2006)
05/30/2006   Minute of Hearing Held and Continued. OUTCOME: Consent Order to be Submitted (related document: 4030 Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation). Hearing scheduled for 7/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/01/2006)
05/30/2006   Minute of Hearing Held and Continued. OUTCOME: Consent Order Submitted (related document: 4014 Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursu filed by Debtor Congoleum Corporation). Hearing scheduled for 6/19/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 06/01/2006)
05/30/2006 4136 Order Granting Application To Allow Attorney David M. Dunn to Appear Pro Hac Vice (Related Doc # 4090 ). The following parties were served: Debtor, Debtor's Attorney, David M. Dunn, US Trustee and New Jersey Lawyer's Fund (by mail). Signed on 5/30/2006. (seg, ) Modified service on 6/1/2006 (seg, ). Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/13/06. Modified on 6/13/2006 (sfr). (Entered: 05/31/2006)
05/30/2006 4135 Consent Order Relating To Scheduling of (i) a Hearing and Briefing Schedule with respect to Debtors' Motion for Order Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company and (ii) Discovery Related Thereto (related document: 4030 Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company filed by Debtor Congoleum Corporation). Hearing scheduled for July 10, 2006 at 2:30 pm. Filed by Kerry A. Brennan, Jonathan P. Guy, Leonard P. Goldberger and Gregory S. Kinoian. The following parties were served: Debtor, Debtor's Attorney, Kerry A. Brennan, Jonathan P. Guy, Leonard P. Goldberger, US Trustee. Signed on 5/30/2006. (seg, ) Modified on 6/1/2006 (cls, ). (corrected file date) (Entered: 05/31/2006)
05/30/2006 4134 Change of Address for Creditor, Occidental Chemical Corp. From: %Barbara Greer, 5005 LBJ Freeway, Dallas, TX 75244 To: %Robet D. Luss, Esq., 5005 LBJ Freeway, Suite 2200, Dallas, TX 75244 filed by Occidental Chemical Corporation (PLT). (gan, ) (Entered: 05/31/2006)
05/30/2006 4133 Appellee's Designation of Record (related document: 4092 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Certificate of Service)(Zindler, Michael) (Entered: 05/30/2006)
05/30/2006 4132 Objection to (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 05/30/2006)
05/30/2006 4131 Order re: For Mediation. 4032 The following parties were served: Debtor, Debtor's Attorney, US Trustee .Signed on 5/30/2006. (fed, ) (Entered: 05/30/2006)
05/30/2006 4130 Response to (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/30/2006)
05/30/2006 4129 Fourth Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 4/1/2006 to 4/30/2006, fee: $2,665.00, expenses: $72.37. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/31/2006 (cls, ). (added text) (Entered: 05/30/2006)
05/30/2006 4128 Twenty-Third Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2006 to 4/30/2006, fee: $11,526.00, expenses: $562.17. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/31/2006 (cls, ). (added text) (Entered: 05/30/2006)
05/30/2006 4127 Twenty-Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2006 to 4/30/2006, fee: $111,190.00, expenses: $1,782.14. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 5/31/2006 (cls, ). (added text) (Entered: 05/30/2006)
05/30/2006 4126 Certification of No Objection (related document: 4022 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 05/30/2006)
05/26/2006 4125 Certificate of Consent (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 5/30/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order re Briefing Deadlines and Hearing Date) (Kinoian, Gregory) (Entered: 05/26/2006)
05/26/2006 4124 Certificate of Consent (related document: 4105 Consent Order,,, filed by Debtor Congoleum Corporation, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 6/19/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Supplemental Consent Order re Briefing Deadlines and Hearing Date) (Kinoian, Gregory) (Entered: 05/26/2006)
05/26/2006 4123 Response to (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/26/2006)
05/26/2006 4122 Seventh Monthly Application for Compensation for Covington & Burling, Special Insurance Counsel for Debtor, period: 4/1/2006 to 4/30/2006, fee: $290,107.12, expenses: $183,071.36. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A to E) (Kinoian, Gregory) Modified on 5/30/2006 (cls, ). (added text and corrected text) (Entered: 05/26/2006)
05/26/2006 4121 Nineteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2006 to 4/30/2006, fee: $90,934.50, expenses: $1,375.66. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 5/30/2006 (cls, ). (added text) (Entered: 05/26/2006)
05/26/2006 4120 Nineteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2006 to 4/30/2006, fee: $601,691.50, expenses: $20,905.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 5/30/2006 (cls, ). (added text) (Entered: 05/26/2006)
05/26/2006 4119 Motion re: Debtors' Cross-Motion For Entry Of Judgment And Authorization To Register Judgment Against Gilbert Heintz & Randolph LLP Pursuant to D.N.J. LBR 9013-1(d), Fed. R. Bankr. P. 9021, Fed. R. Civ. P. 58 and 28 U.S.C. Section 1963 (related document: 4050 filed by Gilbert Heintz & Randolph, LLP) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/5/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. CORRECT HEARING DATE 6/27/06 AT 11:00 AM (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified on 5/31/2006 (seg, ). Modified on 6/1/2006 (fed, ). (Entered: 05/26/2006)
05/26/2006 4118 Objection and cross motion for approval of payment of certain expenses (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit Declaration of Kerry Brennan in Support of Objection to GHR's Expense Application and Debtors' Cross-Motion for Approval of Payment Directly to Certain Third-Parties# 2 Proposed Order) (Kinoian, Gregory) Modified text on 6/27/2006 (seg, ). (Entered: 05/26/2006)
05/26/2006 4117 Certificate of Service (related document: 4114 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/26/2006)
05/25/2006 4116 BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/25/2006. (Admin.) (Entered: 05/26/2006)
05/25/2006 4115 BNC Certificate of Service - Order No. of Notices: 6. Service Date 05/25/2006. (Admin.) (Entered: 05/26/2006)
05/25/2006 4114 Third Monthly Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 4/1/2006 to 4/30/2006, fee: $510,482.00, expenses: $20,622.72. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Cover Page# 2 Third Monthly Application# 3 Exhibits A - D) (Zindler, Michael) Modified on 5/30/2006 (cls, ). (added text) (Entered: 05/25/2006)
05/24/2006 4113 Document re: Joinder to Certain Insurers' Reservation of Rights (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 05/24/2006)
05/24/2006 4112 Document re: Joinder to Certain Insurers' Reservation of Rights (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 05/24/2006)
05/24/2006 4111 Application to Employ Navigant Consulting, Inc. as Expert for the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 6/1/2006. (Attachments: # 1 Application # 2 Exhibit s A (Engagement Letter) and B (Cantor Affidavit)# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/24/2006)
05/24/2006 4110 Certification of No Objection (related document: 4011 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/24/2006)
05/24/2006   Correction Notice in Electronic Filing (related document: 4104 Application to Appear Pro Hac Vice, , filed by Creditor Fireman's Fund Insurance Company). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON CERTIFICATION, ATTACHMENT #2, AND ALSO MISSING ON ATTACHMENT #3, CERTIFICATION, filed by John Kilgannon. Please correct and refile with the court. (cls, ) (Entered: 05/24/2006)
05/23/2006 4109 Document re: Reservation of Rights With Regard to (1) Debtor's Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release Among The Congoleum Entities, The Plan Trust, The ABI Entities and The St. Paul Travelers Entities And Sale of Subject Policies And (2) Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. S 363(F) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company (related document: 4030 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/23/2006)
05/23/2006 4108 Monthly Operating Report for Filing Period April 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for April 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for April 2006) (Kinoian, Gregory) (Entered: 05/23/2006)
05/23/2006 4107 Certificate of Service (related document: 4100 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/23/2006)
05/23/2006 4106 Certificate of Service (related document: 4100 Certain Insurer's Statement with Regard to Mediation), (related document: 4093 Statement of Issues on Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4092 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 5/24/2006 (cls, ). (added link) (Entered: 05/23/2006)
05/23/2006 4105 Consent Order Relating to Scheduling of (I) a Hearing and Briefing Schedule with Respect to Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and (II) Discovery Relating Thereto Filed by Paul S. Hollander on behalf of Congoleum Corporation. 4014 The hearing on the Approval Motion is Adjourned to 6/19/2006 at 2:30 PM. The following parties were served: Debtor, Debtor's Attorney, Attorney for the FCR, Attorneys for American Biltrite Inc., Attorneys for Travelers Casualty and Surety Co. (by US Mail), Trustee, US Trustee and Attorney for St. Paul Fire and Marine Insurance Co. Signed on 5/23/2006. (slf, ) Modified on 5/23/2006 (fed, ). (Entered: 05/23/2006)
05/23/2006 4104 Application for Attorney Leonard P. Goldberger and Marnie E. Simon to Appear Pro Hac Vice Filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Company. Objection deadline is 5/30/2006. (Attachments: # 1 Certification # 2 Certification # 3 Certification # 4 Proposed Order # 5 Notice# 6 Certificate of Service) (Kilgannon, John) Modified on 5/24/2006 (cls, ). ( /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON ATTACHMENT #2, CERTIFICATION AND ALSO MISSING ON ATTACHMENT #3, CERTIFICATION) (Entered: 05/23/2006)
05/22/2006   Minute of Hearing Held, OUTCOME: Concluded (related document: Hearing (Case Owned) Sched/Cont/Resched) (ghm) (Entered: 05/23/2006)
05/22/2006   Hearing Rescheduled from 5/22/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 7/31/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/23/2006)
05/22/2006 4103 Certificate of Service (related document: 4090 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/22/2006)
05/22/2006 4102 Certificate of Consent (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Hearing set for 5/30/2006. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Deadlines for Discovery and Objections and Re-scheduling Hearing) (Kinoian, Gregory) (Entered: 05/22/2006)
05/22/2006 4101 Transcript of Hearing Held On: 4/18/06 Re: (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (Cole Transcription Company, ) (Entered: 05/22/2006)
05/22/2006   Appellant Designation Due. Deadline Terminated, Reason: Appellant Designation of Record and Statement of Issues on Appeal filed on 5/19/06. (pcj, ) (Entered: 05/22/2006)
05/22/2006 4100 Document re: Certain Insurers' Statement With Regard to Mediation (related document: 4032 Notice of Status Conference), filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 5/23/2006 (cls, ). (created link) (Entered: 05/22/2006)
05/20/2006 4099 BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006)
05/20/2006 4098 BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006)
05/20/2006 4097 BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006)
05/20/2006 4096 BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006)
05/20/2006 4095 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006)
05/20/2006 4094 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/20/2006. (Admin.) (Entered: 05/21/2006)
05/19/2006 4093 Statement of Issues on Appeal (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/19/2006)
05/19/2006 4092 Designation of Record On Appeal (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 6/5/2006. (Almeida, Barbara) (Entered: 05/19/2006)
05/19/2006 4091 Certificate of Service (related document: 4074 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 4075 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 05/19/2006)
05/19/2006 4090 Application for Attorney David M. Dunn to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 5/26/2006. (Attachments: # 1 Certification of David M. Dunn# 2 Proposed Order) (Zindler, Michael) (Entered: 05/19/2006)
05/19/2006 4089 Certification of No Objection (related document: 3998 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/19/2006)
05/19/2006 4088 Certification of No Objection (related document: 4000 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/19/2006)
05/19/2006 4087 Certification of No Objection (related document: 3999 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 05/19/2006)
05/19/2006 4086 Certification of No Objection (related document: 3070 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 5/22/2006 (cls, ). (CORRECTED LINKAGE) (Entered: 05/19/2006)
05/19/2006 4085 Document re: Joinder in Certain Insurers' Reservation of Rights (related document: 4071 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 05/19/2006)
05/18/2006 4084 Certificate of Service (related document: 4055 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/18/2006)
05/18/2006 4083 Debtors' Submission Relating to Status Conference Set for May 22, 2006 Concerning Consideration of Court-Ordered Global Mediation Proceedings in support of (related document: 4032 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/18/2006)
05/18/2006   Correction Notice in Electronic Filing (related document: 4066 Certificate of Service, filed by Creditor Official Committee of Bondholders of Congoleum Corp). Type of Error: ELECTRONIC SIGNATURE PAGE MISSING ON DOCUMENT, filed by Michael Zindler. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 05/18/2006)
05/18/2006 4082 Order Granting Application to Employ Teich Groh as Co-Counsel for the Official Committee of Bondholders of Debtor, Nunc Pro Tunc (Related Doc # 4027 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006)
05/18/2006 4081 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $53,750.00, expenses awarded: $2,849.00 (Related Doc # 3940 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Ernst Young and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006)
05/18/2006 4080 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $28,775.00, expenses awarded: $49.18 (Related Doc # 3852 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, R. Scott Williams, Esq. and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006)
05/18/2006 4079 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $218,662.50, expenses awarded: $10,802.98 (Related Doc # 3851 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Swidler, Berlin, Shereff, Friedman and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006)
05/18/2006 4078 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $35,346.00, expenses awarded: $252.80 (Related Doc # 3850 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Ravin Greenberg and US Trustee. Signed on 5/18/2006. (ekp, ) (Entered: 05/18/2006)
05/18/2006 4077 Certificate of Service (related document: 4076 Application for Compensation, filed by Other Prof. Legal Analysis Systems, Inc.) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 05/18/2006)
05/18/2006 4076 First Quarterly Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 1/1/2006 to 3/31/2006, fee: $14,127.50, expenses: $. Filed by Nancy Isaacson (related document: 4016 monthly fee application). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/18/2006)
05/17/2006 4075 Document re: Disclosure Statement (Part I) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Disclosure Statement (Part II)# 2 Exhibit A# 3 B# 4 Exhibit C# 5 Exhibit D) (Van Nostrand, Aaron) (Entered: 05/17/2006)
05/17/2006 4074 Document re: CNA's First Modified Joint Plan of Reorganization filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Van Nostrand, Aaron) (Entered: 05/17/2006)
05/17/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3940 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 10/1/2005 to 12/31/2005, fee: $53,750.00, expenses: $2,849.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 05/17/2006)
05/17/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3852 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 10/1/2005 to 12/31/2005, fee: $28,775.00, expenses: $49.18. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 05/17/2006)
05/17/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3851 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 10/1/2005 to 12/31/2005, fee: $218,662.50, expenses: $10,802.98. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 05/17/2006)
05/17/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3850 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2005 to 12/31/2005, fee: $35,346.00, expenses: $252.80. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 05/17/2006)
05/17/2006 4073 Notice of Filing of Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended March 31, 2006) to Amended Proposed Disclosure Statement to Debtors' Eighth Modified Joint Plan of Reorganization in support of (related document: 4064 Disclosure Statement filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit D (Unaudited Financial Statement of Congoleum Corporation for the Quarter Ended March 31, 2006) to Amended Disclosure Statement) (Kinoian, Gregory) (Entered: 05/17/2006)
05/17/2006 4072 Certificate of Service (related document: 4050 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Weiss, John) (Entered: 05/17/2006)
05/16/2006 4071 Document re: Reservation of Rights With Regard To Disclosures Made in Sixth Supplemental Affidavit of Mitchell Dolin (related document: 4025 Support, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/16/2006)
05/16/2006 4070 Certificate of Service (related document: 3998 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3999 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4000 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4001 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 4042 Support, filed by Debtor Congoleum Corporation, 4043 Document, filed by Debtor Congoleum Corporation, 4056 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4057 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4044 Application for Compensation filed by Accountant Ernst & Young, LLP, 4045 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 4059 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4047 Application for Compensation, filed by Accountant Ernst & Young, LLP, 4060 Support,, filed by Accountant Ernst & Young, LLP, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/16/2006)
05/16/2006 4069 Certificate of Service (related document: 4052 Application for Compensation, filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 05/16/2006)
05/16/2006 4068 Certificate of Service (related document: 4053 Application for Compensation, filed by Attorney Caplin & Drysdale, 4054 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/16/2006)
05/16/2006 4067 Certificate of Service (related document: 4058 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/16/2006)
05/16/2006 4066 Certificate of Service (related document: 4055 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 5/18/2006 (cls, ). (ELECTRONIC SIGNATURE PAGE MISSING ON CERTIFICATE OF SERVICE) (Entered: 05/16/2006)
05/16/2006 4065 Certification of No Objection (related document: 4027 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/16/2006)
05/15/2006 4064 Amended Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/15/2006)
05/15/2006 4063 Notice of Filing of Exhibit D (Plan Trust Agreement) and Exhibit G (Trust Distribution Procedures) to Debtors' Eighth Modified Joint Plan of Reorganization in support of (related document: 3742 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit D (Plan Trust Agreement)# 2 Exhibit G (Trust Distribution Procedures)) (Kinoian, Gregory) (Entered: 05/15/2006)
05/15/2006 4062 Document re: Notice of Filing of Plan Trust Agreement, as Exhibit D, and Trust Distribution Procedures, as Exhibit G, to the Official Committee of Bondholders? First Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Congoleum Corporation, et al., Dated as of March 31, 2006 (related document: 3830 Chapter 11 Plan,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit D PLAN TRUST AGREEMENT to the Official Committee of Bondholders? First Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Congoleum Corporation, et al., Dated as of March 31, 2006# 2 Exhibit G TRUST DISTRIBUTION PROCEDURES of the Official Committee of Bondholders? First Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Congoleum Corporation, et al., Dated as of March 31, 2006) (Zindler, Michael) (Entered: 05/15/2006)
05/15/2006 4061 Document re: Notice of Filing of Exhibit B to CNA's First Modified Joint Plan of Reorganization filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Form of Asbestos Insurance Company Coverage Agreement) (Van Nostrand, Aaron) (Entered: 05/15/2006)
05/15/2006 4060 Notice of Interim Fee Applications of Certain Professionals of the Debtors [Deadline for Objections is 6/14/2006] in support of (related document: 4056 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 4057 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 4059 Application for Compensation, filed by Spec. Counsel Covington & Burling, 4047 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Covington & Burling, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/15/2006)
05/15/2006 4059 Second Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2006 to 3/31/2006, fee: $1,674,927.54, expenses: $207,751.90. Filed by Gregory S Kinoian (related documents: 3652 , 3792 , 3999 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006)
05/15/2006 4058 First Quarterly Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, Co-Counsel for Official Committee of Bondholders, period: 1/27/2006 to 3/31/2006, fee: $681,278.75, expenses: $16,540.82. Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler (related documents: 3801 , 4011 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Cover Sheet# 2 Application# 3 Exhibits A-D) (Zindler, Michael) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006)
05/15/2006 4057 Sixth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $267,166.25, expenses: $3,972.73. Filed by Gregory S Kinoian (relaed documents: 3651 , 3794 , 4000 monthly fee applications. Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/18/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006)
05/15/2006 4056 Sixth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2006 to 3/31/2006, fee: $1,562,917.00, expenses: $51,639.36. Filed by Gregory S Kinoian (related documetns: 3650 , 3791 . 3998 , monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/17/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006)
05/15/2006 4055 Document re: Supplemental Declaration of Michael S. Stamer in Connection with the Retention of Akin Gump Strauss Hauer & Feld LLP by the Official Committee of Bondholders (related document: 3632 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 05/15/2006)
05/15/2006 4054 Eighth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $16,802.50, expenses: $1677.21. Filed by Nancy Isaacson (related documents: 3644 , 3796 , 3988 month fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/17/2006 (cls, ). (added text and corrected expenses) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006)
05/15/2006 4053 Eighth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2006 to 3/31/2006, fee: $243,904.00, expenses: $2134.44. Filed by Nancy Isaacson (related documents: 3643 , 3795 , 4004 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit C-E) (Isaacson, Nancy) Modified on 5/17/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006)
05/15/2006 4052 Third Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2006 to 3/31/2006, fee: $123,614.75, expenses: $287.58. Filed by Nancy Isaacson (related documents: 3726 , 3797 , 3989 monthly fee applications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/17/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/15/2006)
05/13/2006 4051 BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/13/2006. (Admin.) (Entered: 05/14/2006)
05/12/2006 4050 Document filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Application Of Gilbert Heintz & Randolf LLP for Reimbursement of Expenses# 2 Exhibit Expense Application Exhibit(s)# 3 Proposed Order Granting Application of Gilbert Heintz & Randolf, LLP for Reimbursement of Expenses# 4 Certificate of Service) (Weiss, John)HEARING SCHEDULED FOR 6/27/06 AT 11:00 AM KCF COURTROOM 2 Modified on 5/31/2006 (cls, ) (FILING ERROR - INCORRECT EVENT CODE USED, ). Modified on 6/1/2006 (fed, ). (Entered: 05/12/2006)
05/12/2006 4049 Fifth Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 2890 Support, filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 3589 Support,, filed by Debtor Congoleum Corporation, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2006)
05/12/2006 4048 Monthly Operating Report for Filing Period March 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for March 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for March, 2006) (Kinoian, Gregory) (Entered: 05/12/2006)
05/12/2006 4047 Ninth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2006 to 3/31/2006, fee: $320,000.00, expenses: $13,587.00. Filed by Gregory S Kinoian (related documents: 3941 , 4044 monthly fee appplications). Hearing scheduled for 6/21/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/16/2006 (cls, ). (added text) Modified on 6/16/2006 (seg, ). (Entered: 05/12/2006)
05/12/2006 4046 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Deadline for Objecitons is June 2, 2006] in support of (related document: 4044 Application for Compensation filed by Accountant Ernst & Young, LLP, 4045 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/12/2006)
05/12/2006 4045 Twenty-Sixth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2006 to 2/28/2006, fee: $337,348.00, expenses: $151,268.49. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) Modified on 5/16/2006 (cls, ). (added text) (Entered: 05/12/2006)
05/12/2006 4044 Fifth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2006 to 3/31/2006, fee: $94,039.00, expenses: $3,475.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/16/2006 (cls, ). (added text) (Entered: 05/12/2006)
05/12/2006 4043 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period from March 1, 2006 to April 30, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2006)
05/12/2006 4042 Notice of Filing of Affidavits of Ordinary Course Professionals in support of (related document: 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Jackson Lewis LLP# 2 Affidavit of Synnestvedt & Lechner LLP) (Kinoian, Gregory) (Entered: 05/12/2006)
05/12/2006 4041 Certification of No Objection (related document: 3941 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3940 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/12/2006)
05/12/2006 4040 Certificate of Service (related document: 3941 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3940 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/12/2006)
05/11/2006 4039 Transcript of Hearing Held On: 5/8/06 Re: (related document: 3736 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) Additional attachment(s) added on 5/23/2006 (wdr, ). (Entered: 05/11/2006)
05/10/2006 4038 Order Resolving Discovery Dispute Among the Debtors, the FCR and Certain Insurers (Related Doc # 3736 , 3737 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams, Attorneys for all responding parties, US Trustee. Signed on 5/10/2006. (seg, ) (Entered: 05/11/2006)
05/10/2006 4037 BNC Certificate of Service - Order No. of Notices: 22. Service Date 05/10/2006. (Admin.) (Entered: 05/11/2006)
05/10/2006 4036 Document re: Notice of Listing of Executed Tolling Agreements Received from Defendant and Non-Defendant Secured Asbestos Creditors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Counsel for Asbestos-Related Personal Injury Claimants That Have Executed Tolling and Dismissal Agreements and Form of Agreement)# 2 Exhibit B (Counsel for Asbestos-Related Personal Injury Claimants That Have Executed Tolling and Binding Agreements and Form of Agreement)# 3 Exhibit C (Counsel for Asbestos-Related Personal Injury Claimants That Have Executed Modified Tolling and Binding Agreements and Form of Agreement)) (Kinoian, Gregory) (Entered: 05/10/2006)
05/10/2006 4035 Clerk's Certificate of Service of Notice of Appeal (related document: 4033 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 05/10/2006)
05/10/2006 4034 Document re: Report of Pillsbury Winthrop Shaw Pittman LLP on Behalf of the Debtors in Response to this Court's Inquiry Regarding Disclosure Matters filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Tab 1 (Kenesis Retention Letter)# 2 Exhibit Tab 2 (Kenesis Subpoena)# 3 Exhibit Tab 3 (Jonathan A. Terrell Deposition Transcript and Exhibits (Part 1 of 3))# 4 Exhibit Tab 3 (Jonathan A. Terrell Deposition Transcript and Exhibits (Part 2 of 3))# (5) Exhibit Tab 3 (Jonathan A. Terrell Deposition Transcript and Exhibits (Part 3 of 3))# 6 Exhibit Tab 4 (Letters from Dughi, Hewit & Palatucci, P.C.)# 7 Exhibit Tab 5 (Record Storage Agreement)# 8 Exhibit Tab 6 (MFR Consulting Invoice October 4, 2005)# 9 Exhibit Tab 7 (MFR Consulting Invoice November 8, 2005)# 10 Exhibit Tab 8 (Michael Rooney Deposition Transcript Excerpt)) (Kinoian, Gregory) (Entered: 05/10/2006)
05/09/2006   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8314777, amount $ 255.00. (U.S. Treasury) (Entered: 05/09/2006)
05/09/2006 4033 Notice of Appeal (related document: 3899 Order (Generic)). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 5/19/2006. (Almeida, Barbara) (Entered: 05/09/2006)
05/09/2006 4032 Document re: Notice of Status Conference re Settlement and/or Mediation Scheduled for May 22, 2006 at 2:30 p.m. filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/09/2006)
05/08/2006 4031 Certified Copy of Order By District Court Judge Stanley R. Chesler Dismissing Appeal, (related document: 4019 Certification of Failure to File Designation of Record,, 3970 Notice of Appeal filed by Debtor Congoleum Corporation). Signed on 5/8/2006. (ekp, ) (CV#06-2085) (Entered: 05/09/2006)
05/08/2006 4030 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Fireman's Fund Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 5/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Settlement Agreement)# 3 Certification Declaration of Howard N. Feist, III# 4 Proposed Order) (Kinoian, Gregory) (Entered: 05/08/2006)
05/08/2006 4029 Order Clarifying Order Denying Motion to Appoint an Examiner Entered on April 11, 2006 (Docket No. 3899) (Related Doc # 3972 ). The following parties were served: Debtor, Debtor's Attorney, Barbara Maria Almeida (attorney for Insurers) and US Trustee. Signed on 5/8/2006. (seg, ) (Entered: 05/08/2006)
05/08/2006   Minute of Hearing Held, OUTCOME: Duplicate Filing (related document: 3923 Motion re: Unseal Adversary Proceeding filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 05/08/2006)
05/08/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3737 Motion re: Debtors' Motion for an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers filed by Debtor Congoleum Corporation) (ghm) (Entered: 05/08/2006)
05/08/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3736 Motion re: Notice of Future Claimants? Representative's Motion for an Order Authorizing the Debtors to Provide the Future Claimants' Representative with Materials Relating to the State Coverage Litigation, Or, in the Alternative, Requiring the filed by Other Prof. R. Scott Williams) (ghm) (Entered: 05/08/2006)
05/08/2006   Status hearing to be held on 5/22/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/08/2006)
05/08/2006 4028 Document re: Letter to Judge Ferguson (related document: 3972 Application (Generic), Application (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/08/2006)
05/08/2006 4027 AMENDED Application to Employ Teich Groh as Attorney Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 5/15/2006. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Zindler, Michael) Modified on 5/9/2006 (cls, ). (added text) (Entered: 05/08/2006)
05/05/2006   Remark - Notice of Docketing of Cert. of Failure to Submit Designation of Record. CV#06-2085. Judge Stanley R. Chesler assigned. (related document: 3970 Notice of Appeal filed by Debtor Congoleum Corporation, 4019 Certification of Failure to File Designation of Record, ). (ekp, ) (Entered: 05/09/2006)
05/05/2006 4026 Response to (related document: 3972 Application re: Century's Motion for Clarification of the Court's April 11, 2006 Order Denying Motion to Appoint an Examiner filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 4021 Response,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 05/05/2006)
05/05/2006 4025 Sixth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/05/2006)
05/05/2006 4024 Signature Page to the Settlement and Policy Buyback Agreement and Release Executed by the Congoleum Entities and the ABI Entities, Exhibit A to Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and The St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure (Doc. No. 4014, Attachment #2) in support of (related document: 4014 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/05/2006)
05/05/2006 4023 Certificate of Service (related document: 4022 Application for Compensation filed by Other Prof. Piper Jaffray & Co.) filed by Stephen Ravin on behalf of Piper Jaffray & Co.. (Ravin, Stephen) (Entered: 05/05/2006)
05/05/2006 4022 First Application for Compensation for Piper Jaffray & Co., Other Professional, period: 3/15/2006 to 3/31/2006, fee: $30,000.00, expenses: $0.00. Filed by Piper Jaffray & Co.. (Ravin, Stephen) Modified on 5/9/2006 (cls, ). (added text) (Entered: 05/05/2006)
05/05/2006 4021 Response to (related document: 4015 Debtors Opposition to request for clarification), regarding (related document: 3972 Application re: Century's Motion for Clarification of the Court's April 11, 2006 Order Denying Motion to Appoint an Examiner filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Barbara M. Almeida# 2 Proposed Order) (Almeida, Barbara) Modified on 5/5/2006 (cls, ). (created link and added text) (Entered: 05/05/2006)
05/05/2006 4020 Substitution of Attorney, terminating Elissa Judith Glasband and Filed by John W. Weiss on behalf of Gilbert Heintz & Randolph, LLP, Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service) (Weiss, John) (Entered: 05/05/2006)
05/05/2006   Appellant Designation Due Deadline Terminated, Reason: Designation of Record not filed; spoke to Attorney and he will not be pursuing this Appeal. Certification of Failure to File Designation of Record Transmitted to District Court on this Date. (pcj, ) (Entered: 05/05/2006)
05/05/2006 4019 Certification of Failure to File Designation of Record, (related document: 3970 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 05/05/2006)
05/05/2006 4018 Certification of No Objection (related document: 3919 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3920 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3921 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/05/2006)
05/04/2006   Remark 3892 Notice of Appeal, filed by Gilbert Heintz & Randolph, LLP, Spec. Counsel Transmitted to the District Court on 5/4/06. (pcj, ) (Entered: 05/04/2006)
05/04/2006   Transmission of Record Due. Deadline Terminated, Reason: Notice of Appeal transmitted to District Court. (pcj, ) (Entered: 05/04/2006)
05/04/2006 4017 Certificate of Service (related document: 4016 Application for Compensation filed by Other Prof. Legal Analysis Systems, Inc.,) filed by Nancy Isaacson on behalf of Legal Analysis Systems, Inc.,. (Isaacson, Nancy) (Entered: 05/04/2006)
05/04/2006 4016 First Application for Compensation for Legal Analysis Systems, Inc., Consultant, period: 1/1/2006 to 2/28/2006, fee: $14,127.50, expenses: $. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 6/16/2006 (seg, ). (Entered: 05/04/2006)
05/03/2006 4015 Objection to (related document: 3972 Application (Generic), Application (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 05/03/2006)
05/03/2006 4014 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement and Policy Buyback Agreement and Release among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies Pursuant to Sections 105, 363, 1107 and 1108 of the Bankruptcy Code and Rules 2002, 6004, 9014 and 9019 of the Federal Rules of Bankruptcy Procedure Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 5/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion (Settlement and Policy Buyback Agreement and Release)# 3 Exhibit s A to F to Settlement Agreement# 4 Exhibit B to Motion (Declaration of Howard Feist, III)# 5 Exhibit C to Motion (Declaration of John D. Moore)# 6 Exhibit D to Motion (Declaration of David Ritter)# 7 Exhibit E to Motion (Declaration of Thomas M. Hornbeck)# 8 Exhibit F to Settlement Agreement (Order Approving Settlement Agreement and Enjoining Certain Claims Against the Hartford Parties Entered on February 17, 2005 in In re Burns and Roe Enterprises, Inc., Case No. 00-41610 (RG) (Bankr. D.N.J., Newark))# 9 Proposed Order) (Kinoian, Gregory) (Entered: 05/03/2006)
05/03/2006 4013 Transcript of Hearing Held On: 4/19/05 Re: (related document: 2119 Motion (Generic), Motion (Generic) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) (Cole Transcription Company, ) (Entered: 05/03/2006)
05/01/2006 4012 Transcript of Hearing Held On: 4/24/06 Re: (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 05/01/2006)
05/01/2006 4011 Second Application for Compensation for Akin Gump Strauss Hauer & Feld, LLP Co-Counsel for Official Committee of Bondholders of Congoleum Corp, attorney, period: 3/1/2006 to 3/31/2006, fee: $394892.00, expenses: $11617.64. Filed by Akin Gump Strauss Hauer & Feld for Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit # 2 Notice# 3 Certificate of Service) (Zindler, Michael) Modified on 5/3/2006 (cls, ). (added text) (Entered: 05/01/2006)
04/29/2006 4010 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/29/2006. (Admin.) (Entered: 04/30/2006)
04/28/2006 4009 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/28/2006. (Admin.) (Entered: 04/29/2006)
04/27/2006   AMENDED MINUTES: Hearing Rescheduled from 4/27/2006. (related document: 3829 Disclosure Statement, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 6/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/08/2006)
04/27/2006   Hearing Rescheduled from 4/27/2006. (related document: 3831 Disclosure Statement filed by Creditor Official Committee of Bondholders of Congoleum Corp) Hearing scheduled for 6/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/28/2006)
04/27/2006   Hearing Rescheduled from 4/27/2006. (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 9/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/28/2006)
04/27/2006   Hearing Rescheduled from 4/27/2006. (related document: 3743 Disclosure Statement filed by Debtor Congoleum Corporation) Hearing scheduled for 6/8/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/28/2006)
04/27/2006 4008 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/27/2006. (Admin.) (Entered: 04/28/2006)
04/27/2006 4007 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/27/2006. (Admin.) (Entered: 04/28/2006)
04/27/2006 4006 Order Denying Motion To Stay Pending Appeal (Related Doc # 3813 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all responding parties, US Trustee. Signed on 4/27/2006. (seg, ) (Entered: 04/27/2006)
04/27/2006 4005 Certificate of Service (related document: 4004 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Michele Huresky on behalf of Caplin & Drysdale. (Huresky, Michele) (Entered: 04/27/2006)
04/27/2006 4004 Twenty-Second Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2006 to 3/31/2006, fee: $72,283.50, expenses: $319.57. Filed by Caplin & Drysdale. (Huresky, Michele) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/27/2006)
04/27/2006 4003 Certificate of Service (related document: 3989 Application for Compensation filed by Other Prof. L. Tersigni Consulting, P.C.) filed by Michele Huresky on behalf of L. Tersigni Consulting, P.C.. (Huresky, Michele) (Entered: 04/27/2006)
04/27/2006 4002 Certificate of Service (related document: 3988 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Michele Huresky on behalf of Goldstein Isaacson PC. (Huresky, Michele) (Entered: 04/27/2006)
04/27/2006 4001 Notice of Monthly Fee Applications of Certain Professionals of the Debtors [Objection deadline is 5/18/2006] in support of (related document: 3998 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3999 Application for Compensation filed by Spec. Counsel Covington & Burling, 4000 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/27/2006)
04/27/2006 4000 Eighteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2006 to 3/31/2006, fee: $94,829.00, expenses: $2,059.00. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/27/2006)
04/26/2006 3999 Sixth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 3/1/2006 to 3/31/2006, fee: $443,349.03, expenses: $81,679.03. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/26/2006)
04/26/2006 3998 Eighteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2006 to 3/31/2006, fee: $498,126.80, expenses: $21,376.14. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 5/3/2006 (cls, ). (added text) (Entered: 04/26/2006)
04/26/2006 3997 Certification of No Objection (related document: 3794 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/26/2006)
04/26/2006 3996 Certification of No Objection (related document: 3792 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 04/26/2006)
04/26/2006 3995 Certification of No Objection (related document: 3791 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2006)
04/26/2006 3994 Certificate of Service (related document: 3807 Support,, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 3791 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3792 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3794 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/26/2006)
04/25/2006 3993 Order Granting Motion Adjourning Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization. (Related Doc # 3867 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all responding parties, US Trustee and Movant's Attorney. Signed on 4/25/2006. (seg, ) (Entered: 04/26/2006)
04/25/2006 3989 Third Monthly Application for Compensation for L. Tersigni Consulting, P.C., Other Professional, period: 3/1/2006 to 3/31/2006, fee: $27,699.25, expenses: $168.56. Filed by L. Tersigni Consulting, P.C.. (Huresky, Michele) Modified on 4/27/2006 (cls, ). (added text) (Entered: 04/25/2006)
04/25/2006 3988 Twenty-Second Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2006 to 3/31/2006, fee: $6,050.00, expenses: $512.57. Filed by Goldstein Isaacson PC. (Huresky, Michele) Modified on 4/27/2006 (cls, ). (added text) (Entered: 04/25/2006)
04/25/2006   Remark - Notice of Docketing of Record on Appeal. CV#06-1897. Stanley R. Chesler assigned. (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). (ekp, ) (Entered: 04/25/2006)
04/25/2006   Remark: Notice of Appeal as well as complete Designation of Record, Statement of Issues on Appeal and Docket Report transmitted to District Court on this date. (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). (pcj, ) (Entered: 04/25/2006)
04/25/2006   Record Due for Transmission Deadline Terminated, Reason: Record transmitted to District Court on 4/25/06. (pcj, ) (Entered: 04/25/2006)
04/25/2006 3987 Certification of No Objection (related document: 3846 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3847 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3848 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/25/2006)
04/24/2006 3992 Order Granting Application To Allow Attorney Michele A. Roberts as Special Counsel to Appear Pro Hac Vice (Related Doc # 3917 ). The following parties were served: Debtor, Debtor's Attorney, Michael Zindler, Esq., Michele Roberts, Esq. and US Trustee. Signed on 4/24/2006. (ekp, ) (Entered: 04/25/2006)
04/24/2006   Minute of Hearing Held, OUTCOME: Denied (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation Order on Motion to Compel) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 04/25/2006)
04/24/2006 3986 Certificate of Service (related document: 3981 Response, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/24/2006)
04/24/2006 3985 Certificate of Service (related document: 3972 Application (Generic), Application (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/24/2006)
04/24/2006 3984 Clerk's Certificate of Service of Notice of Appeal (related document: 3970 Notice of Appeal filed by Debtor Congoleum Corporation) (pcj, ) (Entered: 04/24/2006)
04/24/2006 3983 Document re: Joinder to (related document: 3981 Century's Supplemental Memorandum in Opposition) to GHR's Motion for a Stay Addressing Belatedly Produced GHR Documents filed by John R Ashmead, John J. Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 4/27/2006 (cls, ). (created link) (Entered: 04/24/2006)
04/24/2006 3982 Certification of No Objection (related document: 3917 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/24/2006)
04/24/2006 3981 Response to (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/24/2006)
04/23/2006 3980 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/23/2006. (Admin.) (Entered: 04/24/2006)
04/22/2006 3979 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006)
04/22/2006 3978 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006)
04/22/2006 3977 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006)
04/22/2006 3976 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006)
04/22/2006 3975 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006)
04/22/2006 3974 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006)
04/22/2006 3973 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/22/2006. (Admin.) (Entered: 04/23/2006)
04/21/2006 3991 Certification of Non Compliance (related document: 3990 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Alan E. Kraus on behalf of Alan Kraus. (dmc, ) (Entered: 04/25/2006)
04/21/2006 3990 Reply Memorandum in support of (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service) (dmc, ) (Entered: 04/25/2006)
04/21/2006 3972 Application re: Century's Motion for Clarification of the Court's April 11, 2006 Order Denying Motion to Appoint an Examiner Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Objection deadline is 5/3/2006. (Almeida, Barbara) Modified on 5/2/2006 (fed, ). (Entered: 04/21/2006)
04/21/2006 3971 Declaration of Kerry A. Brennan Relating to Debtors' Objection to Motion of Gilbert, Heintz & Randolph LLP for a Stay Pending Appeal with Respect to the GHR Disgorgement Order in support of (related document: 3944 Objection, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Kinoian, Gregory) (Entered: 04/21/2006)
04/21/2006   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8215976, amount $ 255.00. (U.S. Treasury) (Entered: 04/21/2006)
04/21/2006 3970 Notice of Appeal (related document: 3898 Order on Application to Employ, ). Fee Amount $ 255. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Appellant Designation due by 5/1/2006. (Kinoian, Gregory) (Entered: 04/21/2006)
04/21/2006 3968 Document re: Certificate of Service (related document: 3967 Document,,, filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty) filed by Steven Cantarutti on behalf of American Reinsurance Co, Co Employers Mutual Casualty, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 04/21/2006)
04/21/2006 3967 Document re: Joinder of American Re-Insurance Company and Mutual Marine Office, Inc., As Attorney-in-Fact and Managing General Agent for Employers Mutual Casualty Company, to the Trustee's, Official Committee of Bondholders' and Century's Counter Designations of the Record on Appeal from the Order Granting Cross-Motion for Disgorgement of Fees Paid to Gilbert, Heintz & Randolph, LLP (DKT. 3812) (related document: 3964 Appeal Counter Designation,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3949 Appeal Counter Designation, filed by U.S. Trustee United States Trustee, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Steven Cantarutti on behalf of Co Employers Mutual Casualty, Mutual Marine Office, Inc. (Cantarutti, Steven) (Entered: 04/21/2006)
04/21/2006 3966 Certificate of Service (related document: 3964 Appeal Counter Designation,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/21/2006)
04/21/2006 3965 Document re: Letter to Honorable Kathryn C. Ferguson filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/21/2006)
04/20/2006 3969 Order (1) Granting Motion of the Official Committee of Bondholders Pursuant to 11 U.S.C. section 105(a) and (1109(b) for Entry of an Order Granting Leave, Standing and Auhority to Prosecute Certain Claims and Causes of Action on Behalf of the Estates Against Gilbert Heintz & Randolph, LLP, and (2) Granting the Official Committee of Bondholders Leave, Standing and Authority to Prosecute Certain Claims and Causes of Action of Behalf of the Estate Against Kesesis Group, LLC (Related Doc # 3839 ). The following parties were served: Debtor, Debtor's Attorney, All Responding Parties, US Trustee and Movant's Attorney. Signed on 4/20/2006. (seg, ) (Entered: 04/21/2006)
04/20/2006 3964 Appellee's Designation of Record (related document: 3962 Appeal Counter Designation,, filed by Interested Party Bondholders' Committee, 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3949 Appeal Counter Designation, filed by U.S. Trustee United States Trustee, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/20/2006)
04/20/2006 3963 Appellee's Designation of Record (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/20/2006)
04/20/2006 3962 Appellee's Designation of Record (related document: 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3949 Appeal Counter Designation, filed by U.S. Trustee United States Trustee, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Michael A. Zindler on behalf of Bondholders' Committee. (Attachments: # 1 Certificate of Service)(Zindler, Michael) (Entered: 04/20/2006)
04/20/2006 3961 Certificate of Service (related document: 3960 Objection, filed by Interested Party Liberty Mutual Insurance Company) filed by Mark A. Fink on behalf of Liberty Mutual Insurance Company. (Fink, Mark) (Entered: 04/20/2006)
04/20/2006 3960 Limited Objection to (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Mark A. Fink on behalf of Liberty Mutual Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Fink, Mark) (Entered: 04/20/2006)
04/20/2006 3958 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $222,248, expenses awarded: $6,602.05 (Related Doc # 3629 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Caplin & Drysdale. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006)
04/20/2006 3955 Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $80,696.00, expenses awarded: $272.83 (Related Doc # 3725 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, L. Tersigni Consulting, PC. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006)
04/20/2006 3954 Order Granting Application For Compensation for L. Tersigni Consulting, P.C., fees awarded: $15,711.00, expenses awarded: $57.93 (Related Doc # 3724 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, L. Tersigni Consulting, PC. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006)
04/20/2006 3953 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $22,914.50, expenses awarded: $1,426.20 (Related Doc # 3630 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Goldstein Isaacson, PC. Signed on 4/20/2006. (nmd, ) (Entered: 04/20/2006)
04/20/2006 3952 Amended Certificate of No Objection (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 4/21/2006 (cls, ). (MODIFIED TEXT) (Entered: 04/20/2006)
04/19/2006 3959 Certification of Non Compliance (related document: 3956 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3957 Statement of Issues on Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. (msr, ) (Entered: 04/20/2006)
04/19/2006 3957 Statement of Issues on Appeal (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. (msr, ) (Entered: 04/20/2006)
04/19/2006 3956 Designation of Record On Appeal (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Alan E. Kraus on behalf of Gilbert Heintz & Randolph, LLP. Transmission of Record due 5/4/2006. (msr, ) (Entered: 04/20/2006)
04/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3725 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2005 to 12/31/2005, fee: $80,696.00, expenses: $272.83. filed by Unknown Role Type L. Tersigni Consulting, P.C.) (ghm) (Entered: 04/20/2006)
04/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3724 Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 7/1/2005 to 9/30/2005, fee: $15,711.00, expenses: $57.93. filed by Unknown Role Type L. Tersigni Consulting, P.C.) (ghm) (Entered: 04/20/2006)
04/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3630 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $22,914.50, expenses: $1426.20. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 04/20/2006)
04/19/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3629 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $222,248.00, expenses: $6,602.05. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 04/20/2006)
04/19/2006 3951 Document re: Century's Joinder to Objections of the United States Trustee and the Unsecured Official Committee of Bondholders to the Granting of a Stay (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/19/2006)
04/19/2006 3950 Certification of No Objection (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/19/2006)
04/19/2006 3949 Appellee's Designation of Record (related document: 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/19/2006)
04/19/2006 3948 Transcript of Hearing Held On: 4/10/06 Re: (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams, 3677 Application to Employ, filed by Debtor Congoleum Corporation, 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3747 Motion to Extend Time, filed by Debtor Congoleum Corporation, 3878 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3736 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams, 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/19/2006)
04/19/2006 3947 Certificate of Service (related document: 3943 Opposition, filed by Interested Party Bondholders' Committee) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/19/2006)
04/18/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 04/19/2006)
04/18/2006   Hearing Rescheduled from 4/18/2006. (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation, Order on Motion to Compel) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 4/24/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/19/2006)
04/18/2006 3946 Certification of No Objection (related document: 3797 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 04/18/2006)
04/18/2006 3945 Certification of No Objection (related document: 3795 Application for Compensation, filed by Attorney Caplin & Drysdale, 3796 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 04/18/2006)
04/18/2006 3944 Objection to (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 04/18/2006)
04/17/2006 3943 Brief in Opposition to (related document: 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Michael A. Zindler on behalf of Bondholders' Committee. (Zindler, Michael) (Entered: 04/17/2006)
04/17/2006 3942 Certificate of Service (related document: 3934 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/17/2006)
04/17/2006 3941 Fourth Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2006 to 2/28/2006, fee: $225,961.00, expenses: $10,112.00. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 4/18/2006 (cls, ). (added text) (Entered: 04/17/2006)
04/17/2006 3940 Eighth Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 10/1/2005 to 12/31/2005, fee: $53,750.00, expenses: $2,849.00. Filed by Gregory S Kinoian. Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 4/18/2006 (cls, ). (added text) (Entered: 04/17/2006)
04/14/2006 3939 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/14/2006. (Admin.) (Entered: 04/16/2006)
04/14/2006 3938 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/14/2006. (Admin.) (Entered: 04/16/2006)
04/14/2006 3937 BNC Certificate of Service - Order No. of Notices: 2. Service Date 04/14/2006. (Admin.) (Entered: 04/16/2006)
04/14/2006 3936 Document re: Letter to Judge Ferguson Regarding Disputed Forms of Order Governing Investigation of GHR and Kenesis Claims (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/14/2006)
04/14/2006 3935 Document re: Letter to Judge Ferguson regarding disputed forms of order governing investigation of GHR and Kenesis claims (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/14/2006)
04/14/2006 3934 Document re: re: Letter to Judge Ferguson Requesting Entry of Proposed Order Submitted with the Bondholders' Committee's Motion for Standing (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Joanna F Newdeck on behalf of Official Committee of Bondholders of Congoleum Corp. (Newdeck, Joanna) (Entered: 04/14/2006)
04/14/2006 3933 Certificate of Service (related document: 3914 Opposition, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/14/2006)
04/13/2006 3932 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3931 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3930 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3929 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3928 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3927 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3926 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3925 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/13/2006. (Admin.) (Entered: 04/14/2006)
04/13/2006 3924 Document re: Debtors' Letter Objection to Proposed Order Submitted by Bondholders' Committee on 4/12/06 re Bondholders' Motion for Derivative Standing (Doc. No. 3839 , ) with Alternative Proposed Order filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) Modified on 4/18/2006 (cls, ). (Entered: 04/13/2006)
04/13/2006 3923 Motion re: Unseal Adversary Proceeding Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 5/8/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Van Nostrand, Aaron) (Entered: 04/13/2006)
04/13/2006 3922 Certificate of Service (related document: 3919 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3920 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3921 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/13/2006)
04/13/2006 3921 Twenty-Fifth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 1/6/2006 to 1/31/2006, fee: $5,420.00, expenses: $38.08. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 4/13/2006 (cls, ). (added text) (Entered: 04/13/2006)
04/13/2006 3920 Twenty-Fifth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2006 to 2/5/2006, fee: $25,235.60, expenses: $1,207.60. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 4/13/2006 (cls, ). (added text) (Entered: 04/13/2006)
04/13/2006 3919 Twenty-Fifth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2006 to 1/31/2006, fee: $6,767.20, expenses: $573.80. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 4/13/2006 (cls, ). (added text) (Entered: 04/13/2006)
04/13/2006 3918 Certificate of Service (related document: 3917 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/13/2006)
04/13/2006 3917 Application for Attorney Michele A. Roberts to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/20/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 04/13/2006)
04/12/2006 3916 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/12/2006. (Admin.) (Entered: 04/13/2006)
04/12/2006 3915 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/12/2006. (Admin.) (Entered: 04/13/2006)
04/12/2006 3914 Brief in Opposition to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration) (Almeida, Barbara) (Entered: 04/12/2006)
04/12/2006 3913 Certificate of Service (related document: 3912 Response of Continental Casualty Co. to Motion). filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) Modified on 4/13/2006 (cls, ). (created link) (Entered: 04/12/2006)
04/12/2006 3912 Response to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 04/12/2006)
04/12/2006 3911 Certificate of Service (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3893 Statement of Issues on Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/12/2006)
04/12/2006 3910 Limited Objection to (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/12/2006)
04/12/2006   Correction Notice in Electronic Filing (related document: 3904 Certificate of Service, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT, filed by Elissa Glasband. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 04/12/2006)
04/12/2006 3909 Limited Response to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/12/2006)
04/12/2006 3907 Order Granting Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams as Future Claimants' Representative (Related Doc # 3674 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, R. Scott Williams and Movant's Attorney. Signed on 4/12/2006. (seg, ) (Entered: 04/12/2006)
04/12/2006 3906 Certificate of Service of Proposed form of Order regarding (related document: 3839 Motion. filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 4/12/2006 (cls, ). (created link and added text) (Entered: 04/12/2006)
04/12/2006 3905 Joinder of R. Scott Williams, Future Claimants Representative in support of (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/12/2006)
04/12/2006 3904 Certificate of Service (related document: 3894 Appeal Designation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) Modified on 4/12/2006 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT) (Entered: 04/12/2006)
04/12/2006 3903 Certificate of Service (related document: 3892 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3893 Statement of Issues on Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/12/2006)
04/12/2006   Appeal Deadline Set/Reset/Satisfied (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Transmission of Designation Due by 4/25/2006. (pcj, ) (Entered: 04/12/2006)
04/11/2006 3908 Order Granting Motion to Extend Time to August 14, 2006, re: Assume or Reject Unexpired Leases of Non-Residential Real Property. (Related Doc # 3747 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/11/2006. (seg, ) (Entered: 04/12/2006)
04/11/2006 3902 Response to (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/11/2006)
04/11/2006 3901 Objection to (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 04/11/2006)
04/11/2006 3900 Clerk's Certificate of Service of Notice of Appeal (related document: 3892 Notice of Appeal, filed by Spec. Counsel Gilbert Heintz & Randolph, LLP) (pcj, ) (Entered: 04/11/2006)
04/11/2006 3899 Order Denying Motion to Appoint an Examiner (Related Doc # 3878 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for responding parties, US Trustee and Movant's Attorney. Signed on 4/11/2006. (seg, ) (Entered: 04/11/2006)
04/11/2006 3898 Order Denying Application to Employ Orloff, Lowenbach, Stifelman & Siegel (Related Doc # 3677 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all responding parties, US Trustee and Movant's Attorney. Signed on 4/11/2006. (seg, ) (Entered: 04/11/2006)
04/11/2006   Correction Notice in Electronic Filing (related document: 3879 Certificate of Service, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 04/11/2006)
04/10/2006 3897 Order Granting Application To Allow Attorney Nicolas Jafarieh to Appear Pro Hac Vice for the Official Committee of Bondholders (Related Doc # 3819 ). The following parties were served: Debtor, Debtor's Attorney, Michael A. Zindler, Nicolas Jafarieh and US Trustee. New Jersey Lawyers' Fund for Client Protection (by mail). Signed on 4/10/2006. (seg, ) Check in the amount of $150.00 for Pro Hac Vice fee received 4/17/06 to USDC 4/18/06 Modified on 4/17/2006 (sfr). (Entered: 04/11/2006)
04/10/2006 3896 Order Granting Application To Allow Attorney Mary A. House to Appear Pro Hac Vice for the Official Committee of Bondholders (Related Doc # 3818 ). The following parties were served: Debtor, Debtor's Attorney, Michael A. Zindler, Mary A. House and US Trustee New Jersey Lawyers' Fund for Client Protection (by mail). Signed on 4/10/2006. (seg, ) Check in amount of $150.00 for Pro Hac Vice fee received 4/17/06 to USDC 4/18/2006. Modified on 4/17/2006 (sfr). (Entered: 04/11/2006)
04/10/2006 3895 Order Granting Application To Allow Attorney Cheryl A. Falvey to Appear Pro Hac Vice for the Official Committee of Bondholders (Related Doc # 3817 ). The following parties were served: Debtor, Debtor's Attorney, Michael Zindler, Cheryl A. Falvey and US Trustee. New Jersey Lawyers' Fund for Client Protection (by mail). Signed on 4/10/2006. (seg, ) Modified on 4/11/2006 (seg, ). (modified service) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 4/18/06. Modified on 4/18/2006 (sfr). (Entered: 04/11/2006)
04/10/2006   Minute of Hearing Held, OUTCOME: Denied (related document: 3878 Motion re: to Appoint an Examiner filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 04/11/2006)
04/10/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3839 Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz filed by Creditor Official Committee of Bondholders of Congoleum Corp) (ghm) (Entered: 04/11/2006)
04/10/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3747 Motion to Extend Time re: Debtors' Seventh Motion for an Order Further Extending Time to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/11/2006)
04/10/2006   Minute of Hearing Held and Continued. OUTCOME: Granted (related document: 3737 Motion re: Debtors' Motion for an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers filed by Debtor Congoleum Corporation) Hearing scheduled for 5/8/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/11/2006)
04/10/2006   Minute of Hearing Held and Continued. OUTCOME: Granted (related document: 3736 Motion re: Notice of Future Claimants? Representative's Motion for an Order Authorizing the Debtors to Provide the Future Claimants' Representative with Materials Relating to the State Coverage Litigation, Or, in the Alternative, Requiring the filed by Other Prof. R. Scott Williams) Hearing scheduled for 5/8/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/11/2006)
04/10/2006   Minute of Hearing Held, OUTCOME: Denied (related document: 3677 Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/11/2006)
04/10/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants? Representative filed by Other Prof. R. Scott Williams) (ghm) (Entered: 04/11/2006)
04/10/2006 3894 Designation of Record On Appeal (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Transmission of Record due 4/25/2006. (Glasband, Elissa) (Entered: 04/10/2006)
04/10/2006 3893 Statement of Issues on Appeal (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/10/2006)
04/10/2006   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8153456, amount $ 255.00. (U.S. Treasury) (Entered: 04/10/2006)
04/10/2006 3892 Notice of Appeal (related document: 3826 Amended Order (Generic), Amended Order (Generic)). Fee Amount $ 255. Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Appellant Designation due by 4/20/2006. (Glasband, Elissa) (Entered: 04/10/2006)
04/10/2006 3891 Certification of No Objection (related document: 3819 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/10/2006)
04/10/2006 3890 Certification of No Objection (related document: 3818 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/10/2006)
04/10/2006 3889 Certification of No Objection (related document: 3817 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/10/2006)
04/09/2006 3887 Certificate of Service (related document: 3883 Objection filed by Debtor Congoleum Corporation, 3886 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2006)
04/09/2006 3886 Debtors' Supplemental Objection in support of (related document: 3883 Objection filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/09/2006)
04/08/2006 3885 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/08/2006. (Admin.) (Entered: 04/09/2006)
04/07/2006 3888 Order Granting Application to Employ Piper Jaffray & Co. as Financial Advisors (Related Doc # 3810 ). The following parties were served: Debtor, Debtor's Attorney, Piper Jaffray & Co., US Trustee and Movant's Attorney. Signed on 4/7/2006. (seg, ) (Entered: 04/10/2006)
04/07/2006 3884 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/07/2006. (Admin.) (Entered: 04/08/2006)
04/07/2006 3883 Objection to (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/07/2006)
04/07/2006 3882 Certificate of Service (related document: 3875 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/07/2006)
04/07/2006 3881 Document re: Supplemental Declaration (related document: 3875 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3878 Motion to appoint examiner) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10) (Almeida, Barbara) Modified on 4/10/2006 (seg, ). (created linkage) (Entered: 04/07/2006)
04/07/2006 3880 Unsecured Asbestos Claimants' Committee's Joinder To Debtors' Response to Century's Objection to Debtors' Application to Retain Special Litigation Counsel and Century's Cross Motion to Appoint an Examiner in support of (related document: 3844 Support, filed by Debtor Congoleum Corporation, 3878 Motion to Appoint Examiner) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 4/10/2006 (seg, ).(created linkage) (Entered: 04/07/2006)
04/07/2006 3879 Certificate of Service (related document: 3867 Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3868 Application to Shorten Time, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3870 Order on Application to Shorten Time,, ) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 4/11/2006 (cls, ). (INCOMPLETE PDF ATTACHED) (Entered: 04/07/2006)
04/07/2006 3877 Debtors' Reply in Further Support of The Debtors' Motion or an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers in support of (related document: 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Proposed Order) (Kinoian, Gregory) (Entered: 04/07/2006)
04/07/2006 3876 Transcript of Hearing Held On: 3/27/06 Re: (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3562 Motion to Compel,, filed by U.S. Trustee United States Trustee, 3684 Motion to Withdraw as Attorney, filed by Attorney Swidler Berlin Shereff Friedman, LLP) (Cole Transcription Company, ) (Entered: 04/07/2006)
04/07/2006 3875 Response to (related document: 3677 Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 04/07/2006)
04/06/2006 3874 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/06/2006. (Admin.) (Entered: 04/07/2006)
04/06/2006 3873 Certificate of Service (related document: 3872 Response filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/06/2006)
04/06/2006 3872 Response to (related document: 3844 Support,, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/06/2006)
04/06/2006 3871 Certification of No Objection (related document: 3810 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/06/2006)
04/06/2006 3870 Order Granting Application to Shorten Time (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 4/6/2006. Hearing scheduled for 4/18/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/06/2006)
04/06/2006 3869 Objection to (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/06/2006)
04/06/2006 3868 Application to Shorten Time (related document: 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Proposed Order) (Isaacson, Nancy) (Entered: 04/06/2006)
04/06/2006 3867 Motion re: Adjourn Discovery Deadlines and the Disclosure Hearing Regarding All Pending Plans of Reorganization Pending Resolution of the Debtors' Avoidance Action Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Memorandum of Law # 2 Proposed Order) (Isaacson, Nancy) (Entered: 04/06/2006)
04/05/2006 3866 Certification of No Objection (related document: 3747 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/05/2006)
04/05/2006 3865 Certificate of Service (related document: 3747 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/05/2006)
04/05/2006 3863 Certificate of Service (related document: 3861 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 04/05/2006)
04/05/2006 3862 Certificate of Service (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/05/2006)
04/04/2006 3864 Order Granting Motion Authorizing and Approving Insurance Settlement Agreement Between Debtors and Harper Insurance Limited. (Related Doc # 3706 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/4/2006. (seg, ) (Entered: 04/05/2006)
04/04/2006 3861 Objection to (related document: 3736 Motion (Generic), Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/04/2006)
04/04/2006 3860 Exhibit C to Disclosure Statement - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005 in support of (related document: 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/04/2006)
04/04/2006 3859 Certificate of Service (related document: 3813 Motion To Stay Pending Appeal,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 04/04/2006)
04/04/2006 3858 Monthly Operating Report for Filing Period February 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for February 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for February 2006) (Kinoian, Gregory) Modified on 4/6/2006 (cls, ). (added text) (Entered: 04/04/2006)
04/04/2006 3857 Monthly Operating Report for Filing Period January 2006 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for January 2006# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for January 2006) (Kinoian, Gregory) (Entered: 04/04/2006)
04/04/2006 3856 Monthly Operating Report for Filing Period December 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Operating Report for Congoleum Sales, Inc. [03-51525] for December 2005# 2 Supplement Operating Report for Congoleum Fiscal, Inc. [03-51526] for December 2005) (Kinoian, Gregory) (Entered: 04/04/2006)
04/04/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3706 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Harper Insurance Limited, Formerly Known as Turegum Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/04/2006)
04/04/2006 3855 Certificate of Service (related document: 3829 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 04/04/2006)
04/04/2006 3854 Certificate of Service (related document: 3845 Order on Application to Shorten Time,, ) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/04/2006)
04/04/2006 3853 Certificate of Service (related document: 3850 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3851 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3852 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/04/2006)
04/04/2006 3852 Eighth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2005 to 12/31/2005, fee: $28,775.00, expenses: $49.18. Filed by R. Scott Williams. (related documents: 3531 , 3532 , 3848 ). Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 4/6/2006 (cls, ). (added text) Modified on 5/11/2006 (seg, ). (created linkages) (Entered: 04/04/2006)
04/04/2006 3851 Eighth Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2005 to 12/31/2005, fee: $218,662.50, expenses: $10,802.98. Filed by Swidler Berlin Shereff Friedman, LLP. (related documents: 3350 , 3533 , 3847 monthly fee applications). Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) Modified on 5/11/2006 (seg, ). (Entered: 04/04/2006)
04/04/2006 3850 Eighth Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2005 to 12/31/2005, fee: $35,346.00, expenses: $252.80. Filed by Ravin Greenberg PC. (related documents: 3349 , 3534 , 3846 monthly fee applications). Hearing scheduled for 5/17/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) Modified on 5/11/2006 (seg, ). (added linkages) (Entered: 04/04/2006)
04/04/2006 3849 Certificate of Service (related document: 3846 Application for Compensation filed by Attorney Ravin Greenberg PC, 3847 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3848 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 04/04/2006)
04/04/2006 3848 Twenty-Fourth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 12/1/2005 to 12/31/2005, fee: $8,100.00, expenses: $.34. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) (Entered: 04/04/2006)
04/04/2006 3847 Twenty-Fourth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 12/1/2005 to 12/31/2005, fee: $57,937.20, expenses: $4,741.48. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) (Entered: 04/04/2006)
04/04/2006 3846 Twenty-Fourth Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 12/1/2005 to 12/31/2005, fee: $12,334.40, expenses: $111.40. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 4/4/2006 (cls, ). (added text) (Entered: 04/04/2006)
04/04/2006 3845 Order Granting Application to Shorten Time (related document: 3839 Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz filed by Creditor Official Committee of Bondholders of Congoleum Corp). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 4/4/2006. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/04/2006)
04/03/2006 3844 Debtors' Response to Century's Objection to Debtors' Application to Retain Special Litigation Counsel and Century's Motion to Appoint an Examiner in support of (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation, 3710 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Certification Declaration of Mark Newman) (Kinoian, Gregory) (Entered: 04/03/2006)
04/03/2006 3843 Objection to (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation, 3710 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 04/03/2006)
04/03/2006 3842 Certificate of Service (related document: 3839 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3840 Application to Shorten Time,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3841 Motion (Generic), Motion (Generic) filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/03/2006)
04/03/2006 3841 Motion re: NOTICE OF MOTION of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) for Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Claims and Causes of Action on Behalf of the Estates Against Gilbert Heintz & Randolph, LLP Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) Modified on 4/4/2006 (cls, ). (related document: 3839 Motion) (Entered: 04/03/2006)
04/03/2006 3840 Application to Shorten Time (related document: 3839 Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz filed by Creditor Official Committee of Bondholders of Congoleum Corp) Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Proposed Order Proposed Order) (Zindler, Michael) (Entered: 04/03/2006)
04/03/2006 3839 Motion re: Motion of the Official Committee of Bondholders Pursuant to 11 USC Sections 105(a) and 1109(b) For Entry of an Order Granting Leave, Standing and Authority to Prosecute Certain Causes of Actions on Behalf of the Estates Against Gilbert Heintz & Randolph, LLP Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order Proposed Order) (Zindler, Michael) (Entered: 04/03/2006)
04/03/2006 3838 Objection to (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 04/03/2006)
04/03/2006   Hearing Scheduled. (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants Representative filed by Other Prof. R. Scott Williams) Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/03/2006)
04/03/2006 3837 Certification of No Objection (related document: 3726 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 04/03/2006)
04/03/2006   Hearing Scheduled. (related document: 3829 Disclosure Statement, filed by Continental Insurance Co., Continental Casualty Co.). Hearing scheduled for 4/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/03/2006)
04/03/2006   Hearing Scheduled. (related document: 3831 Disclosure Statement, filed by Official Committee of Bondholders of Congoleum Corp). Hearing scheduled for 4/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/03/2006)
04/02/2006 3836 BNC Certificate of Service - Order No. of Notices: 23. Service Date 04/02/2006. (Admin.) (Entered: 04/03/2006)
03/31/2006 3835 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/31/2006. (Admin.) (Entered: 04/01/2006)
03/31/2006 3834 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/31/2006. (Admin.) (Entered: 04/01/2006)
03/31/2006 3833 BNC Certificate of Service - Order No. of Notices: 4. Service Date 03/31/2006. (Admin.) (Entered: 04/01/2006)
03/31/2006 3832 Certificate of Service (related document: 3830 Chapter 11 Plan,, filed by Creditor Official Committee of Bondholders of Congoleum Corp, 3831 Disclosure Statement,,,, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/31/2006)
03/31/2006 3831 Disclosure Statement Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A- Bondholders' Committee's First Modified Joint Plan of Reorganization# 2 Exhibit Exhibit A to Plan- Schedule of Asbestos Property Damage Insurance Policies# 3 Exhibit Exhibit B to Plan- Collateral Trust Agreement# 4 Exhibit Exhibit C to Plan- Asbestos Insurance Rights Assignment Agreement# 5 Exhibit Exhibit D to Plan- Congoleum Plan Trust Agreement [TO FOLLOW]# 6 Exhibit Exhibit E to Plan- Amended and Restated Certificate of Incorporation [TO FOLLOW]# 7 Exhibit Exhibit F to Plan- Congoleum Current Distributors# 8 Exhibit Exhibit G to Plan- Trust Distribution for Congoleum Plan Trust [TO FOLLOW]# 9 Exhibit Exhibit B to Disclosure Statement- Liquidation Analysis [TO FOLLOW]# 10 Exhibit Exhibit C to Disclosure Statement- Audited Financial Statement of Congoleum Corporation for the Year Ended December 31, 2005 [TO FOLLOW]# 11 Exhibit Exhibit D to Disclosure Statement- Unaudited Financial Statements of Congoleum for the Quarter Ended September 30, 2005# 12 Exhibit Exhibit E to Disclosure Statement- Claimant Agreement)(Zindler, Michael) (Entered: 03/31/2006)
03/31/2006 3830 First Modified Chapter 11 Plan Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Exhibit A- Schedule of Asbestos Property Damage Insurance Policies# 2 Exhibit B- Collateral Trust Agreement# 3 Exhibit C- Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D- Congoleum Plan Trust Agreement [TO FOLLOW]# 5 Exhibit E- Amended and Restated Certificate of Incorporation [TO FOLLOW]# 6 Exhibit F- Congoleum Current Distributors# 7 Exhibit G- Trust Distribution Procedures for Congoleum Plan Trust [TO FOLLOW]) (related document: 3568 Chapter 11 Plan of Official Committee of Bondholders) (Zindler, Michael) Modified on 4/3/2006 (seg, ). (Entered: 03/31/2006)
03/31/2006 3829 Document re: Disclosure Statement (Part 1) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Disclosure Statement (Part 2)# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Van Nostrand, Aaron) (Entered: 03/31/2006)
03/31/2006 3828 Certification of No Objection (related document: 3706 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/31/2006)
03/31/2006 3827 Document re: Letter to Clerk filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/31/2006)
03/31/2006 3826 Amended Order Granting Cross-Motion for Disgorgement of fees paid to Gilbert, Heintz & Randolph, LLP (related document: 3800 Order Granting Cross-Motion for Disgorgement of fees paid to Gilbert, Heintz & Randolph, LLP). The following parties were served: Debtor, Debtor's Attorney, US Trustee and all responding parties Signed on 3/31/2006. (seg, ) (Entered: 03/31/2006)
03/31/2006 3825 Second Supplemental Declaration of Roger Frankel in Response to Century's Request for Supplementation of Disclosures Made by the Orrick Firm in support of (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/31/2006)
03/31/2006 3824 Certificate of Service (related document: 3811 Order (Generic)) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/31/2006)
03/30/2006 3823 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/30/2006. (Admin.) (Entered: 03/31/2006)
03/30/2006 3822 Certificate of Service (related document: 3817 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/30/2006)
03/30/2006 3821 Certificate of Service (related document: 3818 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/30/2006)
03/30/2006 3820 Certificate of Service (related document: 3819 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/30/2006)
03/30/2006 3819 Application for Attorney Nicolas Jafarieh to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/6/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/30/2006)
03/30/2006 3818 Application for Attorney Mary A. House to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/6/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/30/2006)
03/30/2006 3817 Application for Attorney Cheryl A. Falvey to Appear Pro Hac Vice Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 4/6/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/30/2006)
03/30/2006 3816 Certification of Non Compliance (related document: 3815 Substitution of Attorney filed by Interested Party Mt. McKinley Insurance Co, Creditor Everest Reinsurance Company) filed by Fred L. Alvarez on behalf of Fred L. Alvarez. (wdr, ) (Entered: 03/30/2006)
03/30/2006 3815 Substitution of Attorney, Lord Bissell & Brook, LLP withdrawing and adding Walker Wilcox, Matousek, LLP Filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 03/30/2006)
03/30/2006 3814 Clerk's Certificate of Service of Notice of Appeal (related document: 3812 Notice of Appeal, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (pcj, ) (Entered: 03/30/2006)
03/30/2006   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 8091805, amount $ 255.00. (U.S. Treasury) (Entered: 03/30/2006)
03/29/2006 3813 Motion To Stay Pending Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ) Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Hearing scheduled for 4/18/2006 at 02:30 PM (check with court for location). (Attachments: # 1 Brief In Support Of Motion Of Gilbert Heintz & Randolf LLP For A Stay Pending Appeal To District Court# 2 Declaration of Craig J. Litherland, Esq. In Support Of Motion Of Gilbert Heintz & Randolf LLP For A Stay Pending Appeal To District Court# 3 Proposed Order Granting Motion Of Gilbert Heintz & Randolf LLP For A Stay Pending Appeal To District Court) (Glasband, Elissa) (Entered: 03/29/2006)
03/29/2006 3812 Notice of Appeal (related document: 3800 Order on Application for Compensation,, Order on Motion to Compel,,, ). Fee Amount $ 255. Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Appellant Designation due by 4/10/2006. (Glasband, Elissa) (Entered: 03/29/2006)
03/29/2006 3811 Order Denying Motion re: Authorizing Registration of Judgments. (Related Doc # 3657 ).The following parties were served: Debtor, Debtor's Attorney, Attorneys for all Responding Parties, US Trustee. Signed on 3/29/2006. (seg, ) (Entered: 03/29/2006)
03/29/2006 3810 Application to Employ Piper Jaffray & Co. as Financial Advisor to the Future Claimants' Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 4/5/2006. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Certificate of Service) (Ravin, Stephen) (Entered: 03/29/2006)
03/29/2006 3808 Notice of First Monthly Fee Application of Akin Gump Strauss Hauer & Feld, LLP, Co-Counsel for the Official Committee of Bondholders, For Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from January 27, 2006 Through February 28, 2006 in support of (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/29/2006)
03/28/2006 3809 Order Granting Motion for Swidler Berlin LLP To Withdraw As Attorney for R. Scott Williams, Future Claimants' Representative (Related Doc # 3684 ). The following parties were served: Debtor, Debtor's Attorney, Swidler Berlin LLP, Ravin Greenberg, R. Scott Williams, US Trustee. Signed on 3/28/2006. (seg, ) (Entered: 03/29/2006)
03/28/2006 3807 Notice of Monthly Fee Applications of Various Professionals of Debtors [Deadline for Objections is April 18, 2006] in support of (related document: 3791 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3792 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3794 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/28/2006)
03/28/2006 3806 Certificate of Service (related document: 3793 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 03/28/2006)
03/28/2006 3805 Notice of Appearance and Request for Service of Notice filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 03/28/2006)
03/28/2006 3804 Notice of Appearance and Request for Service of Notice filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) Modified on 3/29/2006 (cls, ). (INCORRECT PDF ATTACHED, ATTORNEY REFILED AS DOCUMENT #3805) (Entered: 03/28/2006)
03/28/2006 3803 Substitution of Attorney, terminating Deborah A. Reperowitz Filed by Lisa S. Bonsall on behalf of Kenesis Group LLC. (Bonsall, Lisa) (Entered: 03/28/2006)
03/28/2006 3802 Certificate of Service (related document: 3801 Application for Compensation, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/28/2006)
03/28/2006 3801 First Application for Compensation for Akin Gump Strauss Hauer & Feld, attorney, period: 1/27/2006 to 2/28/2006, fee: $286,386.75, expenses: $4923.18. Filed by Akin Gump Strauss Hauer & Feld. (Attachments: # 1 Exhibit # 2 Fee Application cover sheet# 3 Exhibit) (Zindler, Michael) (Entered: 03/28/2006)
03/28/2006 3799 Certificate of Service (related document: 3797 Application for Compensation filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/28/2006)
03/28/2006 3798 Certificate of Service (related document: 3795 Application for Compensation filed by Attorney Caplin & Drysdale, 3796 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/28/2006)
03/28/2006 3797 Second Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 2/1/2006 to 2/28/2006, fee: $31,231.50, expenses: $45.35. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006)
03/28/2006 3796 Twenty-First Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2006 to 2/28/2006, fee: $7,507.50, expenses: $829.96. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006)
03/28/2006 3795 Twenty-First Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2006 to 2/28/2006, fee: $86,143.00, expenses: $1,032.27. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006)
03/28/2006 3794 Seventeenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2006 to 2/28/2006, fee: $97,585.50, expenses: $1,707.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/28/2006)
03/27/2006 3800 Order Granting Cross-Motion for Disgorgement of fees paid to Gilbert, Heintz & Randolph, LLP (related documents: 3380 , 3465 , 3230 , 3562 . The following parties were served: Debtor, Debtor's Attorney, US Trustee and all responding parties. Signed on 3/27/2006. (seg, ) (Entered: 03/28/2006)
03/27/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3684 Motion to Withdraw as Attorney filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 03/28/2006)
03/27/2006   Minute of Hearing Held, OUTCOME: Denied (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/28/2006)
03/27/2006   Minute of Hearing Held, OUTCOME: Court will enter and order with changes per ruling on the record (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) (ghm) (Entered: 03/28/2006)
03/27/2006   Minute of Hearing Held, OUTCOME: Court will enter an order with changes as per ruling on the record (related document: 3230 Opposition filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 03/28/2006)
03/27/2006 3793 Response to (related document: 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants? Representative filed by Other Prof. R. Scott Williams) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/27/2006)
03/27/2006 3792 Fifth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 2/1/2006 to 2/28/2006, fee: $552,862.03, expenses: $102,105.34. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/27/2006)
03/27/2006 3791 Seventeenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2006 to 2/28/2006, fee: $388,054.40, expenses: $16,309.27. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 3/28/2006 (cls, ). (added text) (Entered: 03/27/2006)
03/27/2006 3790 Document re: Letter extending time to file objection to application to 3/27/06. (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams, 3761 Support, filed by Other Prof. R. Scott Williams) filed by Ravin Greenberg PC on behalf of R. Scott Williams. (wdr, ) Modified on 3/27/2006 (wdr, ). (Entered: 03/27/2006)
03/26/2006 3789 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3788 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3787 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3786 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3785 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3784 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3783 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3782 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3781 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3780 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3779 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/26/2006 3778 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/26/2006. (Admin.) (Entered: 03/27/2006)
03/25/2006 3777 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/25/2006. (Admin.) (Entered: 03/26/2006)
03/24/2006 3776 Order Granting Application For Compensation for Mesirow Financial Consulting, LLC, fees awarded: $150,000.00, expenses awarded: $9,912.52 (Related Doc # 3626 ). The following parties were served: Debtor, Debtor's Attorney, Mesirow Financial Consulting. LLC. and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006)
03/24/2006 3775 Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $26,085.00, expenses awarded: $43.77 (Related Doc # 3655 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting LLC and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006)
03/24/2006 3774 Order Granting Application For Compensation for Covington & Burling, fees awarded: $1,450,099.47, expenses awarded: $73,834.13 (Related Doc # 3625 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burling and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006)
03/24/2006 3773 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $957,680.50, expenses awarded: $395,109.80 (Related Doc # 3623 ). The following parties were served: Debtor, Debtor's Attorney, Dughi & Hewit P.C. and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006)
03/24/2006 3772 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1,271,716.25, expenses awarded: $49,064.19 (Related Doc # 3621 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop Shaw Pittman LLP and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006)
03/24/2006 3771 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $177,128.50, expenses awarded: $4,689.01 (Related Doc # 3622 ). The following parties were served: Debtor, Debtor's Attorney, Okin, Hollander & DeLuca and US Trustee. Signed on 3/24/2006. (seg, ) (Entered: 03/24/2006)
03/24/2006 3770 Transcript of Hearing Held On: 3/6/06 Re: (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 03/24/2006)
03/24/2006 3769 Transcript of Hearing Held On: 2/27/06 Re: (related document: 3551 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3562 Motion to Compel,, filed by U.S. Trustee United States Trustee, 3558 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 03/24/2006)
03/24/2006 3768 Document re: Joinder of the Official Committee of Unsecured Bondholders of Congoleum Corp., et al., to Debtors' Motion for Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph, LLP and the Kenesis Group, LLC Pursuant to 28 U.S.C. Sec. 1963 and Debtors' Reply to Certain Objections (related document: 3760 Support, filed by Debtor Congoleum Corporation, 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Attachments: # 1 Certificate of Service) (Zindler, Michael) (Entered: 03/24/2006)
03/23/2006 3767 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/23/2006. (Admin.) (Entered: 03/24/2006)
03/23/2006 3766 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/23/2006. (Admin.) (Entered: 03/24/2006)
03/23/2006 3765 Certification of No Objection (related document: 3684 Motion to Withdraw as Attorney, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/23/2006)
03/23/2006   Disclosure Hearing Scheduled. (related document: 3743 Disclosure Statement, filed by Debtor Congoleum Corporation). Disclosure hearing scheduled for 4/27/2006 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 03/23/2006)
03/23/2006 3764 Certification of No Objection (related document: 3643 Application for Compensation, filed by Attorney Caplin & Drysdale, 3644 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/23/2006)
03/23/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3655 Quarterly Application for Compensation for Peterson Risk Consulting LLC , Consultant, period: 10/1/2005 to 12/31/2005, fee: $26,085.00, expenses: $43.77. filed by Other Prof. Peterson Risk Consulting LLC) (ghm) (Entered: 03/23/2006)
03/23/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3626 Interim Application for Compensation for Mesirow Financial Consulting, LLC, Other Professional, period: 1/17/2005 to 3/31/2005, fee: $150,000.00, expenses: $9,912.52. filed by Other Prof. Mesirow Financial Consulting, LLC) (ghm) (Entered: 03/23/2006)
03/23/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3625 Quarterly Application for Compensation for Covington & Burling , Special Counsel, period: 10/19/2005 to 12/31/2005, fee: $1,450,099.47, expenses: $73,834.13. filed by Spec. Counsel Covington & Burling) (ghm) (Entered: 03/23/2006)
03/23/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3623 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2005 to 12/31/2005, fee: $957,680.50, expenses: $395,109.80. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 03/23/2006)
03/23/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3622 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $177,128.50, expenses: $4,689.01. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/23/2006)
03/23/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3621 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $1,271,716.25, expenses: $49,064.19. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 03/23/2006)
03/22/2006 3763 BNC Certificate of Service - Order No. of Notices: 23. Service Date 03/22/2006. (Admin.) (Entered: 03/23/2006)
03/22/2006 3762 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/22/2006. (Admin.) (Entered: 03/23/2006)
03/22/2006 3761 Supplemental Declaration of Roger Frankel in Support of the Application of R. Scott Williams, Future Claimants's Representative, for Authorization to Employ Orrick, Herrington & Sutcliffe LLP as Bankruptcy Co-Counsel to the Future Claimants' Repr esentative in support of (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/22/2006)
03/22/2006 3760 Debtors' Reply to (related document: 3731 Objections of Gilbert, Heintz & Randolph LLP) and the (related document: 3667 Kenesis Group LLC) to Debtors' Motion to Register Judgments Pursuant to 28 U.S.C. s 1963 in support of (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 3/24/2006 (cls, ). (created links) (Entered: 03/22/2006)
03/22/2006 3759 Withdrawal of Document (related document: 3455 Notice of Appearance and Request filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 03/22/2006)
03/21/2006   Hearing Rescheduled from 3/21/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 5/22/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006)
03/21/2006   Hearing Rescheduled from 3/21/2006. (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation) Hearing scheduled for 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006)
03/21/2006   Hearing Rescheduled from 3/21/2006. (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) Hearing scheduled for 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006)
03/21/2006   Hearing Rescheduled from 3/21/2006. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2006)
03/21/2006 3758 Certification of No Objection (related document: 3653 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3757 Certification of No Objection (related document: 3652 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3756 Certification of No Objection (related document: 3651 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3755 Certification of No Objection (related document: 3650 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3754 Certification of No Objection (related document: 3655 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3753 Certification of No Objection (related document: 3626 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3752 Certification of No Objection (related document: 3625 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3751 Certification of No Objection (related document: 3623 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3750 Certification of No Objection (related document: 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3624 Support filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3749 Certification of No Objection (related document: 3621 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 03/21/2006)
03/21/2006 3748 Order Granting Application To Allow Attorney J. Scott Ballenger, Esq. to Appear Pro Hac Vice (Related Doc # 3727 ). The following parties were served: Debtor, Debtor's Attorney, J. Scott Ballenger and US Trustee. Signed on 3/21/2006. (seg, ) (Entered: 03/21/2006)
03/20/2006 3747 Motion to Extend Time re: Debtors' Seventh Motion for an Order Further Extending Time to Assume or Reject Unexpired Lease of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/20/2006)
03/20/2006 3746 Order Granting Application to Employ Teich Groh as Attorneys for Official Committee of Bondholders of Congoleum Corporation (Related Doc # 3698 ). The following parties were served: Debtor, Debtor's Attorney, Teich Groh and US Trustee. Signed on 3/20/2006. (seg, ) (Entered: 03/20/2006)
03/20/2006 3745 Order Granting Application To Allow Attorney John F. Pritchard, Esq. to Appear Pro Hac Vice (Related Doc # 3664 ). The following parties were served: Debtor, Debtor's Attorney, John F. Pritchard, Esq. and US Trustee. Signed on 3/20/2006. (seg, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 6/26/06. Modified on 6/26/2006 (sfr). (Entered: 03/20/2006)
03/20/2006   Hearing Scheduled. (related document: 3677 Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel filed by Debtor Congoleum Corporation) Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/20/2006)
03/17/2006 3744 Certificate of Service (related document: 3742 Chapter 11 Plan,, filed by Debtor Congoleum Corporation, 3743 Disclosure Statement,,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2006)
03/17/2006 3743 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Exhibit A to Disclosure Statement - Debtors' 8th Modified Joint Plan of Reorganization;# 2 Exhibit Exhibit A to Plan - Schedule of Asbestos Property Damage Insurance Policies;# 3 Exhibit Exhibit B to Plan - Collateral Trust Agreement;# 4 Exhibit Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit Exhibit D to Plan - Congoleum Plan Trust Agreement [TO FOLLOW];# 6 Exhibit Exhibit E to Plan - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 7 Exhibit Exhibit F to Plan - Congoleum Current Distributors;# 8 Exhibit Exhibit G to Plan - Trust Distribution Procedures for Congoleum Plan Trust [TO FOLLOW];# 9 Exhibit Exhibit B to Disclosure Statement - Liquidation Analysis [TO FOLLOW];# 10 Exhibit Exhibit C to Disclosure Statement - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005 [TO FOLLOW];# 11 Exhibit Exhibit D to Disclosure Statement - Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2005;# 12 Exhibit Exhibit E to Disclosure Statement - Claimant Agreement)(Kinoian, Gregory) (Entered: 03/17/2006)
03/17/2006 3742 Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Asbestos Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement [TO FOLLOW];# 5 Exhibit E - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 6 Exhibit F - Congoleum Current Distributors;# 7 Exhibit G - Trust Distribution Procedures for Congoleum Plan Trust [TO FOLLOW])(Kinoian, Gregory) (Entered: 03/17/2006)
03/17/2006 3741 Certificate of Service (related document: 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3740 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2006)
03/17/2006 3740 Amended Notice of Motion in support of (related document: 3737 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2006)
03/17/2006 3739 Certificate of Service (related document: 3727 Application to Appear Pro Hac Vice, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/17/2006)
03/17/2006 3738 Certificate of Service (related document: 3731 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/17/2006)
03/16/2006 3737 Motion re: Debtors' Motion for an Order to Resolve Discovery Dispute Among the Debtors, the FCR, and Certain Insurers Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Certification Declaration of Kerry A. Brennan# 3 Exhibit s 1 to 9 to Brennan Declaration) (Kinoian, Gregory) (Entered: 03/16/2006)
03/16/2006 3736 Motion re: Notice of Future Claimants' Representative's Motion for an Order Authorizing the Debtors to Provide the Future Claimants' Representative with Materials Relating to the State Coverage Litigation, Or, in the Alternative, Requiring the Debtors to Submit to a Limited Examination Pursuant to Fed. R. Bankr. P. 2004 with Respect to Such Materials Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) (Ravin, Stephen) (Entered: 03/16/2006)
03/15/2006 3735 BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/15/2006. (Admin.) (Entered: 03/16/2006)
03/15/2006 3734 BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/15/2006. (Admin.) (Entered: 03/16/2006)
03/15/2006 3733 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/15/2006. (Admin.) (Entered: 03/16/2006)
03/15/2006 3732 Certificate of Service (related document: 3724 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C., 3725 Application for Compensation, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/15/2006)
03/14/2006 3731 Document re: Gilbert Heintz Randolph LLP'S Opposition to Debtors' Motion 3657 For Order Authorizing Registration of Judgment Against Gilbert Heintz & Randolph LLP Pursuant to 28 U.S.C. Section 1963 filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service Katherine A. Sawyer) (Glasband, Elissa) Modified on 3/20/2006 (fed, ). (Entered: 03/14/2006)
03/14/2006 3730 Document re: Letter To Kathryn C. Ferguson Requesting Adjournment filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/14/2006)
03/14/2006 3729 Certificate of Service (related document: 3726 Application for Compensation filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/14/2006)
03/14/2006 3728 Certification of No Objection (related document: 3698 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/14/2006)
03/13/2006 3727 Application for Attorney J. Scott Ballenger to Appear Pro Hac Vice Filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. Objection deadline is 3/20/2006. (Attachments: # 1 Application For Admission of J.Scott Ballenger# 2 Certification Of J.Scott Ballenger in Support of Pro Hac Vice Application# 3 Certificate of Service Katherine Sawyer# 4 Proposed Order Granting Admission Pro Hac Vice for J. Scott Ballenger) (Glasband, Elissa) (Entered: 03/13/2006)
03/13/2006 3726 First Monthly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 1/1/2006 to 1/31/2006, fee: $64,684.00, expenses: $73.67. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 3/15/2006 (cls, ). (added text) (Entered: 03/13/2006)
03/13/2006 3725 Second Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 10/1/2005 to 12/31/2005, fee: $80,696.00, expenses: $272.83. Filed by Nancy Isaacson. Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/15/2006 (cls, ). (added text) (Entered: 03/13/2006)
03/13/2006 3724 First Quarterly Application for Compensation for L. Tersigni Consulting, P.C., Consultant, period: 7/1/2005 to 9/30/2005, fee: $15,711.00, expenses: $57.93. Filed by Nancy Isaacson. Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/15/2006 (cls, ). (added text) (Entered: 03/13/2006)
03/12/2006 3721 BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/12/2006. (Admin.) (Entered: 03/13/2006)
03/11/2006 3720 BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/11/2006. (Admin.) (Entered: 03/12/2006)
03/11/2006 3719 BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/11/2006. (Admin.) (Entered: 03/12/2006)
03/11/2006 3718 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/11/2006. (Admin.) (Entered: 03/12/2006)
03/10/2006 3723 Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP. (Related Doc # 3565 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for Kenesis Group, US Trustee. Signed on 3/10/2006. (seg, ) (Entered: 03/13/2006)
03/10/2006 3722 Order Concerning Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Paid to Kenesis and Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3572 Cross Motion re: Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Earned by Kenesis and Objection to Certain Insurers' Motion for Disgorgement of Fees by Kenesis (related document: 3346 Motion re: Certain Insurers' Motion for Disg filed by Debtor Congoleum Corporation, 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor, Debtor's Attorney, All Objecting and Responding Parties, US Trustee and Movant's Attorney. Signed on 3/10/2006. (seg, ) (Entered: 03/13/2006)
03/10/2006   Hearing Scheduled. (related document: 3230 Cross-Motion and Brief in Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, DUPLICATE OF PREVIOUS ENTRY; DISREGARD Modified on 3/13/2006 (fed, ). (Entered: 03/13/2006)
03/10/2006   Hearing Scheduled. (related document: 3230 Cross-Motion and Brief in Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/13/2006)
03/10/2006 3717 BNC Certificate of Service - Order No. of Notices: 22. Service Date 03/10/2006. (Admin.) (Entered: 03/11/2006)
03/10/2006 3716 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/10/2006. (Admin.) (Entered: 03/11/2006)
03/10/2006   Plan or Disclosure Statement Deadline Set (related document: 3715 Amended Pre-Trial Order Scheduling Deadlines). Chapter 11 Plan due by 3/17/2006. Disclosure Statement due by 3/17/2006. (seg, ) (Entered: 03/10/2006)
03/10/2006 3715 Amended Pre-trial Order scheduling (i) Submission Deadlines for Plans and Disclosure Statements and (ii) Disclosure Statement Discovery. Disclosure statement and plan by 3/17/2006. Parties in interest other than the Debtors to file by 3/31/2006. Disclosure hearing shall be held on April 27, 2006 at 11:00 (related document: 3485 Pre-trial Order scheduling Order). The following parties were served: Debtor, Debtor's Attorney, Attorneys for objecting parties to original motion, US Trustee. Signed on 3/10/2006. (seg, ) (Entered: 03/10/2006)
03/10/2006 3714 American Re's Joinder to (related document: 3710 Certain Insurers' Objection to Debtors' Application to Retain Special Counsel to Analyze and Prosecute Claims Against GHR and Cross-Motion to Appoint an Examiner in support of (related document: 3713 Certificate of Service, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Steven Cantarutti on behalf of American Reinsurance Co. (Attachments: # 1 Brief Joinder# 2 Certificate of Service) (Cantarutti, Steven) Modified on 3/13/2006 (cls, ). (added a link) (Entered: 03/10/2006)
03/10/2006 3713 Certificate of Service (related document: 3710 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 03/10/2006)
03/09/2006 3878 Motion re: to Appoint an Examiner Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 4/10/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Declaration in support# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10) (seg, ) (Entered: 04/07/2006)
03/09/2006 3712 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/09/2006. (Admin.) (Entered: 03/10/2006)
03/09/2006 3711 BNC Certificate of Service - Order No. of Notices: 2. Service Date 03/09/2006. (Admin.) (Entered: 03/10/2006)
03/09/2006 3710 Objection to (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10) (Almeida, Barbara) (Entered: 03/10/2006)
03/08/2006 3709 Order Granting Application to Employ Akin Gump Strauss Hauer & Feld as Attorney Nunc Pro Tunc (Related Doc # 3632 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee, Akin Gump Strauss Hauer & Feld and Movant's Attorney. Signed on 3/8/2006. (ekp, ) (Entered: 03/09/2006)
03/08/2006 3708 Order Denying Motion re: Motion of Gilbert Heintz Randolph to withdraw as moot. (Related Doc # 3185 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 3/8/2006. (ekp, ) (Entered: 03/09/2006)
03/08/2006 3707 Certificate of Service (related document: 3706 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 03/08/2006)
03/08/2006 3706 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Harper Insurance Limited, Formerly Known as Turegum Insurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/4/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion (Settlement Agreement)# 3 Certification of Howard N. Feist, III in Support# 4 Proposed Order) (Kinoian, Gregory) (Entered: 03/08/2006)
03/08/2006 3704 Certificate of Service (related document: 3701 Document, filed by Debtor Congoleum Corporation, 3702 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/08/2006)
03/07/2006 3705 Order Granting Application To Allow Attorney Harry E. Garner, Esq., as co-counsel to debtor to Appear Pro Hac Vice (Related Doc # 3611 ). The following parties were served: Debtor, Debtor's Attorney, Harry E. Garner, Esq., US Trustee. (New Jersey Lawyers' Fund for Client Protection--by mail). Signed on 3/7/2006. (seg, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on 5/16/06. Modified on 5/16/2006 (sfr). (Entered: 03/08/2006)
03/07/2006 3703 Document re: Proposed Order (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 3/9/2006 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 03/07/2006)
03/07/2006 3702 Fifth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation, 3553 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/07/2006)
03/07/2006 3701 Document re: Bi-Monthly Ordinary Course Professional Fee Statement for Period January 1, 2006 through February 28, 2006 (related document: 3656 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/07/2006)
03/06/2006 3700 Second Order Approving Debtors's Application for Order Authorizing Debtors' Continued Retention of Ernst & Young LLP as Audit Advisors to the Debtors Pursuant to a Supplemental Engagement Letter, Nunc Pro Tunc to February 1, 2006 (Related Doc # [3606 ]).The following parties were served: Debtor, Debtor's Attorney, Ernst & Young LLP, US Trustee. Signed on 3/6/2006. (seg, ) (Entered: 03/07/2006)
03/06/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 03/06/2006)
03/06/2006   HEARING RESCHEDULED (related document: 3684 Motion to Withdraw as Attorney filed by Attorney Swidler Berlin Shereff Friedman, LLP). HEARING SCHEDULED FOR 3/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/06/2006)
03/06/2006 3699 Certificate of Service (related document: 3698 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/06/2006)
03/06/2006 3698 Application to Employ Teich Groh as Co-Counsel for Official Committee of Bondholders of Congoleum Corporation, et al. Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 3/13/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 03/06/2006)
03/06/2006 3697 Certification of No Objection (related document: 3632 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 03/06/2006)
03/04/2006 3696 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3695 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3694 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3693 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3692 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3691 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3690 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3689 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/04/2006 3688 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2006. (Admin.) (Entered: 03/05/2006)
03/03/2006 3687 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/03/2006. (Admin.) (Entered: 03/04/2006)
03/03/2006 3686 Document re: Declaration (related document: 3647 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Almeida, Barbara) (Entered: 03/03/2006)
03/03/2006 3685 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 03/03/2006)
03/03/2006 3684 Motion to Withdraw as Attorney Filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 3/27/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order # 3 Certificate of Service) (Ravin, Stephen) Modified on 3/6/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 03/03/2006)
03/03/2006 3683 Certificate of Service (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/03/2006)
03/03/2006 3682 Document re: Certification of Compliance with D.N.J. LBR 2014-1(a) (related document: 3674 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/03/2006)
03/03/2006 3681 Certificate of Service (related document: 3675 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3666 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/03/2006)
03/03/2006 3680 Certificate of Service (related document: 3675 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3666 Document, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 03/03/2006)
03/02/2006 3679 BNC Certificate of Service - Order No. of Notices: 21. Service Date 03/02/2006. (Admin.) (Entered: 03/03/2006)
03/02/2006 3678 Certificate of Service (related document: 3677 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/02/2006)
03/02/2006 3677 Application to Employ Orloff, Lowenbach, Stifelman & Siegel, A Professional Corporation as Special Litigation Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 3/9/2006. (Attachments: # 1 Application # 2 Affidavit of Laurence B. Orloff# 3 Certification Declaration of Richard Marcus# 4 Proposed Order) (Kinoian, Gregory) (Entered: 03/02/2006)
03/02/2006 3676 Response to (related document: 3667 Objection filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/02/2006)
03/02/2006 3675 Document filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Proposed Order Granting Certain Insurers' Cross Motion For Disgorgement Of Fees and Motion of United States Trustee for an Order Compelling Disgorgement of Funds Received By Gilbert, Heintz & Randolf, LLP# 2 Final Judgment for Sum Certain Against Gilbert Heintz and Randolf) (Glasband, Elissa) (Entered: 03/02/2006)
03/02/2006 3674 Application to Employ Orrick, Herrington & Sutcliffe LLP as Co-Counsel to R. Scott Williams, Future Claimants's Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/9/2006. (Attachments: # 1 Exhibit A# 2 P roposed Order) (Ravin, Stephen) (Entered: 03/02/2006)
03/02/2006 3672 Certificate of Service (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3668 Order on Application to Shorten Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/02/2006)
03/02/2006 3667 Objection to (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 03/02/2006)
03/02/2006 3666 Document re: Letter In re Congoleum Corporation, et al. - Opposition to Debtors' (related document: 3658 Application for an Order Shortening the Time Period for Notice Re Debtors' Motion for an Order Authorizing Registration of Judgment Against Gilbert Heintz & Randolph LLP filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) Modified on 3/2/2006 (cls, ). (created link) (Entered: 03/02/2006)
03/01/2006 3673 Order Granting Application To Allow Attorney Robert A. Johnson as Special Counsel to Appear Pro Hac Vice (Related Doc # 3598 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler, Esq. and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on March 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006)
03/01/2006 3671 Order Granting Application To Allow Attorney Gabrielle M. Duvall as Special Counsel to Appear Pro Hac Vice (Related Doc # 3597 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler, Esq. and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on march 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006)
03/01/2006 3670 Order Granting Application To Allow Attorney James R. Savin as Special Counsel to Appear Pro Hac Vice (Related Doc # 3596 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler, Esq. and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on March 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006)
03/01/2006 3669 Order Granting Application To Allow Attorney Jonathan L. Gold as special counsel to Appear Pro Hac Vice (Related Doc # 3595 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Michael Zindler and US Trustee. Signed on 3/1/2006. (ekp, ) Check in the amount of $150.00 for Pro Hac Vice fee hand delivered to USDC on March 10, 2006. Modified on 3/10/2006 (sfr). (Entered: 03/02/2006)
03/01/2006 3668 Order Granting Application to Shorten Time (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 3/1/2006. Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/02/2006)
03/01/2006 3665 Certificate of Service (related document: 3664 Application to Appear Pro Hac Vice, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006)
03/01/2006 3664 Application for Attorney John F. Pritchard, Esq. of Pillsbury Winthrop Shaw Pittman LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 3/8/2006. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order) (Kinoian, Gregory) (Entered: 03/01/2006)
03/01/2006 3663 Certification of No Objection (related document: 3606 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006)
03/01/2006 3662 Response to (related document: 3642 Document,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3631 Objection filed by U.S. Trustee United States Trustee) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan) (Hollander, Paul) (Entered: 03/01/2006)
03/01/2006 3661 Certificate of Service (related document: 3650 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3651 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3652 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3653 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3654 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 3655 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006)
03/01/2006 3659 Certificate of Service (related document: 3657 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3658 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/01/2006)
03/01/2006 3658 Application to Shorten Time (related document: 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 03/01/2006)
03/01/2006 3657 Motion re: Debtors' Motion for an Order Authorizing Registration of Judgments Against Gilbert Heintz & Randolph LLP and The Kenesis Group LLC Pursuant to 28 U.S.C. s 1963 Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Dunn & Bradstreet Reports# 2 Proposed Order) (Kinoian, Gregory) (Entered: 03/01/2006)
02/28/2006 3660 Order Granting Motion Compelling Debtors to Produce Ballots and Voting Database. (Related Doc # 3558 ). The following parties were served: Debtor, Attorney for Debtor, US Trustee and Movant's Attorney. Signed on 2/28/2006. (seg, ) (Entered: 03/01/2006)
02/28/2006 3656 Order (i) Revising the Procedures for Complying with the Order Authorizing Employment and Compensation of Professionals in the Ordinary Course of Business and (ii) Approving First Interim Fee Application of Professionals in the Ordinary Course of Business. (Related Doc # 3551 ).The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 2/28/2006. (seg, ) (Entered: 02/28/2006)
02/28/2006 3655 Fourth Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 10/1/2005 to 12/31/2005, fee: $26,085.00, expenses: $43.77 (related documents: 3294 , 3429 , 3526 monthly fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 3/1/2006 (cls, ). (added text) Modified on 3/14/2006 (seg, ). (modified to create linkages) (Entered: 02/28/2006)
02/28/2006 3654 Notice of Monthly Fee Applications [Deadline for Objections is March 20, 2006] in support of (related document: 3650 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3651 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3652 Application for Compensation filed by Spec. Counsel Covington & Burling, 3653 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/28/2006)
02/28/2006 3653 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2006 to 1/31/2006, fee: $395,099.00, expenses: $78,995.55. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 02/28/2006)
02/28/2006 3652 Fourth Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 1/1/2006 to 1/31/2006, fee: $678,716.28, expenses: $23,967.53. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/28/2006)
02/28/2006 3651 Sixteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2006 to 1/31/2006, fee: $74,751.75, expenses: $206.60. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/28/2006)
02/28/2006 3650 Sixteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2006 to 1/31/2006, fee: $455,190.50, expenses: $13,953.95. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/28/2006)
02/28/2006 3649 Certification of No Objection (related document: 3556 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/28/2006)
02/27/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3565 Motion re: Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP filed by U.S. Trustee United States Trustee) (ghm) (Entered: 02/28/2006)
02/27/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) (ghm) (Entered: 02/28/2006)
02/27/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3558 Motion to Compel Production of Voting Database and Ballots filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 02/28/2006)
02/27/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3551 Motion re: Debtors' Omnibus Motion for Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/28/2006)
02/27/2006 3648 Certificate of Service (related document: 3642 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 02/27/2006)
02/27/2006 3647 Document re: Letter to Judge Ferguson re: GHR Disgorgement Proposed Orders filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 GHR Disgorgement Order, Version I# 2 GHR Disgorgement Order, Version II# 3 GHR Final Judgment) (Almeida, Barbara) (Entered: 02/27/2006)
02/27/2006 3646 Certification of No Objection (related document: 3531 Application for Compensation, filed by Other Prof. R. Scott Williams, 3532 Application for Compensation, filed by Other Prof. R. Scott Williams, 3533 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3534 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 02/27/2006)
02/27/2006 3645 Certificate of Service (related document: 3643 Application for Compensation filed by Attorney Caplin & Drysdale, 3644 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/27/2006)
02/27/2006 3644 Twentieth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2006 to 1/31/2006, fee: $3,245, expenses: $334.68. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/27/2006)
02/27/2006 3643 Twentieth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2006 to 1/31/2006, fee: $85,477.50, expenses: $782.60. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/28/2006 (cls, ). (added text) (Entered: 02/27/2006)
02/26/2006 3642 Document re: Objection (related document: 3572 Cross Motion,,, filed by Debtor Congoleum Corporation) AND Joinder in support of 3631 US Trustee's objection) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11) (Almeida, Barbara) Modified on 2/28/2006 (cls, ). (created link and added text)_ (Entered: 02/26/2006)
02/26/2006 3641 Document re: Reply (related document: 3558 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 02/26/2006)
02/24/2006 3640 Certificate of Service (related document: 3632 Application to Employ, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006)
02/24/2006 3639 Certificate of Service (related document: 3597 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006)
02/24/2006 3638 Certificate of Service (related document: 3598 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006)
02/24/2006 3637 Certificate of Service (related document: 3596 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006)
02/24/2006 3636 Certificate of Service (related document: 3595 Application to Appear Pro Hac Vice, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. (Zindler, Michael) (Entered: 02/24/2006)
02/24/2006 3635 Certificate of Service. filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 02/24/2006)
02/24/2006 3634 Certificate of Service (related document: 3629 Application for Compensation, filed by Attorney Caplin & Drysdale, 3630 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 3633 Support filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/24/2006)
02/24/2006 3633 Signature Page in support of (related document: 3629 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 02/24/2006)
02/24/2006 3632 Application to Employ Akin Gump Strauss Hauer & Feld as Proposed Attorneys for the Official Committee of Bondholders of Congoleum Corporation Filed by Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 3/3/2006. (Attachments: # 1 Application # 2 Certification # 3 Proposed Order) (Zindler, Michael) (Entered: 02/24/2006)
02/24/2006 3631 Objection to Proposed Form of Order (related document: 3572 Cross Motion,,, filed by Debtor Congoleum Corporation) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) Modified on 2/27/2006 (cls, ). (added text) (Entered: 02/24/2006)
02/23/2006 3630 Seventh Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $22,914.50, expenses: $1426.20 (related documents: 3299 , 3451 , 3543 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/27/2006 (cls, ). (added text) Modified on 4/17/2006 (seg, ). (Entered: 02/23/2006)
02/23/2006 3629 Seventh Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2005 to 12/31/2005, fee: $222,248.00, expenses: $6,602.05. Filed by Nancy Isaacson. (related documents: 3297 , 3450 , 3542 monthly fee applications). Hearing scheduled for 4/19/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/27/2006 (cls, ). (added text) Modified on 4/17/2006 (seg, ). (added linkages) (Entered: 02/23/2006)
02/22/2006 3628 Certificate of Service (related document: 3625 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3626 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC, 3627 Support,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. Mesirow Financial Consulting, LLC, Spec. Counsel Covington & Burling, 3621 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3623 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3624 Support filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mesirow Financial Consulting, LLC, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3627 Notice of Interim Fee Applications of Certain of the Debtors' Professionals in support of (related document: 3625 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3626 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC, 3621 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3623 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3624 Support filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Mesirow Financial Consulting, LLC, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3626 Interim Application for Compensation for Mesirow Financial Consulting, LLC, Other Professional, period: 1/17/2005 to 3/31/2005, fee: $150,000.00, expenses: $9,912.52 (related document: 3105 ). Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/14/2006 (seg, ). (Entered: 02/22/2006)
02/22/2006 3625 Quarterly Application for Compensation for Covington & Burling, Special Counsel, period: 10/19/2005 to 12/31/2005, fee: $1,450,099.47, expenses: $73,834.13 (related documents: 3338 , 3462 , 3524 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/14/2006 (seg, ). (modified to create linkages) (Entered: 02/22/2006)
02/22/2006 3624 Fee Application Cover Sheet in support of (related document: 3622 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3623 Eighth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2005 to 12/31/2005, fee: $957,680.50, expenses: $395,109.80 (related documents: 3515 , 3525 , 3556 monthly fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (added text) Modified on 3/14/2006 (seg, ). (modified to create linkages) (Entered: 02/22/2006)
02/22/2006 3622 Fifth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $177,128.50, expenses: $4,689.01 (related documents: 3291 , 3428 , 3523 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (added text) Modified on 2/27/2006 (seg, ). (Entered: 02/22/2006)
02/22/2006 3621 Fifth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2005 to 12/31/2005, fee: $1,271,716.25, expenses: $49,064.19. (related documents: 3290 , 3427 , 3522 monthly fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 3/23/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (added text) Modified on 3/14/2006 (seg, ). (added linkages) (Entered: 02/22/2006)
02/22/2006 3620 Certification of No Objection (related document: 3551 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3619 Certificate of Service (related document: 3606 Application to Employ, filed by Debtor Congoleum Corporation, 3618 Document filed by Debtor Congoleum Corporation, 3609 Objection, filed by Debtor Congoleum Corporation, 3611 Application to Appear Pro Hac Vice, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3618 Document re: Certification of Howard N. Feist, III, Relating to Fees Paid to Gilbert Heintz & Randolph LLP and Kenesis Group LLC filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3617 Certification of No Objection (related document: 3526 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3616 Certification of No Objection (related document: 3515 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3525 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3615 Certification of No Objection (related document: 3524 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3614 Certification of No Objection (related document: 3523 Fifteenth Application for Compensation, filed by Okin,Hollander & DeLuca Co-Counsel to the Debtor) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) Modified on 2/23/2006 (cls, ). (CORRECTED LINKAGE) (Entered: 02/22/2006)
02/22/2006 3613 Certification of No Objection (related document: 3522 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3612 Certification of No Objection (related document: 3542 Application for Compensation, filed by Attorney Caplin & Drysdale, 3543 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/22/2006)
02/22/2006 3611 Application for Attorney Harry E. Garner, Esq. of Pillsbury Winthrop Shaw Pittman LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 3/1/2006. (Attachments: # 1 Application # 2 Certification of Harry E. Garner# 3 Proposed Order) (Kinoian, Gregory) (Entered: 02/22/2006)
02/22/2006 3610 Certificate of Service (related document: 3607 Objection of Kenesis Group to Motion compelling disgorgement of funds). filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) Modified on 2/22/2006 (cls, ). (created linkage) (Entered: 02/22/2006)
02/21/2006 3609 Objection to (related document: 3558 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Kathleen M. Logan) (Kinoian, Gregory) (Entered: 02/21/2006)
02/21/2006 3608 Statement in Opposition to the Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Gilbert Heintz & Randolph in Opposition to (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 02/21/2006)
02/21/2006 3607 Objection to (related document: 3565 Motion (Generic), Motion (Generic) filed by U.S. Trustee United States Trustee) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 02/21/2006)
02/21/2006 3606 Application to Employ Ernst & Young LLP as Continuing Audit Advisors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/28/2006. (Attachments: # 1 Application # 2 Exhibit A to Application (Supplemental Audit Engagement Letter)# 3 Affidavit re Supplemental Disclosures# 4 Proposed Order) (Kinoian, Gregory) (Entered: 02/21/2006)
02/21/2006 3605 Withdrawal of Document (related document: 1679 Notice of Appearance and Request filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Michael A. Zindler on behalf of Michael Zindler. (Zindler, Michael) (Entered: 02/21/2006)
02/18/2006 3603 BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006)
02/18/2006 3602 BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006)
02/18/2006 3601 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006)
02/18/2006 3600 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/18/2006. (Admin.) (Entered: 02/19/2006)
02/17/2006   Remark - Notice of Docketing of Record on Appeal. CV#06-679. Judge Stanley Chesler assigned. (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams). (ekp, ) (Entered: 02/23/2006)
02/17/2006   Correction Notice in Electronic Filing (related document: 3591 Certificate of Service, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Charles Panzer. Please correct and refile with the court. (cls, ) (Entered: 02/17/2006)
02/17/2006 3599 Transcript of Hearing Held On: 2/14/06 Re: (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3572 Cross Motion,,, filed by Debtor Congoleum Corporation, 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Cole Transcription Company, ) (Entered: 02/17/2006)
02/17/2006 3598 Application for Attorney Robert A. Johnson to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006)
02/17/2006 3597 Application for Attorney Gabrielle M. Duvall to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006)
02/17/2006 3596 Application for Attorney James R. Savin to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006)
02/17/2006 3595 Application for Attorney Jonathan L. Gold to Appear Pro Hac Vice Filed by Akin Gump Strauss Hauer & Feld, Michael A. Zindler on behalf of Official Committee of Bondholders of Congoleum Corp. Objection deadline is 2/24/2006. (Attachments: # 1 Certification # 2 Proposed Order) (Zindler, Michael) (Entered: 02/17/2006)
02/16/2006 3604 Certified Copy of Order By District Court Judge Stanley R. Chesler Remanding Matter to Bankruptcy Court, (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 2/16/2006. (ekp, ) (CV#04-1709) (Entered: 02/21/2006)
02/16/2006 3594 Order Granting Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultant (Related Doc # 3501 ).The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 2/16/2006. (ekp, ) (Entered: 02/16/2006)
02/16/2006 3593 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1178278.00, expenses awarded: $332927.55 (Related Doc # 3516 ). The following parties were served: Debtor, Debtor's Attorney, Dughi, Hewit & Palatucci and US Trustee. Signed on 2/16/2006. (seg, ) (Entered: 02/16/2006)
02/16/2006   Transmission of Record Due, Re: Document #3426 Notice of Appeal Deadline Terminated, Reason: Notice of Appeal and all Supporting Documentation Transmitted to District Court on 2/16/06. (pcj, ) (Entered: 02/16/2006)
02/15/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3516 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2005 to 9/30/2005, fee: $1,178,278.00, expenses: $332,927.55. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 02/15/2006)
02/14/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3572 Cross Motion re: Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Earned by Kenesis and Objection to Certain Insurers Motion for Disgorgement of Fees by Kenesis (related document: 3346 Motion re: Certain Insurers' Motion for Disg filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/15/2006)
02/14/2006   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 3501 Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultants filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 02/15/2006)
02/14/2006   Minute of Hearing Held, OUTCOME: Order to be Submitted (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 02/15/2006)
02/14/2006 3592 Certificate of Service (related document: 3587 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/14/2006)
02/14/2006 3591 Certificate of Service (related document: 3590 Document, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) Modified on 2/17/2006 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED) (Entered: 02/14/2006)
02/14/2006 3590 Document re: Notice of Correction With Respect to Certain Citations in Objection of Kenesis Group, LLP To Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action, and Incorporated Memorandum of Law (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 02/14/2006)
02/13/2006 3589 Fourth Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 2890 Support, filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/13/2006)
02/13/2006 3588 Document re: Declaration of Daniel Tan Esq. in Support of Certain Insurers' Reply in Further Support of Motion For Disgorgement of Kenesis Fees and to Allow an Avoidance Action (related document: 3587 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13A# 14 Exhibit 13B# 15 Exhibit 13C) (Almeida, Barbara) (Entered: 02/13/2006)
02/13/2006 3587 Response in furthur support to (related document: 3346 Motion for Disgorgement of Kenesis fees) (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 2/17/2006 (cls, ). CREATED LINK AND ADDED TEXT) (Entered: 02/13/2006)
02/10/2006 3586 BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/10/2006. (Admin.) (Entered: 02/11/2006)
02/10/2006 3585 BNC Certificate of Service - Order No. of Notices: 21. Service Date 02/10/2006. (Admin.) (Entered: 02/11/2006)
02/10/2006 3584 Notice of Appearance and Request for Service of Notice filed by Barry W. Frost on behalf of Bondholders' Committee. (Frost, Barry) (Entered: 02/10/2006)
02/10/2006 3583 Notice of Appearance and Request for Service of Notice filed by Barry W. Frost on behalf of Bondholders' Committee. (Frost, Barry) (Entered: 02/10/2006)
02/10/2006 3582 Transcript of Hearing Held On: 2/7/06 Re: (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 02/10/2006)
02/10/2006 3581 Transcript of Hearing Held On: 2/6/06 Re: (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (Cole Transcription Company, ) (Entered: 02/10/2006)
02/09/2006 3580 Certificate of Service (related document: 3579 Substitution of Attorney, filed by Interested Party London Market Insurers, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, London Market Insurers. (Sirota, Michael) (Entered: 02/09/2006)
02/09/2006 3579 Substitution of Attorney, terminating Mary K. Warren, Esq. and Ivan M. Morales, Esq., and Substituting Michael D. Sirota, Esq. and Warren A. Usatine, Esq. on behalf of London Market Insurers, Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, London Market Insurers. (Sirota, Michael) (Entered: 02/09/2006)
02/09/2006 3578 Certificate of Service (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 02/09/2006)
02/09/2006 3577 Document re: Certification of Jonathan Terrell in Support of Objection of Kenesis Group, LLP to Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3576 Objection, filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Attachments: # 1 Exhibits A-E to Terrell Certification) (Reperowitz, Deborah) (Entered: 02/09/2006)
02/09/2006 3576 Objection to (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Reperowitz, Deborah) (Entered: 02/09/2006)
02/08/2006 3575 Affidavit of Pepper Hamilton LLP as Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/08/2006)
02/08/2006 3574 Affidavit of Morgan Lewis & Brokius LLP as Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/08/2006)
02/08/2006 3573 Affidavit of Ballard Spahr Andrews & Ingersoll, LLP as Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/08/2006)
02/08/2006 3572 Cross Motion re: Debtors' Cross-Motion for Disgorgement of Post-Petition Fees Earned by Kenesis and Objection to Certain Insurers Motion for Disgorgement of Fees by Kenesis (related document: 3346 Motion re: Certain Insurers' Motion for D isgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Exhibit s A to B for Declaration# 3 Exhibit C to Declaration# 4 Exhibit s D to E to Declaration# 5 Exhibit s F to H to Declaration# 6 Proposed Order) (Kinoian, Gregory) (Entered: 02/08/2006)
02/08/2006 3571 Response to (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 02/08/2006)
02/08/2006 3570 Order Denying Application to Employ Whiteman Osterman & Hanna (Related Doc # 3335 ).The following parties were served: Debtor, Debtor's Attorney, All Responding Parties, US Trustee. Signed on 2/8/2006. (seg, ) (Entered: 02/08/2006)
02/08/2006 3569 Order Denying Cross Motion to Employ John J. Gibbons as Examiner (Related Doc # 3366 ). The following parties were served: Debtor, Debtor's Attorney, All Responding Parties, US Trustee and Movant's Attorney. Signed on 2/8/2006. (seg, ) (Entered: 02/08/2006)
02/07/2006   HEARING RESCHEDULED (related document: 3565 Motion re: Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP filed by U.S. Trustee). HEARING SCHEDULED FOR 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/07/2006)
02/06/2006   Amended Minutes Hearing Rescheduled from 2/6/2006. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 3/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 02/27/2006)
02/06/2006   Minute of Hearing Held, OUTCOME: Denied (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/07/2006)
02/06/2006   Hearing Rescheduled from 2/6/2006. (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 2/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 02/07/2006)
02/06/2006   Minute of Hearing Held, OUTCOME: Granted (related document: 3230 Opposition filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 02/07/2006)
02/06/2006 3567 Document re: Amended Joinder (related document: 3564 Document, filed by Creditor Official Committee of Bondholders of Congoleum Corp) filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/07/2006)
02/06/2006 3566 Document re: Limited Joinder (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/07/2006)
02/06/2006 3565 Motion re: Motion of the United States Trustee for an Order Compelling the Disgorgement of Funds Received by Kenesis Group, LLP Filed by Anthony Sodono III on behalf of United States Trustee. Hearing scheduled for 2/27/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Support of Motion# 2 Proposed Order # 3 Certificate of Service) (Sodono, Anthony) Modified on 2/7/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 02/06/2006)
02/06/2006 3563 Certificate of Service (related document: 3554 Response,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 02/06/2006)
02/06/2006   HEARING RESCHEDULED (related document: 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph filed by U.S. Trustee United States Trustee). HEARING SCHEDULED FOR 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/06/2006)
02/03/2006 3568 Chapter 11 Plan Filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/08/2006)
02/03/2006 3564 Document re: Joinder (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Akin Gump Strauss Hauer & Feld on behalf of Official Committee of Bondholders of Congoleum Corp. (wdr, ) (Entered: 02/06/2006)
02/03/2006 3562 Motion to Compel The Disgorgement of Funds Received by Gilbert, Heintz & Randolph Filed by Mitchell Hausman on behalf of United States Trustee. Hearing scheduled for 2/27/2006 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Support of the Motion of the UST for an Order Compelling the Disgorgement of Funds Received by GHR# 2 Proposed Order Compelling Disgorgement of Funds Received by GHR# 3 Certificate of Service) (Hausman, Mitchell) Modified on 2/6/2006 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 02/03/2006)
02/03/2006 3561 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Statement - Debtors' 7th Modified Joint Plan of Reorganization;# 2 Exhibit A to Plan - Schedule of Asbestos Property Damage Insurance Policies;# 3 Exhibit B to Plan - Collateral Trust Agreement;# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement;# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement;# 6 Exhibit E to Plan - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 7 Exhibit F to Plan - Congoleum Current Distributors;# 8 Exhibit G to Plan - Trust Distribution Procedures for Congoleum Plan Trust;# 9 Exhibit B to Disclosure Statement - Liquidation Analysis [TO FOLLOW];# 10 Exhibit C to Disclosure Statement - Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2005 [TO FOLLOW];# 11 Exhibit D to Disclosure Statement - Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2005;# 12 Exhibit E to Disclosure Statement - Claimant Agreement)(Kinoian, Gregory) (Entered: 02/03/2006)
02/03/2006 3560 Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Asbestos Property Damage Insurance Policies;# 2 Exhibit B - Collateral Trust Agreement;# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement;# 4 Exhibit D - Congoleum Plan Trust Agreement;# 5 Exhibit E - Amended and Restated Certificate of Incorporation [TO FOLLOW];# 6 Exhibit F - Congoleum Current Distributors# 7 Exhibit G - Trust Distribution Procedures for Congoleum Plan Trust)(Kinoian, Gregory) (Entered: 02/03/2006)
02/03/2006 3559 Document re: Joinder in Certain Insurers' Objection To Gilbert, Heintz & Randolph's Motion To Withdraw As Special Counsel To Debtor, And Cross-Motion For Disgorgement of Fees. (related document: 3554 Response,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 02/03/2006)
02/03/2006 3558 Motion to Compel Production of Voting Database and Ballots Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Declaration of David Christian, Esq.# 3 Exhibit 1# 4 Exhibit 2# 5 Proposed Order) (Van Nostrand, Aaron) (Entered: 02/03/2006)
02/03/2006 3557 Certificate of Service (related document: 3556 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/03/2006)
02/03/2006 3556 Twenty-Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2005 to 12/31/2005, fee: $277,469.50, expenses: $196,068.81. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit s A to D) (Kinoian, Gregory) Modified on 2/7/2006 (cls, ). (added text) (Entered: 02/03/2006)
02/03/2006 3555 Certificate of Service (related document: 3553 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006)
02/03/2006 3554 Response to (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Exhibit 14# 16 Exhibit 15# 17 Exhibit 16# 18 Exhibit 17) (Almeida, Barbara) (Entered: 02/03/2006)
02/03/2006 3553 Fourth Supplemental Declaration of Mitchell F. Dolin in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3463 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006)
02/03/2006 3552 Certificate of Service (related document: 3550 Support, filed by Debtor Congoleum Corporation, 3551 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006)
02/03/2006 3551 Motion re: Debtors' Omnibus Motion for Order (i) Revising Procedures for Compensation of Ordinary Course Professionals and (ii) Approving First Interim Fee Application of Ordinary Course Professionals Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 2/27/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A to C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 02/03/2006)
02/03/2006 3550 Amended Third Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals in support of (related document: 3511 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/03/2006)
02/02/2006 3549 Transcript of Hearing Held On: 1/30/06 Re: (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation, 3366 Cross Motion,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Cole Transcription Company, ) (Entered: 02/02/2006)
02/01/2006 3548 Second Supplemental Declaration of Kerry A. Brennan Relating to Motions Concerning GHR and Kenesis Compensation Matters in support of (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3537 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Proposed Mediation Agreement - Fully Executed)) (Kinoian, Gregory) (Entered: 02/01/2006)
02/01/2006 3547 Response to (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 02/01/2006)
01/31/2006 3546 Certificate of Service (related document: 3540 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 01/31/2006)
01/31/2006 3545 Document re: Notice of Bondholders' Committee filed by United States Trustee. (United States Trustee, by Anthony Sodono, III, Assistant United States Trustee, ) (Entered: 01/31/2006)
01/31/2006 3544 Certificate of Service (related document: 3542 Application for Compensation filed by Attorney Caplin & Drysdale, 3543 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 01/31/2006)
01/31/2006 3543 Nineteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 12/1/2005 to 12/31/2005, fee: $10,567.00, expenses: $388.35. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/1/2006 (cls, ). (added text) (Entered: 01/31/2006)
01/31/2006 3542 Nineteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2005 to 12/31/2005, fee: $112,916.00, expenses: $4,045.06. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 2/1/2006 (cls, ). (added text) (Entered: 01/31/2006)
01/30/2006   Amended Minute of Hearing Held, OUTCOME: Denied (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 02/07/2006)
01/30/2006   Minute of Hearing Held, OUTCOME: Reserve Decision (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 01/31/2006)
01/30/2006   Minute of Hearing Held, OUTCOME: Reserved Decision (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/31/2006)
01/30/2006   Hearing Rescheduled from 1/30/2006. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 2/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/31/2006)
01/30/2006   Hearing Rescheduled from 1/30/2006. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 2/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/31/2006)
01/30/2006 3541 Response to (related document: 3498 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co, 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3233 Objection, filed by Interested Party Westport Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Authorizing Withdrawal of Gilbert Heintz & Randolph LLP as Special Counsel to the Debtors) (Kinoian, Gregory) (Entered: 01/30/2006)
01/30/2006 3540 Memorandum in support of (related document: 3185 Motion to Withdraw) and in Opposition to related document: 3230 Cross Motion,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit In Support of Memorandum in Support of Motion to Withdraw and in Opposition to Certain Insurers' Cross Motion for Disgorgement of Fees) (Glasband, Elissa) Modified on 2/1/2006 (seg, ).(modified linkage) (Entered: 01/30/2006)
01/30/2006   Hearing Scheduled. (related document: 3501 Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultants filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Hearing scheduled for 2/14/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/30/2006)
01/30/2006 3539 Certificate of Service (related document: 3536 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 01/30/2006)
01/29/2006 3538 Supplemental Affidavit of Mark A. Peterson in Support of Application for Authority to Employ and Retain Legal Analysis Systems as Asbestos-Related Bodily Injury Consultant to the Unsecured Asbestos Claimants Committee in support of (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 3530 Support,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/29/2006)
01/27/2006 3537 Supplemental Declaration of Kerry A. Brennan Relating to Motions Concerning GHR and Kenesis Compensation Matters in support of (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Brennan Declaration# 2 Proposed Order Concerning Mediation of the GHR Compensation Matter and Adjournment of the Kenesis Compensation Matter) (Kinoian, Gregory) (Entered: 01/27/2006)
01/27/2006 3536 Document re: Brief (1) In Support of Cross-Motion To Appoint Chapter 11 Examiner to Investigate GHR's and Kenesis' Fees (related document: 3366 ), (2) Sur-Reply To Application To Retain Howard Levine (related document: 3335 ), (3) In Reply to Kenesis' Opposition to Fee Disgorgement Motion (related document: 3346 ) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3) (Almeida, Barbara) Modified on 2/2/2006 (seg, ). (modified to create linakge) (Entered: 01/27/2006)
01/27/2006 3535 Certificate of Service (related document: 3531 Application for Compensation filed by Other Prof. R. Scott Williams, 3532 Application for Compensation filed by Other Prof. R. Scott Williams, 3533 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3534 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/27/2006)
01/27/2006 3534 Twenty-Third Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 11/1/2005 to 11/30/2005, fee: $6,585.60, expenses: $0.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006)
01/27/2006 3533 Twenty-Third Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 11/1/2005 to 11/30/2005, fee: $40,498.00, expenses: $1,767.24. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006)
01/27/2006 3532 Twenty-Third Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 11/1/2005 to 11/30/2005, fee: $6,580.00, expenses: $27.60. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006)
01/27/2006 3531 Twenty-Second Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2005 to 10/31/2005, fee: $8,340.00, expenses: $21.24. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 1/30/2006 (cls, ). (added text) (Entered: 01/27/2006)
01/26/2006 3530 Reply to the Objections of Certain Insurers' and Certain Other Insurers to the Committee's Application for an Order Approving and Authorizing the Employment and Retention of Legal Analysis Systems, Inc. as of January 1, 2006, as Asbestos-Related Bodily Injury Consultant in support of (related document: 3520 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3521 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/26/2006)
01/26/2006 3529 Certificate of Service (related document: 3521 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 01/26/2006)
01/26/2006 3528 Certificate of Service (related document: 3524 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3525 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3526 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 3527 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Spec. Counsel Covington & Burling, 3522 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3523 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2006)
01/26/2006 3527 Notice of Various Monthly Fee Applications [Deadline for Objections is February 16, 2006] in support of (related document: 3524 Application for Compensation filed by Spec. Counsel Covington & Burling, 3525 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3526 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3522 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3523 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Covington & Burling, Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2006)
01/26/2006 3526 Twentieth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 12/1/2005 to 12/31/2005, fee: $15,865.00, expenses: $43.77. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006)
01/26/2006 3525 Twenty-Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2005 to 11/30/2005, fee: $337,982.50, expenses: $136,763.57. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006)
01/26/2006 3524 Third Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 12/1/2005 to 12/31/2005, fee: $631,126.24, expenses: $51,466.73. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006)
01/26/2006 3523 Fifteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2005 to 12/31/2005, fee: $83,862.50, expenses: $2,203.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006)
01/26/2006 3522 Fifteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2005 to 12/31/2005, fee: $442,814.00, expenses: $24,683.42. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 1/26/2006 (cls, ). (added text) (Entered: 01/26/2006)
01/25/2006 3521 Objection to (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 01/25/2006)
01/25/2006 3520 Objection to (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 01/25/2006)
01/24/2006 3519 Certificate of Service (related document: 3501 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/24/2006)
01/23/2006   Hearing Rescheduled from 1/23/2006. (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/24/2006)
01/23/2006   Hearing Rescheduled from 1/23/2006. (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm, ) (Entered: 01/24/2006)
01/23/2006 3518 Certificate of Service (related document: 3515 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3516 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/23/2006)
01/23/2006 3517 Certificate of Service (related document: 3511 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/23/2006)
01/23/2006 3516 Seventh Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2005 to 9/30/2005, fee: $1,178,278.00, expenses: $332,927.55. (related documents: 3156 , 3157 , 3345 monthly fee apllications) Filed by Gregory S Kinoian. Hearing scheduled for 2/15/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (added text) Modified on 2/14/2006 (seg, ). (modified to create linkages) (Entered: 01/23/2006)
01/23/2006 3515 Twenty-Second Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2005 to 10/31/2005, fee: $342,228.50, expenses: $62,277.42. Filed by Gregory S Kinoian. (Attachments: # 1 Application # (2) Exhibit s A to D) (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (added text) (Entered: 01/23/2006)
01/23/2006 3514 Certification of No Objection (related document: 3429 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/23/2006)
01/23/2006 3513 Certification of No Objection (related document: 3428 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/23/2006)
01/23/2006 3512 Certification of No Objection (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/23/2006)
01/23/2006 3511 Third Supplement to (related document: 110 Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals) in support of (related document: 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (created link) (Entered: 01/23/2006)
01/23/2006 3510 Certification of No Objection (related document: 3345 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/23/2006)
01/23/2006 3509 Certification of No Objection (related document: 3338 Application for Compensation, filed by Spec. Counsel Covington & Burling, 3462 Application for Compensation filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 01/23/2006)
01/22/2006 3508 BNC Certificate of Service - Order No. of Notices: 21. Service Date 01/22/2006. (Admin.) (Entered: 01/23/2006)
01/22/2006 3507 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2006. (Admin.) (Entered: 01/23/2006)
01/20/2006 3506 Response to (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/20/2006)
01/20/2006 3505 Debtors' Reply to (related document: 3364 Certain Insurers' Opposition to Application to Retain Whiteman Osterman & Hanna as Section 327(e) Special Counsel to Investigate GHR and Kenesis Compensation Matters in support of (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Exhibit s A to C to Brennan Declaration# 3 Proposed Order (Revised)) (Kinoian, Gregory) Modified on 1/25/2006 (cls, ). (ADDED LINK) (Entered: 01/20/2006)
01/19/2006 3504 Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $15786.00, expenses awarded: $54.06 (Related Doc # 3432 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting LLC and US Trustee. Signed on 1/19/2006. (seg, ) (Entered: 01/20/2006)
01/19/2006 3503 Certificate of Service (related document: 3500 Response filed by Creditor Kenesis Group LLC, Unknown Role Type Kenesis Group LLC) filed by Charles N. Panzer on behalf of Kenesis Group LLC. (Panzer, Charles) (Entered: 01/19/2006)
01/19/2006 3502 Certification of No Objection (related document: 3450 Application for Compensation, filed by Attorney Caplin & Drysdale, 3451 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 01/19/2006)
01/18/2006 3501 Application to Employ Legal Analysis Systems, Inc. as Asbestos-Related Bodily Injury Consultants Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 1/25/2006. (Attachments: # 1 Affidavit of Mark A. Peterson# 2 Exhibit A# 3 Proposed Order) (Isaacson, Nancy) (Entered: 01/18/2006)
01/18/2006 3500 Response to (related document: 3460 Support, (related document: 3346 Motion for Disgorgement), filed by Debtor Congoleum Corporation) filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Reperowitz, Deborah) Modified on 1/19/2006 (cls, ). (created link) (Entered: 01/18/2006)
01/18/2006   Minute of Hearing Held, OUTCOME: Granted Fees - $15786.00 (related document: 3432 Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2005 to 9/30/2005, fee: $16,986.00, expenses: $54.06. filed by Other Prof. Peterson Risk Consulting LLC) (ghm) (Entered: 01/18/2006)
01/18/2006 3497 Certificate of Service (related documents: 3487 , 3488 , 3489 ,. filed by Elissa Judith Glasband on behalf of Congoleum Corporation. (Glasband, Elissa) Modified on 1/19/2006 (cls, ). (created link) (Entered: 01/18/2006)
01/17/2006   Hearing Rescheduled from 1/17/2006. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 3/21/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/18/2006)
01/17/2006 3496 Response to (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/17/2006)
01/17/2006 3495 Document re: Joinder in Century's Objection (No. 3471) to Debtors' Supplemental Filing (No. 3460) to Expand Application to Employ Whiteman, Osterman & Hanna, LLP, as Special Counsel, to Encompass Investigations of Certain Issues Relating to Kenesis and Advice to Debtors About Same (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 01/17/2006)
01/17/2006 3494 Document re: Notice of Withdrawal from Master Service List (related document: 2302 Document filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Joel R. Glucksman on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Glucksman, Joel) (Entered: 01/17/2006)
01/14/2006 3493 BNC Certificate of Service - Order No. of Notices: 20. Service Date 01/14/2006. (Admin.) (Entered: 01/16/2006)
01/13/2006 3499 Certification of Non Compliance (related document: 3498 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 01/18/2006)
01/13/2006 3498 Document re: Joinder (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 01/18/2006)
01/13/2006 3492 Objection to (related document: 3460 Support,, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 01/13/2006)
01/13/2006 3491 Appellee's Designation of Record (related document: 3470 Appeal Designation, filed by Other Prof. R. Scott Williams, 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/13/2006)
01/13/2006 3490 Final Application for Compensation in support of (related document: 3489 Final Fee Application of Gilbert Heintz & Randolph) . Filed by Elissa Judith Glasband. (Glasband, Elissa) Modified on 1/17/2006 (cls, ). (created link and added text) (Entered: 01/13/2006)
01/13/2006 3489 Final Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel to Debtor, Fees: $11,350,697.25, Expenses: $1,620,691.50. Filed by Elissa Judith Glasband. (Glasband, Elissa) Modified on 1/17/2006 (cls, ). (added text) (Entered: 01/13/2006)
01/13/2006 3488 Substitution of Counsel, terminating Lisa S. Bonsall and adding Alan E. Kraus for Gilbert Heintz & Randolph, LLP. Filed by Elissa Judith Glasband, Alan E. Kraus, on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 01/13/2006)
01/13/2006 3487 Notice of Appearance and Request for Service of Notice filed by Elissa Judith Glasband on behalf of Gilbert Heintz & Randolph, LLP. (Glasband, Elissa) (Entered: 01/13/2006)
01/13/2006 3486 Appellee's Designation of Record (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 01/13/2006)
01/12/2006   Plan or Disclosure Statement Deadline Set (related document: 3485 Order Scheduling Submissions). Chapter 11 Plan due by 2/3/2006. Disclosure Statement due by 2/3/2006. (seg, ) (Entered: 01/12/2006)
01/12/2006 3485 Pre-trial Order scheduling (i) Submission Deadlines for Plans and Disclosure Statements and (ii) Disclosure Statement Discovery (related document: 3087 Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation). Disclosure statement and plan by 2/3/2006. Disclosure hearing shall be held on April 13, 2006 at 2:30. The following parties were served: Debtor, Debtor's Attorney, Attorneys for objecting parties, US Trustee. Signed on 1/12/2006. (seg,) (Entered: 01/12/2006)
01/11/2006 3484 Transcript of Hearing Held On: 12/19/05 Re: (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/11/2006)
01/10/2006 3483 Transcript of Hearing Held On: 12/12/05 Re: (related document: 3134 Motion to Reconsider, filed by Other Prof. R. Scott Williams, 3267 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/10/2006)
01/10/2006 3482 Transcript of Hearing Held On: 11/29/05 Re: (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/10/2006)
01/09/2006   Hearing Rescheduled from 1/9/2006. (related document: 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/11/2006)
01/09/2006   Hearing Rescheduled from 1/9/2006. (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 2/6/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/11/2006)
01/09/2006   Hearing Rescheduled from 1/9/2006. (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) Hearing scheduled for 1/23/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 01/11/2006)
01/08/2006 3481 Document re: Letter to Judge Ferguson regarding adjournment of (related document: 3346 GHR disgorgement motion) (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 1/9/2006 (cls, ). (added link) (Entered: 01/08/2006)
01/06/2006 3480 Document re: Letter To Clerk of Court Requesting Revision to Reflect HSBC as successor to Wachovia, as Indenture Trustee, on electronic docket filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006)
01/06/2006 3479 Certificate of Service (related document: 3477 Support filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006)
01/06/2006 3478 Certificate of Service (related document: 3475 Support, filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006)
01/06/2006 3477 in support of (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006)
01/06/2006 3476 Response to (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 01/06/2006)
01/06/2006 3475 in support of (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 01/06/2006)
01/04/2006   Remark - Notice of Docketing of Cross-Appeal. CV#06-00012. Judge Stanley Chesler assigned. (related document: 3339 Cross Appeal filed by Other Prof. R. Scott Williams). (ekp, ) (Entered: 01/05/2006)
01/04/2006   Remark - Notice of Docketing of Record on Appeal. CV#06-00012. Judge Stanley R. Chesler assigned. (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (ekp, ) (Entered: 01/05/2006)
01/04/2006 3474 Joinder in Opposition to (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 01/04/2006)
01/04/2006 3473 Document re: Letter from Gary Svirsky to Judge Ferguson dated January 4, 2006 re Hearing Dates filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 01/04/2006)
01/04/2006 3472 Certificate of Service (related document: 3471 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 01/04/2006)
01/03/2006 3471 Objection to (related document: 3460 Support,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration# 2 Exhibit 1) (Almeida, Barbara) (Entered: 01/03/2006)
01/03/2006 3470 Designation of Record On Appeal (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. Transmission of Record due 1/18/2006. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 01/03/2006)
01/03/2006 3469 Statement of Issues on Appeal (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 01/03/2006)
01/03/2006 3468 Certification of No Objection (related document: 3355 Application for Compensation, filed by Creditor CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 01/03/2006)
12/30/2005 3467 Certification of No Objection (related document: 3349 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3350 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/30/2005)
12/29/2005 3466 Complaint by Congoleum Corporation against Arthur J. Pergament ; All Defendants Listed on Exhibits 1 Through 92 to Complaint. Nature of Suit: Avoid and Recover Fraudulent Transfers of Property Pursuant to 11 U.S.C. ss 544, 548, 550, the Uniform Fraudulent Transfer Act and Applicable State Law. Fee Amount $ 250.. (Kinoian, Gregory) (Entered: 12/29/2005)
12/29/2005   Deadlines Relating to Notice on Appeal(s). Deadline Terminated, Reason: Notice of Appeal as well as the Cross Appeal and Supporting Documentation all processed and transmitted to District Court on 12/29/05. (pcj, ) (Entered: 12/29/2005)
12/29/2005 3465 Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2005 to 11/30/2005, fee: $285,818.75, expenses: $148,149.67. Filed by Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/29/2005)
12/29/2005 3464 Certificate of Service (related document: 3462 Application for Compensation filed by Spec. Counsel Covington & Burling, 3463 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Covington & Burling. (Kinoian, Gregory) (Entered: 12/29/2005)
12/29/2005 3463 Third Supplemental Declaration of Mitchell F. Dolin, Esq. in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/29/2005)
12/29/2005 3462 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 11/1/2005 to 11/30/2005, fee: $586,222.50, expenses: $21,539.33. Filed by Gregory S Kinoian. (Attachments: # 1 Application) (Kinoian, Gregory) (Entered: 12/29/2005)
12/29/2005 3461 Certificate of Service (related document: 3460 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/29/2005)
12/29/2005 3460 Debtors' Supplemental Filing to Expand Their Application to Retain the Law Firm OF Whiteman Osterman & Hanna, LLP, Pursuant to ss 327(e), 328(a) and 105(a) of the Bankruptcy Code, as Independent Special Counsel, to Encompass Investigation of Certain Issues Relating to Kenesis and Advice to the Debtors About Same in support of (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # (1) Exhibit s A-1 (Revised Proposed Engagement Letter) and B (Affidavit of Howard A. Levine)# 2 Proposed Order (Revised)) (Kinoian, Gregory) (Entered: 12/29/2005)
12/28/2005 3459 Document re: Declaration of Richard H. Wyron (related document: 374 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 12/28/2005)
12/28/2005 3456 Certificate of Service (related document: 3454 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/28/2005)
12/27/2005 3458 Certification of Non Compliance (related document: 3457 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 12/28/2005)
12/27/2005 3457 Document re: Notice of Joinder (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (wdr, ) Additional attachment(s) added on 12/28/2005 (wdr, ). (Entered: 12/28/2005)
12/27/2005 3455 Notice of Appearance and Request for Service of Notice filed by Deborah A. Reperowitz on behalf of Kenesis Group LLC. (Reperowitz, Deborah) (Entered: 12/27/2005)
12/27/2005 3454 Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/14/2005 to 11/30/2005, fee: $, expenses: $37,463.35. Filed by Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/27/2005)
12/27/2005 3453 Clerk's Certificate of Service of Notice of Appeal (related document: 3426 Notice of Appeal, filed by Other Prof. R. Scott Williams) (Attachments: # 1 Index) (mel, ) (Entered: 12/27/2005)
12/27/2005 3452 Certificate of Service (related document: 3450 Application for Compensation filed by Attorney Caplin & Drysdale, 3451 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/27/2005)
12/27/2005 3451 Eighteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 11/1/2005 to 11/30/2005, fee: $7,975.00, expenses: $714.63. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/27/2005)
12/27/2005 3450 Eighteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2005 to 11/30/2005, fee: $66,003.00, expenses: $990.24. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/27/2005)
12/24/2005 3449 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3448 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3447 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3446 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3445 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3444 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3443 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3442 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3441 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3440 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3439 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3438 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3437 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3436 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3435 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/24/2005 3434 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/24/2005. (Admin.) (Entered: 12/25/2005)
12/23/2005 3433 Certificate of Service (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3428 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3429 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3430 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 3431 Support filed by Attorney Pillsbury Winthrop LLP, 3432 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2005)
12/23/2005 3432 Third Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2005 to 9/30/2005, fee: $16,986.00, expenses: $54.06. Filed by Gregory S Kinoian. (related documents: 2910 , 3158 , 3293 monthly fee applications). Hearing scheduled for 1/18/2006 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) Modified on 1/13/2006 (seg, ). (Entered: 12/23/2005)
12/23/2005 3431 Signature Page to Fee Application Cover Sheet in support of (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2005)
12/23/2005 3430 Notice of Monthly Fee Applications [Deadline for Objections is January 16, 2006] in support of (related document: 3427 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3428 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3429 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2005)
12/23/2005 3429 Nineteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 11/1/2005 to 11/30/2005, fee: $870.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/23/2005)
12/23/2005 3428 Fourteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2005 to 11/30/2005, fee: $52,508.50, expenses: $1,146.04. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/23/2005)
12/23/2005 3427 Fourteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2005 to 11/30/2005, fee: $453,729.75, expenses: $11,314.63. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/23/2005)
12/23/2005   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 7551106, amount $ 255.00. (U.S. Treasury) (Entered: 12/23/2005)
12/23/2005 3426 Notice of Appeal (related document: 3368 Order Denying Motion to Reconsider ). Fee Amount $ 255. Filed by Stephen Ravin on behalf of R. Scott Williams. Appellant Designation due by 1/3/2006. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) Modified on 1/17/2006 to Correct Linkage (pcj, ). (Entered: 12/23/2005)
12/22/2005 3425 BNC Certificate of Service - Order No. of Notices: 20. Service Date 12/22/2005. (Admin.) (Entered: 12/23/2005)
12/21/2005 3424 Order Granting Application For Compensation for David M. Ellis, fees awarded: $19950.00, expenses awarded: $659.20 (Related Doc # 3246 ). The following parties were served: Debtor, Debtor's Attorneys and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3423 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $28126.50, expenses awarded: $8568.38 (Related Doc # 3252 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3422 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $37977.50, expenses awarded: $163.25 (Related Doc # 3260 ). The following parties were served: Debtor, Debtor's Attorneys, Ravin Greenberg PC and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3421 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $279694.00, expenses awarded: $10199.18 (Related Doc # 3261 ). The following parties were served: Debtor, Debtor's Attorney, Swidler Berlin Shereff Friedman LLP and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3420 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $43250.00, expenses awarded: $3539.03 (Related Doc # 3262 ). The following parties were served: Debtor, Debtor's Attorneys, R. Scott Williams and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3419 Order Granting Application For Compensation for SSG Capital Advisors, LP, fees awarded: $141555.00, expenses awarded: $3400.75 (Related Doc # 3245 ). The following parties were served: Debtor, Debtor's Attorney, SSG Capital Advisors LP and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3418 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $78308.00, expenses awarded: $4092.00 (Related Doc # 3244 ). The following parties were served: Debtor, Debtor's Attorneys, Ernst & Young LLP and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3417 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1049883.00, expenses awarded: $318758.10 (Related Doc # 3243 ). The following parties were served: Debtor, Debtor's Attorneys, Dughi, Hewit & Palatucci, PC and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3416 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $1136648.50, expenses awarded: $778286.40 (Related Doc # 3242 ). The following parties were served: Debtor, Debtor's Attorneys, Dughi, Hewit & Palatucci, P.C., and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3415 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $171034.00, expenses awarded: $1945.78 (Related Doc # 3241 ). The following parties were served: Debtor, Debtor's Attorneys and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3414 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $992122.25, expenses awarded: $66999.92 (Related Doc # 3240 ). The following parties were served: Debtor, Debtor's Attorneys and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005 3413 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $193248.50, expenses awarded: $3603.49 (Related Doc # 3235 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Creditors' Committee of Asbestos Unsecured Claimants and US Trustee. Signed on 12/21/2005. (slf, ) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3262 Rescheduled Application for Compensation for R. Scott Williams , Other Professional, period: 7/1/2005 to 9/30/2005, fee: $43,250.00, expenses: $3,539.03. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3261 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2005 to 9/30/2005, fee: $279,694.00, expenses: $10,199.18. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3260 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2005 to 9/30/2005, fee: $37,977.50, expenses: $163.25. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3252 Amended Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 7/1/2005 to 9/30/2005, fee: $28126.5, expenses: $8568.38. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3246 Quarterly Application for Compensation for David M. Ellis , Other Professional, period: 4/1/2005 to 9/30/2005, fee: $19,950.00, expenses: $659.20. filed by Other Prof. David M. Ellis) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3245 Interim Application for Compensation for SSG Capital Advisors, LP , Other Professional, period: 10/1/2004 to 10/31/2005, fee: $141,555.00, expenses: $3,400.75. filed by Accountant SSG Capital Advisors, LP) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3244 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 4/1/2005 to 9/30/2005, fee: $78,308.00, expenses: $4,092.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3243 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $1,049,883.00, expenses: $318,758.10. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3242 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $1,136,648.50, expenses: $778,286.40. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3241 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $171,034.00, expenses: $1,945.78. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3240 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $992,122.25, expenses: $66,999.92. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 12/22/2005)
12/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3235 Quarterly Application for Compensation for Caplin & Drysdale , Accountant, period: 7/1/2005 to 9/30/2005, fee: $193,248.50, expenses: $3,603.49. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 12/22/2005)
12/21/2005 3412 Document re: Continental Casualty Co. and Continental Insurance Co.'s Notice of submission of Proposed Form of Pre-Trial Order filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Van Nostrand, Aaron) Modified on 12/28/2005 (cls, ). (added text) (Entered: 12/21/2005)
12/21/2005 3411 Certificate of Service (related document: 3366 Cross Motion,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 12/21/2005)
12/20/2005 3410 Document re: Notice of Listing of Executed Tolling Agreements Received from (I) Counsel for Asbestos-Related Personal Injury Claimants and (II) Individuals, Related Companies, Professionals and Other Vendors (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B# 2 Exhibit C (Pt 1 of 3)# 3 Exhibit C (Pt 2 of 3)# 4 Exhibit C (Pt 3 of 3)) (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3409 Certificate of Service (related document: 3408 Document, filed by Interested Party Fireman's Fund Insurance Co.) filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Co.. (Kilgannon, John) (Entered: 12/20/2005)
12/20/2005 3408 Document re: Joinder of Fireman's Fund Insurance Company in Support of Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by John C. Kilgannon on behalf of Fireman's Fund Insurance Co.. (Kilgannon, John) (Entered: 12/20/2005)
12/20/2005 3407 Order Granting Motion Pursuant to Section 363 and 364 of The Bankruptcy Code Approving Fourth Amendment to Post-Petition Financing Agreement. (Related Doc # 3322 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/20/2005. (seg, ) (Entered: 12/20/2005)
12/20/2005 3406 Certification of No Objection (related document: 3297 Application for Compensation, filed by Attorney Caplin & Drysdale, 3299 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/20/2005)
12/20/2005 3405 Monthly Operating Report for Filing Period November 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3404 Monthly Operating Report for Filing Period November 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3403 Monthly Operating Report for Filing Period November 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3402 Certification of No Objection (related document: 3293 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 3294 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3401 Certification of No Objection (related document: 3292 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3400 Certification of No Objection (related document: 3291 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3399 Certification of No Objection (related document: 3290 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3398 Certification of No Objection (related document: 3246 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3397 Certification of No Objection (related document: 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3396 Certification of No Objection (related document: 3244 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3395 Certification of No Objection (related document: 3243 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3242 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3394 Certification of No Objection (related document: 3241 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3393 Certification of No Objection (related document: 3240 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/20/2005)
12/20/2005 3392 Fee Application Cover Sheet in support of (related document: 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/20/2005)
12/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3322 Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Fourth Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/20/2005)
12/19/2005   Minute of Hearing Held, OUTCOME: Hearing Concluded; Order Entered 11/21/2005.(related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 12/20/2005)
12/19/2005   Minute of Hearing Held, OUTCOME: Status Conference Concluded; Debtors Plan and Disclosure by 2/3/2006; Commence Discovery on 2/10/2006; CNA Disclosure Statement by 3/3/2006.(related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/20/2005)
12/19/2005 3391 Appellee's Designation of Record (related document: 3344 Appeal Designation, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3390 Appeal Designation, filed by Other Prof. R. Scott Williams, 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/19/2005)
12/19/2005 3390 Designation of Record On Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3339 Cross Appeal filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. Transmission of Record due 1/3/2006. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 12/19/2005)
12/19/2005 3389 Statement of Issues on Appeal (related document: 3339 Cross Appeal filed by Other Prof. R. Scott Williams) Filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service)(Ravin, Stephen) (Entered: 12/19/2005)
12/19/2005 3388 Certificate of Service (related document: 3384 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/19/2005)
12/19/2005 3387 Certificate of Service (related document: 3386 Response filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 12/19/2005)
12/19/2005 3386 Response to (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 12/19/2005)
12/19/2005 3385 Certificate of Service (related document: 3383 Support, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/19/2005)
12/19/2005 3384 Document re: Century's Reply Memorandum In Further Support Of CNA's Proposed Scheduling Order (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/19/2005)
12/18/2005 3383 Reply in support of (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Van Nostrand, Aaron) (Entered: 12/18/2005)
12/16/2005 3382 BNC Certificate of Service - Order No. of Notices: 15. Service Date 12/16/2005. (Admin.) (Entered: 12/17/2005)
12/16/2005 3381 BNC Certificate of Service - Order No. of Notices: 15. Service Date 12/16/2005. (Admin.) (Entered: 12/17/2005)
12/16/2005 3380 Seventh Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2005 to 9/30/2005, fee: $2,409,992.75, expenses: $468,190.36. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Certificate of Service) (Bonsall, Lisa) Modified on 12/19/2005 (cls, ). (added text) (Entered: 12/16/2005)
12/16/2005 3379 Document re: Unsecured Asbestos Claimants' Committee's Joinder and Additional Statement Regarding Scheduling in Connection with Proposed Plan of Reorganization Filed By Continental Casualty Company and Continental Insurance Company (related document: 3378 Response,, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 12/16/2005)
12/16/2005 3378 Response to (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3367 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3266 Order (Generic), Order (Generic), Order (Generic), 3326 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 12/16/2005)
12/15/2005 3377 Document re: Joinder in Certain Insueres' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 12/15/2005)
12/15/2005 3376 Joinder in Certain Insurers' Opposition to Application to Retain Whiteman, Ostrman & Hanna as Section 327(e) Special Counsel to Investigate GHR's Fee Disgorgement in Opposition to (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 12/15/2005)
12/15/2005 3375 Objection to (related document: 3320 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3357 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3314 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3315 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 12/15/2005)
12/14/2005 3374 Order Granting Application To Allow Attorney Michael St. Patrick Baxter, Mitchell F. Dolin, John E. Hall, R. Laird Hart and Richard A. Beckmann of Covington & Burling as Attorney for Debtor to Appear Pro Hac Vice (Related Doc # 3330 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Covington & Burling. Signed on 12/14/2005. (ekp, ) (Entered: 12/15/2005)
12/14/2005 3373 Certificate of Service (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/14/2005)
12/14/2005 3372 Certificate of Service (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/14/2005)
12/14/2005 3371 Certification of No Objection (related document: 3236 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 3235 Application for Compensation,, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 12/14/2005)
12/14/2005   Hearing Scheduled. (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation, 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (rela filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/9/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 12/14/2005 (fed, ). (Entered: 12/14/2005)
12/14/2005 3370 Certification of No Objection (related document: 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/14/2005)
12/13/2005 3369 Order Granting Motion to Extend Time to April 13, 2006, to Assume or Reject Unexpired Leases. (Related Doc # 3267 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/13/2005. (seg, ) (Entered: 12/14/2005)
12/13/2005 3368 Order Denying Motion To Reconsider Order Approving Insurance Settlement. (Related Doc # 3134 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Federal Insurance Company, US Trustee and Movant's Attorney. Signed on 12/13/2005. (seg, ) (Entered: 12/14/2005)
12/13/2005   Minute of Hearing Held, OUTCOME: Plan Withdrawn.(related document: 2793 Order Approving Disclosure Statement) (ghm) (Entered: 12/14/2005)
12/13/2005 3367 Document re: Century's Joinder To CNA's Memorandum In Support Of Its Proposed Scheduling Order And Opposition To Debtors' Motion Establishing Case Management Procedures And Briefing And Discovery Schedules (related document: 3360 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/13/2005)
12/13/2005 3366 Cross Motion re: Century's Cross-Motion under D.N.J. Local Bankruptcy Rule 9013-1(d) For Appointment Of John J. Gibbons As Chapter 11 Examiner To Investigate GHR's Fees And In Opposition To Application To Retain Whiteman Osterman & Hanna (related document: 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel filed by Debtor Congoleum Corporation) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration In Support of Century's Cross-Motion# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 12/13/2005)
12/13/2005 3365 Document re: Declaration of Cori E. Browne In Support of Certain Insurers' Opposition To Application To Retain Whitman Osterman & Hanna As Section 327(e) Special Counsel To Investigate GHR's Fee Disgorgement (related document: 3364 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/13/2005)
12/13/2005 3364 Objection to (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Attachment 1 (Proposed Order)# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 12/13/2005)
12/13/2005 3363 Certificate of Service (related document: 3357 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/13/2005)
12/13/2005 3362 Objection to (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 12/13/2005)
12/13/2005 3361 Certification of No Objection (related document: 3258 Application for Compensation, filed by Other Prof. R. Scott Williams, 3256 Application for Compensation filed by Attorney Ravin Greenberg PC, 3257 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/13/2005)
12/12/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3267 Motion to Extend Time re: Debtors' Sixth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/13/2005)
12/12/2005   Hearing Rescheduled from 12/12/2005. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/13/2005)
12/12/2005   Hearing Rescheduled from 12/12/2005. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 1/30/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/13/2005)
12/12/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) (ghm) (Entered: 12/13/2005)
12/12/2005 3360 Document re: Objection to Debtors' Motion Establishing Case Management Procudures and Briefing Schedule filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A) (Van Nostrand, Aaron) (Entered: 12/12/2005)
12/12/2005 3359 Certificate of Service (related document: 3358 Support, filed by Debtor Congoleum Corporation, 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/12/2005)
12/12/2005 3358 Declaration of Richard Marcus in Support of Debtors' Application to Retain Whiteman Osterman & Hanna, LLP as Congoleum's Special Counsel under Bankruptcy Code s 327(e) in support of (related document: 3335 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/12/2005)
12/12/2005 3357 Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2005 to 10/13/2005, fee: $228,655.00, expenses: $110,686.32. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B (Part 1)# 4 Exhibit B (Part 2)# 5 Exhibit C# 6 Exhibit D) (Bonsall, Lisa) (Entered: 12/12/2005)
12/12/2005 3356 Certificate of Service (related document: 3355 Application for Compensation, filed by Creditor CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 12/12/2005)
12/12/2005 3355 Interim Application for Compensation for CIBC World Markets Corp., Other Professional, period: 10/1/2005 to 10/31/2005, fee: $0.00, expenses: $1,549.31. Filed by CIBC World Markets Corp. Hearing scheduled for 12/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 12/13/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 12/12/2005)
12/09/2005 3354 BNC Certificate of Service - Order No. of Notices: 15. Service Date 12/09/2005. (Admin.) (Entered: 12/10/2005)
12/09/2005 3353 Certificate of Service (related document: 3343 Statement of Issues on Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3344 Appeal Designation, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/09/2005)
12/09/2005 3352 Certificate of Service (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/09/2005)
12/09/2005 3351 Certificate of Service (related document: 3349 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3350 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/09/2005)
12/09/2005 3350 Twenty-Second Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2005 to 10/31/2005, fee: $76,494.80, expenses: $4,294.26. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 12/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Part 2) (Ravin, Stephen) Modified on 12/12/2005 (cls, ). (added text) Modified on 12/13/2005 (seg, ). (NO HEARING TO BE HELD ON MONTHLY FEE APPLICATION) (Entered: 12/09/2005)
12/09/2005 3349 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2005 to 10/31/2005, fee: $9,356.80, expenses: $141.40. Filed by Ravin Greenberg PC. Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 12/13/2005 (seg). (NO HEARING TO BE HELD FOR MONTHLY FEE APPLICATION) (Entered: 12/09/2005)
12/09/2005   HEARING RESCHEDULED (related document: 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 1/9/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/09/2005)
12/09/2005 3348 Certificate of Service (related document: 3345 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/09/2005)
12/08/2005 3347 Exhibit (related document: 3346 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16# 17 Exhibit 17# 18 Exhibit 18# 19 Exhibit 19# 20 Exhibit 20# 21 Exhibit 21# 22 Exhibit 22# 23 Exhibit 23# 24 Exhibit 24) (Almeida, Barbara) (Entered: 12/09/2005)
12/08/2005 3346 Motion re: Certain Insurers' Motion for Disgorgement of Kenesis' Fees and to Allow an Avoidance Action Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 12/28/2005 at 11:00 AM at Room 129, Clarkson S. Fisher Courthouse. (Attachments: # 1 Exhibit In re ACandS) (Almeida, Barbara) Modified on 12/9/2005 (seg, ). (CORRECT HEARING DATE 1/9/2006 at 2:30 PM) (Entered: 12/08/2005)
12/08/2005 3345 Twenty-First Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 9/1/2005 to 9/30/2005, fee: $387,872.50, expenses: $133,599.84. Filed by Gregory S Kinoian. (Attachments: # 1 Application [Deadline for Objections is December 29, 2005]# 2 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/12/2005 (cls, ). (added text) (Entered: 12/08/2005)
12/08/2005 3344 Designation of Record On Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Transmission of Record due 12/23/2005. (Almeida, Barbara) (Entered: 12/08/2005)
12/08/2005 3343 Statement of Issues on Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 12/08/2005)
12/08/2005 3342 Response to (related documents: 3332 Debtors Opposition, 3329 Response, regarding (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) Modified on 12/12/2005 (cls, ). (CREATED LINKS) (Entered: 12/08/2005)
12/08/2005 3341 Certificate of Service (related document: 3339 Cross Appeal filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/08/2005)
12/08/2005 3340 Certificate of Service (related document: 3338 Application for Compensation, filed by Spec. Counsel Covington & Burling) filed by Gregory S Kinoian on behalf of Covington & Burling. (Kinoian, Gregory) (Entered: 12/08/2005)
12/08/2005   Receipt of filing fee for Cross Appeal(03-51524-KCF) [appeal,crssapl] ( 255.00). Receipt number 7478661, amount $ 255.00. (U.S. Treasury) (Entered: 12/08/2005)
12/08/2005 3339 Cross Appeal (related document: 3265 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by R. Scott Williams. Appellant Designation due by 12/19/2005. (Ravin, Stephen) (Entered: 12/08/2005)
12/08/2005 3338 Monthly Application for Compensation for Covington & Burling, Special Counsel, period: 10/19/2005 to 10/31/2005, fee: $246,508.76, expenses: $828.07. Filed by Gregory S Kinoian. (Attachments: # 1 Application [Deadline for Objections is December 29, 2005]) (Kinoian, Gregory) (Entered: 12/08/2005)
12/08/2005 3337 Certification of No Objection (related document: 3267 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/08/2005)
12/06/2005 3336 Order Pursuant to Bankruptcy Code section 327(e) Authorizing the Employment and Retention of Covington & Burling Nunc Pro Tunc as Special Counsel to the Debtors (Related Doc # 3167 ). The following parties were served: Debtor, Debtor's Attorney, Covington & Burlin and US Trustee. Signed on 12/6/2005. (seg, ) (Entered: 12/07/2005)
12/06/2005 3335 Application to Employ Whiteman Osterman & Hanna, LLP as Special Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/13/2005. (Attachments: # 1 Application with Proposed Engagement Letter (Exhibit A) and Affidavit of Howard A. Levine (Exhibit B) attached# 2 Proposed Order) (Kinoian, Gregory) (Entered: 12/06/2005)
12/06/2005 3334 Certificate of Service (related document: 3314 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 3315 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 12/06/2005)
12/05/2005 3333 Certificate of Service (related document: 3332 Opposition, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/05/2005)
12/05/2005 3332 Debtors' Opposition in Opposition to (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) (Entered: 12/05/2005)
12/05/2005 3331 Certificate of Service (related document: 3330 Application to Appear Pro Hac Vice, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/05/2005)
12/05/2005 3330 Application for Attorney Michael St. Patrick Baxter, Esq., Mitchell F. Dolin, Esq., John E. Hall, Esq., R. Laird Hart, Esq. and Richard A. Beckmann, Esq., all of the law firm of Covington & Burling to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/12/2005. (Attachments: # 1 Application # 2 Certification s# 3 Proposed Order) (Kinoian, Gregory) (Entered: 12/05/2005)
12/05/2005 3329 Response to (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Declaration# 2 Exhibit A-D) (Abramowitz, Arthur) (Entered: 12/05/2005)
12/03/2005 3328 Document re: Letter to Judge Ferguson from Richard L. Epling dated December 2, 2005 re Debtors' Status Report (related document: 3266 Order (Generic), Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/03/2005)
12/02/2005 3327 Complaint by Congoleum Corporation against Arthur J. Pergament ; Joseph F Rice ; Motley Rice LLC ; Perry Weitz ; Weitz & Luxenberg, P.C. ; All Defendants Listed on Exhibits 1 through 40 to this Complaint. Nature of Suit: Avoid Pre-Petition Liens, to Avoid and Recover Preferential Transfers of Property and Fraudulent Transfers of Property Pursuant to 11 U.S.C. 544, 547, 548, 549, and 550, and to Disallow Claims Pursuant to 11 U.S.C. 502(d). Fee Amount $ 250.. (Attachments: # 1 Exhi bit 1 - Defendants represented by Baggett, McCall, Burgess, Watson & Gaughan# 2 Exhibit 2 - Defendants represented by Barton & Williams, P.A.# 3 Exhibit 3 - Defendants represented by Belluck & Fox, LLP# 4 Exhibit 4 - Defendants represented by The Boechler Law Firm# 5 Exhibit 5 - Defendants represented by Brayton Purcell LLP# 6 Exhibit 6 - Defendants represented by Brown & Gould# 7 Exhibit 7 - Defendants represented by Cheryl L. White & Associates# 8 Exhibit 8 - Defendants represented by Cooney & Conway# 9 Exhibit 9 - Defendants represented by David C. Thompson# 10 Exhibit 10 - Defendants represented by David M. Lipman, P.A.# 11 Exhibit 11 - Defendants represented by Ferraro & Associates, P.A.# 12 Exhibit 12 - Defendants represented by Heard, Robins, Cloud & Lubel, LLP# 13 Exhibit 13 - Defendants represented by Hissey, Kientz & Herron, P.L.L.C.# 14 Exhibit 14 - Defendants represented by Hobin, Shingler & Simon, LLP# 15 Exhibit 15 - Defendants represented by The Kaeske Law Firm# 16 Exhibit 16 - Defendants represented by Kelley & Ferraro, LLP# 17 Exhibit 17 - Defendants represented by Landye Bennett Blumstein LLP# 18 Exhibit 18 - Defendants represented by the Law Office of James Hession PLLC# 19 Exhibit 19 - Defendants represented by Levy, Phillips & Konigsberg# 20 Exhibit 20 - Defendants represented by Motley Rice LLC# 21 Exhibit 21 - Defendants represented by Mundy & Singley, LLP# 22 Exhibit 22 - Defendants represented by Munsch, Hardt, Kopf & Karr P.C.# 23 Exhibit 23 - Defendants represented by Nix, Patterson & Roach, LLP# 24 Exhibit 24 - Defendants represented by Paul, Hanley & Harley LLP# 25 Exhibit 25 - Defendants represented by Porter & Malouf# 26 Exhibit 26 - Defendants represented by R.G. Taylor II, P.C.# 27 Exhibit 27 - Defendants represented by Robert S. Fink, P.C.# 28 Exhibit 28 - Defendants represented by Rose, Klein & Marias# 29 Exhibit 29 - Defendants represented by Sales Tillman Walbaum Catlett# 30 Exhibit 30 - Defendants represented by Scott & Scott, Ltd.# 31 Exhibit 31 - Defendants represented by Shivers, Spielberg, Gosnay & Greatrex# 32 Exhibit 32 - Defendants represented by Sieben, Polk, Laverdiere & Dusich# 33 Exhibit 33 - Defendants represented by SimmonsCooper LLC# 34 Exhibit 34 - Defendants represented by The Wartnick Law Firm# 35 Exhibit 35 - Defendants represented by Weitz & Luxenberg, P.C.# 36 Exhibit 36 - Defendants represented by Wilentz, Goldman & Spitzer, P.C.# 37 Exhibit 37 - Defendants represented by Bilbrey & Hilla, P.C.# 38 Exhibit 38 - Defendants represented by Lynch, Keefe & Bartels# 39 Exhibit 39 - Defendants represented by Hartley O'Brien# 40 Exhibit 40 - Defendants not represented by co unsel) (Kinoian, Gregory) (Entered: 12/02/2005)
12/02/2005 3326 Document re: Joint Plan of Reorganization filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A) (Van Nostrand, Aaron) (Entered: 12/02/2005)
12/02/2005 3325 Certificate of Service (related document: 3324 Support filed by Debtor Congoleum Corporation, 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/02/2005)
12/02/2005 3324 Amended Notice of Motion in support of (related document: 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/02/2005)
12/02/2005 3323 Corrected Notice of Motion in support of (related document: 3322 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/02/2005)
12/02/2005 3322 Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Fourth Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 12/02/2005)
12/02/2005 3321 Document re: Letter on Behalf of Unsecured Asbestos Claimants' Committee Regarding (related document: 3319 Debtors' Request to Adjourn GHR Motions filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 12/6/2005 (cls, ). (CREATED LINK) (Entered: 12/02/2005)
12/02/2005 3320 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 9/1/2005 to 9/30/2005, fee: $541,211.20, expenses: $97,811.26. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1)# 3 Exhibit B (Part 2)# 4 Exhibit C# 5 Exhibit D) (Bonsall, Lisa) (Entered: 12/02/2005)
12/01/2005 3319 Withdrawal of Document (related document: 3305 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (fed, ) (Entered: 12/02/2005)
12/01/2005 3318 Document re: Certain Insurers' Response to Letter Seeking Adjournment of Hearing of Motions Related to Gilbert Heintz & Randolph (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit) (Almeida, Barbara) (Entered: 12/01/2005)
12/01/2005 3317 Document re: Letter Enclosing Proposed Order Denying Motion By Gilbert Heintz & Randolph to Withdraw As Counsel To The Debtors And Ordering Return Of Documents And To File Time Entries (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order) (Almeida, Barbara) (Entered: 12/01/2005)
12/01/2005 3316 Document re: Certain Insurers Letter Enclosing Proposed Order Authorizing the Retention of Covington & Burling Nunc Pro Tunc As Special Counsel to the Debtors (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/01/2005)
12/01/2005 3315 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2005 to 7/31/2005, fee: $707,347.80, expenses: $67,385.24. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Application and Exhibit A# 2 Exhibit B (Part 1)# 3 Exhibit B (Part 2)# 4 Exhibit B (Part 3)# 5 Exhibits C and D) (Bonsall, Lisa) (Entered: 12/01/2005)
12/01/2005 3314 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 8/1/2005 to 8/31/2005, fee: $679,435.20, expenses: $302,993.86. Filed by Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Exhibit B (Part 1)# 2 Exhibit B (Part 2)# 3 Exhibit B (Part 3)# 4 Exhibit C and Exhibit D (Part 1)# 5 Exhibit D (Part 2)) (Bonsall, Lisa) (Entered: 12/01/2005)
12/01/2005 3313 Monthly Application re: Gilbert Heintz & Randolph LLP Filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. Objection deadline is 12/8/2005. (Attachments: # 1 Monthly Fee Application of Gilbert Heintz & Randolph LLP for compensation and for reimbursement of expenses for the period of July 1, 2005 through July 31, 2005, and Exhibit A thereto# 2 Exhibit B (Part 1)# 3 Exhibit B (Part 2)# 4 Exhibit B (Part 3)# 5 Exhibits C and D) (Bonsall, Lisa) Modified on 12/2/2005 (cls, ). (WRONG EVENT CODE - ATTORNEY REDOCKETED AS DOCUMENT # 3315) (Entered: 12/01/2005)
12/01/2005 3312 Document re: Seventeenth Monthly Fee Application of Caplin & Drysdale refiled per 12/1/05 Docketing Error (related document: 3297 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/01/2005)
12/01/2005   Correction Notice in Electronic Filing (related document: 3297 Application for Compensation, filed by Attorney Caplin & Drysdale). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 12/01/2005)
11/29/2005   Hearing Rescheduled from 11/29/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 1/17/2006 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/01/2005)
11/29/2005   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/01/2005)
11/29/2005 3311 Certificate of Service (related document: 3309 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3310 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/29/2005)
11/29/2005 3310 Objection to (related document: 3305 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/29/2005)
11/29/2005   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 7419606, amount $ 255.00. (U.S. Treasury) (Entered: 11/29/2005)
11/29/2005 3309 Response to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Almeida, Barbara) (Entered: 11/29/2005)
11/29/2005 3308 Certificate of Service (related document: 3301 Document filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/29/2005)
11/29/2005 3307 Certificate of Service (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/29/2005)
11/29/2005 3306 Clerk's Certificate of Service of Notice of Appeal (related document: 3302 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Attachments: # 1 Certificate of Service) (mel, ) Additional attachment(s) added on 12/1/2005 (mel, ). (Entered: 11/29/2005)
11/29/2005 3305 Motion re: Combined Motion to Adjourn Sine Die GHR's Withdrawal Motion and Certain Insurers' Cross-Motion for Disgorgement of Fees and Expedited Motion for Order Shortening Time Period Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Granting Adjournment# 2 Proposed Order Scheduling Hearing) (Kinoian, Gregory) (Entered: 11/29/2005)
11/28/2005 3304 Certificate of Service (related document: 3297 Application for Compensation filed by Attorney Caplin & Drysdale, 3299 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/28/2005)
11/28/2005 3303 Letter Memorandum by Kerry A. Brennan with Declaration in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3282 Support,, filed by Debtor Congoleum Corporation, 3217 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan# 2 Exhibit s 1 to 4 to Brennan Declaration# 3 Exhibit 5 to Brennan Declaration# 4 Exhibit 6 to Brennan Declaration# 5 Exhibit 7 to Brennan Declaration# 6 Exhibit 8 to Brennan Declaration) (Kinoian, Gregory) (Entered: 11/28/2005)
11/28/2005 3302 Notice of Appeal (related document: 3265 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Appellant Designation due by 12/8/2005. (Almeida, Barbara) (Entered: 11/28/2005)
11/28/2005 3301 Document re: Reservation of Rights Concerning Initiation of Avoidance Actions filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/28/2005)
11/28/2005 3300 Amended Notice of Appearance (related document: 298 Notice of Appearance and Request filed by Interested Party Wachovia Bank, N.A.) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 11/28/2005)
11/28/2005 3299 Modified Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, (related document: 3298 , period: 10/1/2005 to 10/31/2005, fee: $4,372.50, expenses: $323.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2005 (cls, ). (created link) (Entered: 11/28/2005)
11/28/2005 3298 Seventeenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2005 to 10/31/2005, fee: $4,373.50, expenses: $323.22. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/28/2005)
11/28/2005 3297 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2005 to 10/31/2005, fee: $43,329.00, expenses: $1,566.75. Filed by Nancy Isaacson. (Attachments: # 1 Retention Order) (Isaacson, Nancy) Modified on 12/1/2005 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED) (Entered: 11/28/2005)
11/26/2005 3296 Certificate of Service (related document: 3290 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3291 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3292 Application for Compensation filed by Other Prof. David M. Ellis, 3293 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3294 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3295 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/26/2005)
11/25/2005 3295 Notice of Monthly Fee Applications [Deadline for Objections is December 16, 2005] in support of (related document: 3290 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3291 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3292 Application for Compensation filed by Other Prof. David M. Ellis, 3293 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3294 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/25/2005)
11/25/2005 3294 Eighteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 10/1/2005 to 10/31/2005, fee: $9,350.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005)
11/25/2005 3293 Sixteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 8/1/2005 to 8/31/2005, fee: $6,324.00, expenses: $31.85. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005)
11/25/2005 3292 Sixth Monthly Application for Compensation for David M. Ellis, Other Professional, period: 10/1/2005 to 10/31/2005, fee: $11,850.00, expenses: $509.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005)
11/25/2005 3291 Thirteenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 10/1/2005 to 10/31/2005, fee: $40,757.50, expenses: $1,339.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005)
11/25/2005 3290 Thirteenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 10/1/2005 to 10/31/2005, fee: $375,172.50, expenses: $13,066.14. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 11/29/2005 (cls, ). (added text) (Entered: 11/25/2005)
11/25/2005 3289 Response to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 11/25/2005)
11/24/2005 3288 BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/24/2005. (Admin.) (Entered: 11/25/2005)
11/23/2005 3287 BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/23/2005. (Admin.) (Entered: 11/24/2005)
11/23/2005 3286 Joinder in Supplemental Brief in Opposition to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 11/23/2005)
11/23/2005 3285 Certificate of Service (related document: 3284 Objection,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/23/2005)
11/23/2005 3284 Supplemental Objection to (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Declaration# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Exhibit 14) (Almeida, Barbara) (Entered: 11/23/2005)
11/22/2005 3283 Certificate of Service (related document: 3282 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3282 Debtors' Supplemental Memorandum in Support of the Retention of Covington & Burling as Congoleum's Special Counsel under Bankruptcy Code s 327(e) in support of (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation, 3217 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Supplemental Memorandum (Excerpts of 11/7/05 Transcript)# 2 Certification of Howard N. Feist, III# 3 Certification Declaration of Russell L. Hewit# 4 Certification Second Supplemental Declaration of Mitchell F. Dolin# 5 Certification Declaration of Craig J. Litherland# 6 Proposed Order) (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3281 Withdrawal of Document (related document: 3279 Certification of No Objection filed by Other Prof. Mesirow Financial Consulting, LLC, 3276 Certification of No Objection filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3280 Certification of No Objection (related document: 3105 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3279 Certification of No Objection (related document: 3105 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) Modified on 11/23/2005 (cls, ). (REDOCKETED AS DOCUMENT #3280) (Entered: 11/22/2005)
11/22/2005 3278 Certification of No Objection (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3277 Certification of No Objection (related document: 3159 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3276 Certification of No Objection (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) Modified on 11/23/2005 (cls, ). (INCORRECT LINK - REDOCKETED AS DOCUMENT #3277) (Entered: 11/22/2005)
11/22/2005 3275 Certification of No Objection (related document: 3154 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3155 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3156 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3157 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3274 Certification of No Objection (related document: 3153 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3273 Certification of No Objection (related document: 3152 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3272 Certificate of Service (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3159 Application for Compensation filed by Other Prof. David M. Ellis, 3160 Support,,,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 3152 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3153 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3154 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3155 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3156 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3157 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3271 Monthly Operating Report for Filing Period October 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3270 Monthly Operating Report for Filing Period October 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3269 Monthly Operating Report for Filing Period October 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3268 Certificate of Service (related document: 3267 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 11/22/2005)
11/22/2005 3267 Motion to Extend Time re: Debtors' Sixth Motion for an Order Further Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. s 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 11/22/2005)
11/21/2005   Hearing Rescheduled from 11/21/2005. (related document: 3230 Opposition, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/23/2005)
11/21/2005   Hearing Rescheduled from 11/21/2005. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/23/2005)
11/21/2005   Hearing Rescheduled from 11/21/2005. (related document: 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic filed by Other Prof. R. Scott Williams) Hearing scheduled for 12/12/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/23/2005)
11/21/2005 3266 Order Granting Continental Casualty Company and Continental Insurance Company's Motion for Modification of Order Granting Debtors' Motion to Extend the Time for Debtors to Submit Plan Modifications and/or a New Plan, Denying the Debtors' Motion to Extend Exclusivity and Adjourning the Debtors' Motion to Retain Covington and Burling (related documents: 3129 , 3167 , 3115 ). The following parties were served: Debtor, Debtor's Attorney, all objecting and responding parties, US Trustee and Movant's Attorney. Signed on 11/21/2005. (seg, ) (Entered: 11/22/2005)
11/21/2005 3264 Amended Certificate of Service (related document: 3260 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3261 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3262 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005)
11/21/2005 3263 Certificate of Service (related document: 3260 Application for Compensation, filed by Attorney Ravin Greenberg PC, 3261 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3262 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005)
11/21/2005 3262 Rescheduled Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2005 to 9/30/2005, fee: $43,250.00, expenses: $3,539.03. (related documents: 3038 , 3042 , 3258 monthly fee appl;ications). Filed by R. Scott Williams. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/21/2005 (bad, ). THIS IS NOT RESCHEDULED BUT, SHOULD SAY SEVENTH QUARTERLY FEE APPLICATION. Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/21/2005)
11/21/2005 3261 Seventh Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2005 to 9/30/2005, fee: $279,694.00, expenses: $10,199.18. (related documents: 3043 , 3063 , 3257 monthly fee applications).Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/21/2005)
11/21/2005 3260 Seventh Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2005 to 9/30/2005, fee: $37,977.50, expenses: $163.25. Filed by Ravin Greenberg PC. (related documents: 3033 , 3035 , 3256 monthly fee apllications). Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/21/2005)
11/21/2005 3259 Certificate of Service (related document: 3258 Application for Compensation filed by Other Prof. R. Scott Williams, 3256 Application for Compensation filed by Attorney Ravin Greenberg PC, 3257 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005)
11/21/2005 3258 Twenty-First Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 9/1/2005 to 9/30/2005, fee: $14,500.00, expenses: $2,668.48. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) (Entered: 11/21/2005)
11/21/2005 3257 Twenty-First Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 9/1/2005 to 9/30/2005, fee: $73,192.00, expenses: $2,979.59. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 11/23/2005 (cls, ). (added text) (Entered: 11/21/2005)
11/21/2005 3256 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 9/1/2005 to 9/30/2005, fee: $9,087.20, expenses: $66.90. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/21/2005)
11/18/2005 3265 Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company. (Related Doc # 3095 ).The following parties were served: Debtor, Debtor's Attorney, Attorneys for all objecting and responding parties, US Trustee. Signed on 11/18/2005. (seg, ) (Entered: 11/21/2005)
11/18/2005 3255 Certification of No Objection (related document: 3161 Application for Compensation, filed by Attorney Caplin & Drysdale, 3162 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/18/2005)
11/18/2005 3254 Certificate of Service (related document: 3161 Application for Compensation, filed by Attorney Caplin & Drysdale, 3162 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 11/18/2005 (cls, ). (INCORRECT EVENT CODE USED, ATTORNEY REFILED AS DOCUMENT #3255) (Entered: 11/18/2005)
11/18/2005 3253 Certificate of Service (related document: 3252 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/18/2005)
11/17/2005 3252 Amended Sixth Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, (related document: 3236 Sixth Quarterly Fee Application) period: 7/1/2005 to 9/30/2005, fee: $28126.5, expenses: $8568.38. (related documents: 2903 , 3069 , 3162 monthly fee applications). Filed by Nancy Isaacson. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/18/2005 (cls, ). (created link and added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/17/2005)
11/16/2005 3251 Monthly Operating Report for Filing Period September 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2005)
11/16/2005 3250 Monthly Operating Report for Filing Period September 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2005)
11/16/2005 3249 Monthly Operating Report for Filing Period September 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2005)
11/16/2005 3248 Certificate of Service (related document: 3240 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3241 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3242 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3243 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3244 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP, 3246 Application for Compensation, filed by Other Prof. David M. Ellis, 3247 Support,,, filed by Accountant Ernst & Young, LLP, Accountant SSG Capital Advisors, LP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 11/16/2005)
11/16/2005 3247 Notice of Interim Fee Applications by Various Professionals of the Debtors in support of (related document: 3240 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 3241 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3242 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3243 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3244 Application for Compensation, filed by Accountant Ernst & Young, LLP, 3245 Application for Compensation, filed by Accountant SSG Capital Advisors, LP, 3246 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 11/16/2005)
11/16/2005 3246 Third Quarterly Application for Compensation for David M. Ellis, Other Professional, period: 4/1/2005 to 9/30/2005, fee: $19,950.00, expenses: $659.20. (related documents: 2547 , 3159 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ).(modified to create linkage) (Entered: 11/16/2005)
11/16/2005 3245 Second Interim Application for Compensation for SSG Capital Advisors, LP, Other Professional, period: 10/1/2004 to 10/31/2005, fee: $141,555.00, expenses: $3,400.75. Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) (Entered: 11/16/2005)
11/16/2005 3244 Combined Sixth and Seventh Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 4/1/2005 to 9/30/2005, fee: $78,308.00, expenses: $4,092.00. Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) (Entered: 11/16/2005)
11/16/2005 3243 Sixth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $1,049,883.00, expenses: $318,758.10. (related documents: 3072 , 3154 , 3155 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005)
11/16/2005 3242 Fifth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $1,136,648.50, expenses: $778,286.40. (related documents: 2626 , 2758 , 2932 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005)
11/16/2005 3241 Fourth Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $171,034.00, expenses: $1,945.78. (related documents: 2909 , 3071 , 3153 monthly fee applications). Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005)
11/16/2005 3240 Fourth Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2005 to 9/30/2005, fee: $992,122.25, expenses: $66,999.92. (related documents: 2908 , 3070 , 3152 month fee applications) Filed by Gregory S Kinoian. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 11/18/2005 (cls, ). (added text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/16/2005)
11/16/2005 3239 Change of Address for Caplin & Drysdale, Chartered From: 399 Park Avenue, 27th Floor, New York, New York 10022-4614 To: 375 Park Avenue, 35th Floor, New York, New York 10152-3500 Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 11/16/2005)
11/16/2005 3238 Certificate of Service (related document: 3236 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 3235 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 11/16/2005)
11/15/2005 3237 Certificate of Service (related document: 3230 Opposition,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/15/2005)
11/15/2005 3236 Sixth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2005 to 9/30/2005, fee: $28,126.50, expenses: $8,568.38. Filed by Nancy Isaacson. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 11/16/2005 (cls, ). (added text) (Entered: 11/15/2005)
11/15/2005 3235 Quarterly Application for Compensation for Caplin & Drysdale, Chartered Counsel to the Official Committee of Abestos Unsecured claimants, period: 7/1/2005 to 9/30/2005, fee: $193,248.50, expenses: $3,603.49. (related documents: 2902 , 3068 , 3161 monthly fee applications) Filed by Nancy Isaacson. Hearing scheduled for 12/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit D-1# 7 Exhibit E) (Isaacson, Nancy) Modified on 12/1/2005 (cls, ). (added and corrected text) Modified on 12/19/2005 (seg, ). (modified to create linkage) (Entered: 11/15/2005)
11/15/2005 3234 Document re: Proposed Order (related document: 3230 Opposition, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 11/16/2005 (cls, ). (PROPOSED ORDER ONLY) (Entered: 11/15/2005)
11/15/2005 3233 JOINDER to (related document: 3190 CERTAIN INSURER'S Objection to 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP AND JOINDER IN 3230 CROSS-MOTION FOR DISGORGEMENT OF FEES) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified on 11/16/2005 (seg, ). (modified to add text and create linkages) (Entered: 11/15/2005)
11/15/2005 3231 Exhibit (related document: 3230 Opposition, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16# 17 Exhibit 17# 18 Exhibit 18# 19 Exhibit 19# 20 Exhibit 20# 21 Exhibit 21# 22 Exhibit 22# 23 Exhibit 23# 24 Exhibit 24# 25 Exhibit 25# 26 Exhibit 26# 27 Exhibit 27# 28 Exhibit 28# 29 Exhibit 29# 30 Exhibit 30# 31 Exhibit 31# 32 Exhibit 32# 33 Exhibit 33) (Almeida, Barbara) (Entered: 11/15/2005)
11/15/2005 3230 Cross-Motion and Brief in Opposition to (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 11/21/2005 at 2:30 pm KCF (Almeida, Barbara) Modified on 11/15/2005 (fed, ). (Entered: 11/15/2005)
11/11/2005 3232 BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/11/2005. (Admin.) (Entered: 11/15/2005)
11/10/2005 3229 Transcript of Hearing Held On: 11/7/05 Re: (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/10/2005)
11/09/2005 3228 Document re: Proposed Order filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 11/09/2005)
11/09/2005 3227 Order Denying Motion to Extend Debtor's Exclusive Periods in which to file a Plan and Solicit Acceptances (Related Doc # 3115 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for all objecting and responding parties, US Trustee. Signed on 11/9/2005. (seg, ) (Entered: 11/09/2005)
11/09/2005   Correction Notice in Electronic Filing (related document: 3207 Motion (Generic), filed by Interested Party Westport Insurance Company). Type of Error: FILING ERROR - /S/ SIGNATURE ON DOCUMENT DOES NOT MATCH EFILER, filed by S. Freedman. Please correct and refile AS A SUPPORT with the court. (llb) (Entered: 11/09/2005)
11/07/2005   AMENDED MINUTES: Minute of Hearing Held, OUTCOME: Terminated, Reason: Original Motion for Status Conference is Document 3087. (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation) (seg, ) (Entered: 11/09/2005)
11/07/2005   AMENDED MINUTES: Hearing Rescheduled from 11/7/2005. (papers due: 11/22, US Trustee papers due: 11/25) (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation). Hearing scheduled for 11/29/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/09/2005)
11/07/2005   AMENDED MINUTES: Hearing Rescheduled from 11/7/2005, Order to be submitted(related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/09/2005)
11/07/2005   Hearing Rescheduled from 11/7/2005. (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/09/2005)
11/07/2005   Hearing Rescheduled from 11/7/2005. (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 11/29/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/09/2005)
11/07/2005   Hearing Rescheduled from 11/7/2005. (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation) Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/09/2005)
11/07/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/09/2005)
11/07/2005   Hearing Rescheduled from 11/7/2005. Order to be submitted. (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Hearing scheduled for 12/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) Modified on 11/9/2005 (ghm). Modified on 11/9/2005 (seg, ). (Entered: 11/09/2005)
11/07/2005 3226 Certificate of Service (related document: 3221 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/07/2005)
11/07/2005 3225 Certificate of Service (related document: 3220 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/07/2005)
11/07/2005 3224 joinder in Opposition to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 11/07/2005)
11/07/2005 3223 Transcript of Hearing Held On: 10/31/05 Re: (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/07/2005)
11/07/2005 3222 Exhibit (related document: 3221 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15) (Almeida, Barbara) (Entered: 11/07/2005)
11/06/2005 3221 Document re: Sur-reply to objection to debtor's motion to extend exclusivity (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/07/2005)
11/06/2005 3220 Document re: Sur-reply to Objection to Covington retention application (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration of D. Tan# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7) (Almeida, Barbara) (Entered: 11/06/2005)
11/05/2005 3219 BNC Certificate of Service - Order No. of Notices: 15. Service Date 11/05/2005. (Admin.) (Entered: 11/06/2005)
11/04/2005 3218 Joinder in (related document: 3211 Debtors' Reply to the Objections to Debtors' Motion for an Order Further Extending Debtors' Exclusive Periods to Propose a Plan of Reoorganization and Solicit Acceptances Pursuant to 11 U.S.C. Sec. 1121 AND in support of related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 11/7/2005 (seg, ). (modified to create linkages) (Entered: 11/04/2005)
11/04/2005 3217 Debtors' Reply to (related documents: 3197 , 3214 Objections of Century and the United States Trustee to Retention of Covington & Burling as Congoleum's Special Counsel under Bankruptcy Code section 327(e)AND in support of 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to E) (Kinoian, Gregory) Modified on 11/7/2005 (seg, ). (modified to create linkages) (Entered: 11/04/2005)
11/04/2005 3216 Joinder in Motion of Continental Casualty and Continental Insurance Company in support of (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3125 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/04/2005)
11/04/2005   Motion re;Adjourn Date for Status Conference, document 3125 . Terminated, Reason: Original Motion for Status Conference is Document 3087. (fed, ) (Entered: 11/04/2005)
11/03/2005 3215 Joinder in support of Opposition (related document: (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company re: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) Modified on 11/4/2005 (seg, ). (modified to create linkage) (Entered: 11/03/2005)
11/03/2005 3214 Objection to (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 11/03/2005)
11/03/2005 3211 Debtors' Reply to the Objections to Debtors' Motion for an Order Further Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to 11 U.S.C. s 1121 in support of (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/03/2005)
11/03/2005 3210 Order Pursuant to 11 U.S.C. section 363 and 1124(2) Authorizing Debtor's Payment of Certain Fees and Expenses to Indenture Trustee. (Related Doc # 3114 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams and US Trustee. Signed on 11/3/2005. (seg, ) (Entered: 11/03/2005)
11/03/2005 3208 Supplemental Memorandum in support of (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 11/03/2005)
11/03/2005 3207 Motion re: Joinder of Westport Insurance Company in Support to Century's Objection to Retention of Covington & Burling as Congoleum's Special Counsel Under Bankruptcy Code Section 327(e) (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) Modified on 11/4/2005 (seg, ). (modified to create linkage) INCORRECT EVENT CODE USED. THIS DOCUMENT IS A SUPPORT Modified on 11/9/2005 (llb). FILING ERROR - /S/ SIGNATURE ON DOCUMENT DOES NOT MATCH EFILER (Entered: 11/03/2005)
11/03/2005 3204 joinder in Opposition to (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 11/03/2005)
11/03/2005 3203 Certificate of Service (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/03/2005)
11/02/2005 3206 Certification of Non Compliance (related document: 3205 Document, filed by Interested Party Mutual Marine Office, Inc) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 11/03/2005)
11/02/2005 3205 Document re: Notice of Joinder (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Wendy L Mager on behalf of Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 11/03/2005)
11/02/2005 3202 Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 11/02/2005)
11/02/2005   Hearing Scheduled. (related document: 3167 Application to Employ Covington & Burling as Special Counsel for Insurance and Litigation-Related Matters filed by Debtor Congoleum Corporation)Objection(s) filed; Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 11/02/2005)
11/02/2005 3201 Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 11/02/2005)
11/02/2005 3200 Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company re: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) Modified on 11/3/2005 (seg, ). (modified to create linkage) (Entered: 11/02/2005)
11/02/2005 3199 Joinder in support of (related document: 3197 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 11/02/2005)
11/02/2005 3198 Transcript of Hearing Held On: 10/11/05 Re: (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/02/2005)
11/01/2005 3197 Objection to (related document: 3167 Application to Employ, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 11/02/2005)
11/01/2005   Correction Notice in Electronic Filing (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: FILING ERROR - /S/ SIGNATURE MISSING; DOCUMENT NOT SIGNED, filed by Lisa Bonsall. Please correct and refile AS A SUPPORT with the court. (llb) (Entered: 11/01/2005)
11/01/2005 3196 Certificate of Service (related document: 3192 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 11/01/2005)
11/01/2005   Correction Notice in Electronic Filing (related document: 3123 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: FILING ERROR - ALL PROPOSED ORDERS ARE TO BE EMAIL TO THE JUDGE'S CHAMBERS., filed by Barbara Almeida. PLEASE REMEMBER THIS FOR FUTURE FILINGS OF PROPOSED ORDERS. (llb) (Entered: 11/01/2005)
11/01/2005 3195 Document re: Corrected Objection to Motion to Extend Time (Dkt. No. 3192) (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 11/1/2005 (llb). AMENDS DOCUMENT ( 3192 Objection filed by ACE American Insurance Company, ACE Property and Casualty Insurance Company) (Entered: 11/01/2005)
11/01/2005 3194 Response to (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/01/2005)
11/01/2005 3193 Document re: Declaration of Cori Browne in Support of Century's Objection to Motion to Extend Exclusivity (related document: 3192 objection to 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Exhibit 2# 2 Exhibit 1# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Almeida, Barbara) Modified on 11/1/2005 (seg, ). (modified to add linkage) (Entered: 11/01/2005)
10/31/2005 3192 Objection to (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/31/2005)
10/31/2005 3191 Joinder in submission to the opposition of Continental Casualty Company and Continental Insurance Company (related document: 3188 Opposition to 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) Modified on 11/1/2005 (seg, ). (modified to add linkage) (Entered: 10/31/2005)
10/31/2005   Hearing Rescheduled from 10/31/2005. (related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/31/2005)
10/31/2005   Minute of Hearing Held, OUTCOME: Settled; Revised Order to be Submitted.(related document: 3114 Motion re: Debtors' Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2) filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/31/2005)
10/31/2005   Minute of Hearing Held, OUTCOME: Granted; Order to be Submitted.(related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/31/2005)
10/31/2005   Hearing Rescheduled from 10/31/2005. (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/31/2005)
10/31/2005 3190 Document re: Joinder of Certain London Market Companies to the Opposition of Continental Casualty Company and Continental Insurance Company to Congoleum's Sixth Motion for Order Pursuant to 11 U.S.C. Section 1121(d) Further Extending Debtors' Exclusive Period Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereon, (related document: 3188 Opposition, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Declaration of Service and Service List) (Sirota, Michael) (Entered: 10/31/2005)
10/31/2005 3189 Certificate of Service (related document: 3183 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/31/2005)
10/31/2005 3188 Brief in Opposition to (related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A-B# 2 Pre Trial Instructions C-F# 3 Certificate of Service) (Van Nostrand, Aaron) (Entered: 10/31/2005)
10/31/2005 3186 Certificate of Service (related document: 3185 Motion (Generic), Motion (Generic) filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Bonsall, Lisa) (Entered: 10/31/2005)
10/28/2005   Hearing Scheduled. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 11/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/31/2005)
10/28/2005 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors Filed by Lisa S. Bonsall on behalf of Gilbert Heintz & Randolph, LLP. (Attachments: # 1 Proposed Form of Order) (Bonsall, Lisa) Modified on 11/1/2005 (llb). FILING ERROR - /S/ SIGNATURE MISSING (Entered: 10/28/2005)
10/28/2005 3184 Exhibit (related document: 3183 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/28/2005)
10/28/2005 3183 Response to (related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/28/2005)
10/28/2005 3181 Response to (related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation, 3136 Objection filed by Other Prof. R. Scott Williams) filed by Marianne Gaul on behalf of Everest Reinsurance Company, Mt. McKinley Insurance Co. (Attachments: # 1 Exhibit 1-5) (Gaul, Marianne) (Entered: 10/28/2005)
10/28/2005 3180 Debtors' Reply to related document: 3136 (I) the Objection of the Future Claims Representative and 3140 (II) Century's Response to Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company in support of (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification of Howard N. Feist, III) (Kinoian, Gregory) Modified on 10/31/2005 (seg). (modified to create linakges) (Entered: 10/28/2005)
10/28/2005 3179 Certificate of Service (related document: 3178 Response, filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/28/2005)
10/28/2005 3178 Response to (related document: 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/28/2005)
10/27/2005 3177 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3176 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3175 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3174 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3173 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3172 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3171 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3170 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3169 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3168 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/27/2005. (Admin.) (Entered: 10/28/2005)
10/27/2005 3167 Application to Employ Covington & Burling NUNC PRO TUNC as Special Counsel for Insurance and Litigation-Related Matters Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 11/3/2005. (Attachments: # 1 Application # 2 Exhibit A to Application (Engagement Letter)# 3 Exhibit B to Application (Affidavit of Michael F. Dolin)# 4 Proposed Order) (Kinoian, Gregory) Modified DOCKET TEXT on 11/1/2005 (llb). (Entered: 10/27/2005)
10/27/2005 3166 Certificate of Service (related document: 3165 Response filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/27/2005)
10/27/2005 3165 Response to (related document: 3135 Objection filed by Other Prof. R. Scott Williams) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 10/27/2005)
10/27/2005 3164 Debtors' Reply in Further Support of an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2) in support of (related document: 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/27/2005)
10/27/2005 3163 Certificate of Service (related document: 3161 Application for Compensation, filed by Attorney Caplin & Drysdale, 3162 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/27/2005)
10/27/2005 3162 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 9/1/2005 to 9/30/2005, fee: $4,565.00, expenses: $3,131.76. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 10/27/2005)
10/27/2005 3161 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2005 to 9/30/2005, fee: $27,863.00, expenses: $1,230.16. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) (Entered: 10/27/2005)
10/26/2005 3187 Certification of Non Compliance (related document: 3182 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 10/31/2005)
10/26/2005 3182 Notice of Joinder (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 10/28/2005 (wdr, ). (Entered: 10/28/2005)
10/25/2005 3160 Notice of Monthly Fee Applications [Deadline for Objections is November 17, 2005] in support of (related document: 3158 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 3159 Application for Compensation filed by Other Prof. David M. Ellis, 3152 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3153 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3154 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3155 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3156 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3157 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3159 Monthly Application for Compensation for David M. Ellis, Other Professional, period: 8/1/2005 to 9/30/2005, fee: $18,600.00, expenses: $659.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3158 Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 9/1/2005 to 9/30/2005, fee: $6,140.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3157 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2005 to 8/31/2005, fee: $384,682.50, expenses: $89,569.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3156 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2005 to 7/31/2005, fee: $405,723.00, expenses: $109,757.87. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3155 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2005 to 6/30/2005, fee: $411,051.00, expenses: $76,341.47. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3154 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2005 to 5/31/2005, fee: $323,719.50, expenses: $148,804.79. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B# 2 Exhibit s C to D) (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3153 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 9/1/2005 to 9/30/2005, fee: $53,668.75, expenses: $534.94. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 10/25/2005)
10/25/2005 3152 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/1/2005 to 9/30/2005, fee: $333,628.50, expenses: $18,853.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 10/25/2005)
10/25/2005 3151 Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $71485.00, expenses awarded: $210.02 (Related Doc # 3074 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005)
10/25/2005 3150 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $54825.00, expenses awarded: $6208.79 (Related Doc # 2998 ). The following parties were served: Debtor, Debtor's Attorney, R. Scott Williams and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005)
10/25/2005 3149 Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $519.04 (Related Doc # 2997 ). The following parties were served: Debtor, Debtor's Attorney, CIBC World Markets Corp. and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005)
10/25/2005 3148 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $268173.50, expenses awarded: $8303.39 (Related Doc # 2996 ). The following parties were served: Debtor, Debtor's Attorney, Swidler Berlin Shereff Friedman and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005)
10/25/2005 3147 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $38094.50, expenses awarded: $499.45 (Related Doc # 2995 ). The following parties were served: Debtor, Debtor's Attorney, Ravin Greenberg PC and US Trustee. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005)
10/25/2005   Application for Goldstein Isaacson PC. Fees Previously Awarded. Expenses Awarded: $1893.27; Awarded on 10/25/2005 (related document: 3146 Order Granting Motion for Reconsideration of Order Denying Expenses Requested by Goldstein Isaacson, PC in the Fifth Quarterly Fee Application) (seg, ) (Entered: 10/25/2005)
10/25/2005 3146 Order Granting Motion for Reconsideration of Order Denying Expenses Requested by Goldstein Isaacson, PC in the Fifth Quarterly Fee Application. (Related Doc # 3020 ). The expenses requested by GI in the Fifth Quarterly Application for Fees and Expenses in the amount of $1,893.27 is hereby granted. The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson, PC, US Trustee and Movant's Attorney. Signed on 10/25/2005. (seg, ) (Entered: 10/25/2005)
10/25/2005 3145 Certification of No Objection (related document: 3072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3144 Certification of No Objection (related document: 3071 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 10/25/2005)
10/25/2005 3143 Joinder in support of (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 3131 Document,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 10/25/2005)
10/25/2005 3142 Certification of No Objection (related document: 3070 Application for Compensation filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 10/25/2005)
10/24/2005 3141 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/24/2005. (Admin.) (Entered: 10/25/2005)
10/24/2005 3140 Response to (related document: 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 10/24/2005)
10/24/2005   Hearing Rescheduled from 10/24/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 11/29/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/24/2005)
10/24/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3020 Motion re: Reconsideration of Order Denying Expenses Requested in the Fifthe Quarterly Application for Fees and Expenses Filed by Goldstein Isaacson, PC filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 10/24/2005)
10/22/2005 3139 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/22/2005. (Admin.) (Entered: 10/23/2005)
10/21/2005 3138 Objection to (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 10/21/2005)
10/21/2005 3137 Certificate of Service (related document: 3134 Motion to Reconsider, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/21/2005)
10/21/2005 3136 Objection to (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 10/21/2005)
10/21/2005 3135 Objection to (related document: 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 10/21/2005)
10/21/2005 3134 Motion to Reconsider (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 3113 Order (Generic), Order (Generic)) Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 11/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Ravin, Stephen) (Entered: 10/21/2005)
10/21/2005 3133 Document re: Joinder of Certain London Market Companies to the Motion of Continental Casualty Company and Continental Insurance Company for Modification of Order Granting Debtors' Motion to Extend the Time for Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclusivity, (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Certificate of Service # 2 Service List) (Sirota, Michael) (Entered: 10/21/2005)
10/21/2005 3132 Order Granting Application to Shorten Time (related document: 3130 Application to Shorten Time (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Debtor, Attorney for Debtor, US Trustee and Attorney for Movants. Signed on 10/20/2005. Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) Modified on 10/21/2005 (seg, ). (Entered: 10/21/2005)
10/20/2005 3131 Document re: Joinder to CNA's Motion for Modification Of Order Granting Debtors' Motion To Extend The Time For Debtors To Submit Plan Modifications And/Or A New Plan, And To Adjourn The Date For The Hearing On The Debtors's Motion To Extend Exc lusivity (related document: 3129 Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/20/2005)
10/20/2005 3130 Application to Shorten Time (related document: 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 10/20/2005)
10/20/2005 3129 Motion re: Modification of Order Granting Debtors' Motion to Extend Time Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 10/20/2005)
10/19/2005 3128 Certification of No Objection (related document: 3069 Application for Compensation filed by Attorney Goldstein Isaacson PC, 3068 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 10/19/2005)
10/19/2005 3127 Order Granting Application to Shorten Time (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 10/19/2005. Hearing scheduled for 11/7/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/19/2005)
10/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3074 Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 1/1/2005 to 6/30/2005, fee: $71,485.00, expenses: $210.02. filed by Other Prof. Peterson Risk Consulting LLC) (ghm) (Entered: 10/19/2005)
10/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2998 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 4/1/2005 to 6/30/2005, fee: $54,825.00, expenses: $6,208.79. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/19/2005)
10/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2997 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 4/1/2005 to 6/30/2005, fee: $0.00, expenses: $519.04. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 10/19/2005)
10/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2996 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 4/1/2005 to 6/30/2005, fee: $268,173.50, expenses: $8,303.39. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 10/19/2005)
10/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2995 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2005 to 6/30/2005, fee: $38,094.5, expenses: $499.45. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 10/19/2005)
10/19/2005 3126 Application to Shorten Time (related document: 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclu filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/19/2005)
10/19/2005 3125 Motion re: Debtors' Motion to Adjourn the Date for the Next Status Conference, to Extend to the Time for the Debtors to Submit Plan Modifications and/or a New Plan, and to Adjourn the Date for the Hearing on the Debtors' Motion to Extend Exclusivity Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/19/2005)
10/18/2005 3124 Certification of No Objection (related document: 3033 Application for Compensation filed by Attorney Ravin Greenberg PC, 3035 Application for Compensation filed by Attorney Ravin Greenberg PC, 3038 Application for Compensation, filed by Other Prof. R. Scott Williams, 3063 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3042 Application for Compensation filed by Other Prof. R. Scott Williams, 3043 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2005)
10/17/2005 3123 Document re: Proposed Order (related document: 2821 Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order # 2 Proposed Order - Blackline) (Almeida, Barbara) Modified on 11/1/2005 (llb). FILING ERROR - ALL PROPOSED ORDERS ARE TO BE EMAIL TO THE JUDGE'S CHAMBERS. (Entered: 10/17/2005)
10/16/2005 3122 Transcript of Hearing Held On: 8/30/05 Re: (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 10/16/2005)
10/13/2005 3213 Order re: Certified Copy of Order of USCA Clerk Marcia M. Waldron Reversing District Court Orders dated 8/9/04 and 8/24/04 and Remanding matter. Signed on 10/13/2005. (ekp, ) (CV#04-1709) (USCA #04-3609) Modified on 11/3/2005 (ekp, ). PLEASE DISREGARD. SAME AS ENTRY #3209. (Entered: 11/03/2005)
10/13/2005 3212 Certified Copy of Order By USCA Clerk Marcia M. Waldron Reversing Orders of District Court dated 8/9/04 and 8/24/04 and Remanding matter, (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 10/13/2005. (ekp, )(CV#04-1709)(USCA#04-3609) Modified on 11/7/2005 (ekp, ). PLEASE DISREGARD. SAME AS ENTRY #3209. (Entered: 11/03/2005)
10/13/2005 3209 Certified Copy of Order By USCA Clerk Marcia M. Waldron Reversing Order of District Court entered 8/9/04 and 8/24/04 and Remanding Matter, (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 10/13/2005. (ekp, ) (CV#04-1709)(USCA #04-3609) (Entered: 11/03/2005)
10/13/2005 3121 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/13/2005. (Admin.) (Entered: 10/14/2005)
10/12/2005 3120 Certificate of Service (related document: 3113 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2005)
10/12/2005 3119 Certificate of Service (related document: 3115 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2005)
10/12/2005 3118 Certificate of Service (related document: 3114 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/12/2005)
10/12/2005 3117 Transcript of Hearing Held On: 9/26/05 Re: (related document: 2949 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 3000 Cross Motion,,, filed by Debtor Congoleum Corporation, 2965 Motion to Quash, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 10/12/2005)
10/12/2005 3116 Transcript of Hearing Held On: 9/19/05 Re: (related document: 2938 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2961 Motion to Extend Time, filed by Debtor Congoleum Corporation, 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 10/12/2005)
10/12/2005 3115 Motion to Extend Time re: for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/12/2005)
10/11/2005   Hearing Rescheduled from 10/11/2005. (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/11/2005)
10/11/2005 3114 Motion re: Debtors' Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/11/2005)
10/11/2005 3113 Order Granting Motion Authorizing and Approving Settlement Agreement and Release By, Between and Among Congoleum Corporation and Federal Insurance Company. (Related Doc # 2803 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams, Attorney for Federal Insurance Company and US Trustee. Signed on 10/11/2005. (seg, ) (Entered: 10/11/2005)
10/11/2005 3112 Certificate of Service (related document: 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 10/11/2005)
10/10/2005 3111 Certificate of Service (related document: 3105 Application for Compensation, filed by Other Prof. Mesirow Financial Consulting, LLC) filed by Gregory S Kinoian on behalf of Mesirow Financial Consulting, LLC. (Kinoian, Gregory) (Entered: 10/10/2005)
10/10/2005 3110 Certificate of Service (related document: 3095 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 10/10/2005)
10/10/2005 3109 Certificate of Service (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 3088 Application to Shorten Time, filed by Debtor Congoleum Corporation, 3091 Order on Application to Shorten Time,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/10/2005)
10/10/2005 3108 Document re: Joinder of Certain London Market Companies to the Opposition of Continental Casualty Company and Continental Insurance Company to Congoleum's Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation, and to Extend the Voting Deadline, (related document: 3089 Objection filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Certificate of Service) (Sirota, Michael) (Entered: 10/10/2005)
10/08/2005 3107 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/08/2005. (Admin.) (Entered: 10/09/2005)
10/07/2005 3106 Certificate of Service (related document: 3102 Opposition, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/07/2005)
10/07/2005 3105 Monthly Application for Compensation for Mesirow Financial Consulting, LLC, Other Professional, period: 1/17/2005 to 3/31/2005, fee: $150,000.00, expenses: $9,912.52. Filed by Gregory S Kinoian. (Attachments: # 1 Application for Period from 1/17/05 to 2/28/05# 2 Exhibit s A to F for Period from 1/17/05 to 2/28/05# 3 Application for Period from 3/1/05 to 3/31/05# 4 Exhibit s A to F for Period from 3/1/05 to 3/31/05) (Kinoian, Gregory) (Entered: 10/07/2005)
10/07/2005 3104 Joinder in support of (related document: 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 10/07/2005)
10/07/2005 3103 Joinder in support of (related document: 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (Povelones, Arthur A.) (Entered: 10/07/2005)
10/07/2005 3102 Brief in Opposition to (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/07/2005)
10/07/2005 3101 Joinder of First State Insurance Company and Twin City Fire Insurance Company in Scheduling Order Proposed by Continental Casualty Company and Continental Insurance Company in Opposition to (related document: 3094 Opposition,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 3097 Opposition,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/07/2005)
10/07/2005 3100 Joinder in Opposition to (related document: 3088 Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the V filed by Debtor Congoleum Corporation) filed by John R Ashmead, John J Dillon, Peter J. Vazquez Jr on behalf of Employers Insurance of Wausau. (Vazquez, Peter) (Entered: 10/07/2005)
10/07/2005 3099 Certificate of Service (related document: 3098 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/07/2005)
10/07/2005 3098 Response to (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/07/2005)
10/07/2005 3097 Brief in Opposition to (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order (clean version)# 2 Proposed Order (redline version)) (Van Nostrand, Aaron) (Entered: 10/07/2005)
10/06/2005 3096 Certificate of Service (related document: 3093 Support, filed by Creditor Transport Insurance Co, 3092 Support, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/06/2005)
10/06/2005 3095 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving Insurance Settlement Agreement Among Debtors, Plan Trust, Mt. McKinley Insurance Company and Everest Reinsurance Company Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 10/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A (Settlement Agreement)# 3 Exhibit Attachments A to C to Settlement Agreement# 4 Proposed Order) (Kinoian, Gregory) (Entered: 10/06/2005)
10/06/2005 3094 Joinder of First State Insurance Company and Twin City Fire Insurance Company in Century's Opposition to Congoleum's Request to Shorten Time with Respect to Motion to Set a Status Conference to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation and to Extend the Voting Deadline in Opposition to (related document: 3088 Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the V filed by Debtor Congoleum Corporation, 3090 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 10/06/2005)
10/06/2005 3093 Joinder in support of (related document: 3090 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) (Entered: 10/06/2005)
10/06/2005 3092 Joinder in support of (related document: 3090 Objection filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 10/06/2005)
10/06/2005 3091 Order Granting Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 10/6/2005. Hearing scheduled for 10/11/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/06/2005)
10/06/2005 3090 Objection to (related document: 3088 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 10/06/2005)
10/06/2005 3089 Objection to (related document: 3087 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 10/06/2005)
10/05/2005 3088 Application to Shorten Time (related document: 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/05/2005)
10/05/2005 3087 Motion re: Debtors' Motion to Set a Status Conference, to Amend the Pre-Trial Order Relating to Discovery and Plan Confirmation with Respect to the Proposed Plan Modifications and to Extend the Voting Deadline Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Pre-Trial Order Scheduling Supplemental Discovery on Plan Modifications to Sixth Modified Plan, Pre-Trial Motions and Hearing on Confirmation Relating to Seventh Modified Plan) (Kinoian, Gregory) (Entered: 10/05/2005)
10/05/2005 3086 Certification of No Objection (related document: 2975 Application for Compensation filed by Attorney Ravin Greenberg PC, 2976 Application for Compensation, filed by Other Prof. R. Scott Williams, 2977 Compensation (under 1000), Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2978 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/05/2005)
10/02/2005 3083 BNC Certificate of Service - Order No. of Notices: 15. Service Date 10/02/2005. (Admin.) (Entered: 10/03/2005)
10/02/2005 3082 BNC Certificate of Service - Order No. of Notices: 2. Service Date 10/02/2005. (Admin.) (Entered: 10/03/2005)
09/30/2005 3085 Certification of Non Compliance (related document: 3084 Document filed by Interested Party Certain Asbestos Claimants) filed by Benjamin P Shein on behalf of Benjamin P Shein. (wdr, ) (Entered: 10/03/2005)
09/30/2005 3084 Document re: Amended Verified Statement As Required By Rule 2019 (related document: 1133 Document filed by Interested Party Certain Asbestos Claimants) filed by Shein Law Center, Ltd. on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 10/03/2005)
09/29/2005 3081 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/29/2005. (Admin.) (Entered: 09/30/2005)
09/29/2005 3080 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/29/2005. (Admin.) (Entered: 09/30/2005)
09/29/2005 3079 Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $3,294,479.25, expenses awarded: $142,889.24 (Related Doc # 2824 ). The following parties were served: Debtor, Saul Ewing, Debtor's Attorney and US Trustee. Signed on 9/29/2005. (seg, ) (Entered: 09/30/2005)
09/29/2005 3078 Verification of Publication on September 22, 2005 in support of (related document: 2961 Motion to Extend Time, filed by Debtor Congoleum Corporation, 3019 Order on Motion to Extend Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/29/2005)
09/28/2005 3077 Certificate of Service (related document: 3069 Application for Compensation filed by Attorney Goldstein Isaacson PC, 3068 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/28/2005)
09/28/2005 3076 Certificate of Service (related document: 3070 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3071 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 3073 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 3074 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2005)
09/28/2005 3075 Document re: Master E-Mail Service List (updated as of 9/28/2005) (related document: 2945 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/28/2005)
09/28/2005 3074 Quarterly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 1/1/2005 to 6/30/2005, fee: $71,485.00, expenses: $210.02. Filed by Gregory S Kinoian. (related documents: 2051 , 2349 , 2406 , 2576 , 2756 , 2781 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application) (Kinoian, Gregory) Modified on 10/18/2005 (seg, ). (modified to create linkages) (Entered: 09/28/2005)
09/28/2005 3073 Notice of Monthly Fee Applications [Deadline for Objections is October 18, 2005] in support of (related document: 3070 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 3071 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 3072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/28/2005)
09/28/2005 3072 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2005 to 4/30/2005, fee: $315,122.50, expenses: $93,611.84. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) (Entered: 09/28/2005)
09/28/2005 3071 Final Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 8/1/2005 to 8/31/2005, fee: $58,027.75, expenses: $641.31. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 09/28/2005)
09/28/2005 3070 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 8/1/2005 to 8/31/2005, fee: $321,197.00, expenses: $27,329.56. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 12/19/2005 (seg, ). (Entered: 09/28/2005)
09/28/2005 3069 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 8/1/2005 to 8/31/2005, fee: $12,237.50, expenses: $1,954.14. Filed by Nancy Isaacson. (Isaacson, Nancy) (Entered: 09/28/2005)
09/28/2005 3068 Monthly Application for Compensation for Caplin & Drysdale, Accountant, period: 8/1/2005 to 8/31/2005, fee: $98,987.00, expenses: $1,014.39. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) Additional attachment(s) added on 11/1/2005 (llb, ). (Entered: 09/28/2005)
09/27/2005 3067 Order Denying Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney (related document: 2949 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee and Movant's Attorney. Signed on 9/27/2005. (seg, ) (Entered: 09/27/2005)
09/27/2005 3066 Order Granting Cross Motion to Extend Until October 19, 2005 the Time by which Debtors Must Depose Letitia Chambers (Related Doc # 3000 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for ACE American Insurance Company & ACE Property and Caualty Insurance Co., Trustee, US Trustee. Signed on 9/27/2005. (seg, ) (Entered: 09/27/2005)
09/26/2005 3065 Withdrawal of Document (related document: 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/26/2005)
09/26/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 3000 Cross Motion re: to Extend until October 19, 2005 the Time by which Congoleum Must Depose Leticia Chambers (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/26/2005)
09/26/2005   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/26/2005)
09/26/2005   Hearing Withdrawn (related document: 2950 Motion to Compel Columbia Management Advisers, Inc. To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/26/2005)
09/26/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/26/2005)
09/26/2005   Hearing Withdrawn (related document: 2947 Motion to Compel Deutsche Asset Management, LP to Comply with Subpoena filed by Interested Party Westport Insurance Company) (ghm ) (Entered: 09/26/2005)
09/26/2005   Hearing Withdrawn (related document: 2946 Motion to Compel Deutsche Asset Management Inc. to Comply with Subpoena filed by Interested Party Westport Insurance Company, Creditor 5200 Asbestos Claimants) (ghm) (Entered: 09/26/2005)
09/26/2005   Hearing Withdrawn (related document: 2920 Motion to Compel Ernst & Young To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/26/2005)
09/26/2005 3064 Certificate of Service (related document: 3033 Application for Compensation filed by Attorney Ravin Greenberg PC, 3035 Application for Compensation filed by Attorney Ravin Greenberg PC, 3038 Application for Compensation, filed by Other Prof. R. Scott Williams, 3063 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 3042 Application for Compensation filed by Other Prof. R. Scott Williams, 3043 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/26/2005)
09/26/2005 3063 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 8/1/2005 to 8/31/2005, fee: $86,808.80, expenses: $4,689.13. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 09/26/2005)
09/26/2005 3062 Certificate of Service (related document: 3020 Motion (Generic), Motion (Generic), Motion (Generic) filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 09/26/2005)
09/25/2005 3061 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3060 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3059 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3058 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3057 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3056 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3055 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3054 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3053 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3052 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3051 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3050 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/25/2005 3049 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/25/2005. (Admin.) (Entered: 09/26/2005)
09/23/2005 3048 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/23/2005. (Admin.) (Entered: 09/24/2005)
09/23/2005 3047 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/23/2005. (Admin.) (Entered: 09/24/2005)
09/23/2005 3046 Certificate of Service (related document: 3019 Order on Motion to Extend Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2005)
09/23/2005 3045 Supplemental Certificate of Service (related document: 2793 Order Approving Disclosure Statement,, 2832 Document,, filed by Debtor Congoleum Corporation, 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service (Holders of Class 3 and Class 11)) (Kinoian, Gregory) (Entered: 09/23/2005)
09/23/2005 3044 BRIEF IN FURTHER SUPPORT TO (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company AND IN OPPOSITION TO 3000 Cross Motion re: to Extend until October 19, 2005 the Time by which Congoleum Must Depose Leticia Chambers (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Debtor Congoleum Corporation, 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Declaration of Gary Svirsky# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certificate of Service) (Almeida, Barbara) Modified on 9/26/2005 (seg, ). (modified to edit text) (Entered: 09/23/2005)
09/23/2005 3043 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2005 to 7/31/2005, fee: $63,754.40, expenses: $2,530.46. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 09/23/2005)
09/23/2005 3042 Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 8/1/2005 to 8/31/2005, fee: $8,400.00, expenses: $868.62. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 09/23/2005)
09/23/2005 3041 Certificate of Service (related document: 3019 Order on Motion to Extend Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/23/2005)
09/23/2005 3040 Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $2,037,707.50, expenses awarded: $215,112.22 (Related Doc # 2930 ). The following parties were served: Debtor, Debtor's Attorney, Gilbert Heintz & Randolph and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005)
09/23/2005 3039 Order Granting Application For Compensation for Donald E. Seymour, fees awarded: $1500.00, expenses awarded: $390.82 (Related Doc # 2860 ). The following parties were served: Debtor, Debtor's Attorney, Donald E. Seymour and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005)
09/23/2005 3038 Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2005 to 7/31/2005, fee: $8,400.00, expenses: $868.62. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 9/23/2005 (bad, ). THE CORRECT FEES ARE ON THE PDF FILE AND ARE AS FOLLOWS: FEES: $14,625.00 ASKING 80% PURSUANT TO ADMIN. ORDER=$11,700.00 AND $1.93 PER ADMIN ORDER AS WELL. (Entered: 09/23/2005)
09/23/2005 3037 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $150,572.25, expenses awarded: $1,279.64 (Related Doc # 2859 ). The following parties were served: Debtor, Debtor's Attorney, Okin, Hollander & DeLuca and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005)
09/23/2005 3036 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1,611,110.50, expenses awarded: $130,553.11 (Related Doc # 2858 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005)
09/23/2005 3035 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 8/1/2005 to 8/30/2005, fee: $10,330.80, expenses: $43.15. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/23/2005)
09/23/2005 3034 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $283,362.75, expenses awarded: $5,946.13 (Related Doc # 2835 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005)
09/23/2005 3033 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2005 to 7/31/2005, fee: $10,964.00, expenses: $53.20. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/23/2005)
09/23/2005 3032 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $735,428.00, expenses awarded: $359,923.21 (Related Doc # 2762 ). The following parties were served: Debtor, Debtor's Attorney, Dughi, Hewit & Palatucci and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005)
09/23/2005   HEARING RESCHEDULED (related document: 3020 Motion re: Reconsideration of Order Denying Expenses Requested in the Fifth Quarterly Application for Fees and Expenses (related document: 3031 Order Granting in part, Denying in part Application For Compensation for Goldstein Isaacson PC) Filed by Goldstein Isaacson, PC filed by Attorney Goldstein Isaacson PC). HEARING SCHEDULED FOR 10/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/23/2005)
09/23/2005 3031 Order Granting in part, Denying in part Application For Compensation for Goldstein Isaacson PC, fees awarded: $27806.00, expenses awarded: $0.00 (Related Doc # 2836 ). Fees granted, expenses denied. The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 9/23/2005. (seg, ) (Entered: 09/23/2005)
09/22/2005 3030 Certification of No Objection (related document: 2932 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3029 Certification of No Objection (related document: 2929 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3028 Certificate of Service (related document: 2793 Order Approving Disclosure Statement,, 2832 Document,, filed by Debtor Congoleum Corporation, 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service (PI Law Firms - 2019 Statements Not Approved by Court Order)# 2 Certificate of Service (PI Law Firms - 2019 Statements Not Approved by Court Order)# 3 Certificate of Service (PI Law Firms - 2019 Statements Approved by Court Order)# 4 Certificate of Service (PI Law Firms - No Instructions Provided)# 5 Certificate of Service (Holders of Class 2)# 6 Certificate of Service (Holders of Class 3 and Class 11)# 7 Certificate of Service (Holders of Class 10)) (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3027 Certificate of Service (related document: 3001 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3026 Certificate of Service (related document: 3000 Cross Motion,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3025 Certificate of Service (related document: 2983 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3024 Certificate of Service (related document: 2981 Opposition, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3023 Certificate of Service (related document: 2969 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3022 Certificate of Service (related document: 2973 Order on Application to Shorten Time,, 2965 Motion to Quash, filed by Debtor Congoleum Corporation, 2966 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3021 Certificate of Service (related document: 2961 Motion to Extend Time, filed by Debtor Congoleum Corporation, 2963 Order on Application to Shorten Time, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Kinoian, Gregory) (Entered: 09/22/2005)
09/22/2005 3020 Motion re: Reconsideration of Order Denying Expenses Requested in the Fifth Quarterly Application for Fees and Expenses (related document: 3031 Order Granting in part, Denying in part Application For Compensation for Goldstein Isaacson PC) Filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. Hearing scheduled for 10/17/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification # 2 Proposed Order) (Isaacson, Nancy) Modified on 9/23/2005 (seg, ). (CORRECT HEARING DATE 10/24/2005 at 02:30 PM) (Entered: 09/22/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Granted; Fees as requested; Expenses - $130553.11.(related document: 2858 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Accountant, period: 4/1/2005 to 6/30/2005, fee: $1,611,110.50, expenses: $2,295.00. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 09/21/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2930 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $2,037,707.50, expenses: $215,112.22. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 09/21/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Granted; Fees - $1500.; Expenses as requested.(related document: 2860 Quarterly Application for Compensation for Donald E. Seymour , Other Professional, period: 4/1/2005 to 6/30/2005, fee: $2,295.00, expenses: $390.82. filed by Unknown Role Type Donald E. Seymour) (ghm) (Entered: 09/21/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2859 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Accountant, period: 4/1/2005 to 6/30/2005, fee: $150,572.25, expenses: $1,279.64. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 09/21/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Fees Granted; Expenses Denied.(related document: 2836 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $27,806.00, expenses: $1,893.27. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 09/21/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2835 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $283,362.75, expenses: $5,946.13. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 09/21/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2824 Final Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 12/31/2003 to 11/30/2004, fee: $3,294,479.25, expenses: $142,889.24. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 09/21/2005)
09/21/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2762 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C. , Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $735,428.00, expenses: $359,923.21. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 09/21/2005)
09/20/2005 3019 Order Granting Debtors' Motion to Extend the Voting Deadline Due to Hurricane Katrina. Time extended to October 12, 2005 to file ballots. (Related Doc # 2961 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 9/20/2005. (seg, ) (Entered: 09/21/2005)
09/20/2005 3018 Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove (related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation). Filed by Kerry Brennan, Avid Cherry, Timothy Duggan. The following parties were served: Debtor, Debtor's Attorney, Attorney for Continental Casualty Co., Continental Insurance Co., US Trustee. Signed on 9/20/2005. (seg, ) (Entered: 09/21/2005)
09/20/2005 3017 Joinder in Certain Insurers' Response to Debtors' Motions to Quash Notice of Deposition of Michael Rooney in support of (related document: 2980 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 09/20/2005)
09/20/2005 3016 Joinder in the Preliminary Fact Witness List of Certain Insurers with Respect to Confirmation Hearing in support of (related document: 2796 Document filed by Interested Party Certain London Market Insurance Companies) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 09/20/2005)
09/20/2005 3015 Certification of No Objection (related document: 2910 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3014 Certification of No Objection (related document: 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3013 Certification of No Objection (related document: 2908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3012 Certification of No Objection (related document: 2762 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3011 Certification of No Objection (related document: 2930 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3010 Certification of No Objection (related document: 2860 Application for Compensation, filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3009 Certification of No Objection (related document: 2859 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3008 Certification of No Objection (related document: 2858 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3007 Certification of No Objection (related document: 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3006 Certification of No Objection (related document: 2908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 09/20/2005)
09/20/2005 3005 Certificate of Service (related document: 2860 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2930 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2931 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2932 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2910 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 2911 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 2869 Support,, filed by Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 2858 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP, 2929 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2859 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 09/20/2005)
09/19/2005 3004 Monthly Operating Report for Filing Period August, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/19/2005)
09/19/2005 3003 Monthly Operating Report for Filing Period August, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/19/2005)
09/19/2005 3002 Monthly Operating Report for Filing Period August, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/19/2005)
09/19/2005 3001 Response to (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2980 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Erica E. Carrig) (Kinoian, Gregory) (Entered: 09/19/2005)
09/19/2005 3000 Cross Motion re: to Extend until October 19, 2005 the Time by which Congoleum Must Depose Leticia Chambers (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law in Opposition to Certain Insurers' Motion to Preclude the Debtors from Offering the Testimony of Letitia Chambers and in Support of Congoleum's Cross-Motion to Extend until October 19, 2005 the Time by which Congoleum Must Depose Ms. Chambers# 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/19/2005)
09/19/2005   Hearing Rescheduled from 9/19/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 10/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/19/2005)
09/19/2005   Hearing Rescheduled from 9/19/2005. (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) Hearing scheduled for 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/19/2005)
09/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2961 Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2005)
09/19/2005   Minute of Hearing Held, OUTCOME: Granted; Consent Order Approved.(related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2005)
09/19/2005   Hearing Withdrawn (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/19/2005)
09/19/2005   Hearing Withdrawn (related document: 2921 Motion to Compel Congress Financial Corporation to Comply with Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 09/19/2005)
09/19/2005   Hearing Rescheduled from 9/19/2005. (related document: 2920 Motion to Compel Ernst & Young To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/19/2005)
09/19/2005   Minute of Hearing Held, OUTCOME: Granted; Settlement Approved.(related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation) (ghm) (Entered: 09/19/2005)
09/19/2005 2999 Certificate of Service (related document: 2995 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2996 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2997 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2998 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/19/2005)
09/19/2005 2998 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2005 to 6/30/2005, fee: $54,825.00, expenses: $6,208.79. Filed by R. Scott Williams. (related documents: 2845 , 2846 , 2976 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to create linkage) (Entered: 09/19/2005)
09/19/2005 2997 Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 4/1/2005 to 6/30/2005, fee: $0.00, expenses: $519.04. Filed by CIBC World Markets Corp. (related document: 2977 month fee application). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to create linkage) (Entered: 09/19/2005)
09/19/2005 2996 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 4/1/2005 to 6/30/2005, fee: $268,173.50, expenses: $8,303.39. Filed by Swidler Berlin Shereff Friedman, LLP. (related documents: 2843 , 2844 , 2978 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to create linkage) (Entered: 09/19/2005)
09/19/2005 2995 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2005 to 6/30/2005, fee: $38,094.5, expenses: $499.45. Filed by Ravin Greenberg PC. (related documents: 2847 , 2848 , 2975 monthly fee applications). Hearing scheduled for 10/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2005 (seg, ). (modified to creae linkages) (Entered: 09/19/2005)
09/18/2005 2994 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/18/2005. (Admin.) (Entered: 09/19/2005)
09/18/2005 2993 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/18/2005. (Admin.) (Entered: 09/19/2005)
09/16/2005 2992 Withdrawal of Document (related document: 2947 Motion to Compel, filed by Interested Party Westport Insurance Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 09/16/2005)
09/16/2005 2991 Withdrawal of Document (related document: 2946 Motion to Compel, filed by Interested Party Westport Insurance Company, Creditor 5200 Asbestos Claimants) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 09/16/2005)
09/16/2005 2990 Document re: Notice of Adjournment of Century's Motion to Compel Ernst & Young to Comply With Subpoena (related document: 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/16/2005)
09/16/2005 2989 Withdrawal of Document (related document: 2922 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/16/2005)
09/16/2005 2988 Order Granting Application To Allow Attorney Stephen Warren to appear pro hac vice as Attorney for ACE American Insurance Company, ACE Property and Casualty Insurance Company (Related Doc # 2957 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant, Stephen Warren, New Jersey Lawyers' Fund for Client Protection and US Trustee. Signed on 9/16/2005. (seg, ) (Entered: 09/16/2005)
09/16/2005 2987 Certification of No Objection (related document: 2902 Application for Compensation, filed by Attorney Caplin & Drysdale, 2903 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/16/2005)
09/15/2005 2986 Withdrawal of Document (related document: 2921 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/15/2005)
09/15/2005 2983 Debtors' Reply to (related document: 2974 Insurers' Supplemental Objection to Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove) regarding (related document: 2938 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 9/15/2005 (cls, ). (CREATED LINK) (Entered: 09/15/2005)
09/14/2005 2985 Certification of Non Compliance (related document: 2984 Objection, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 09/15/2005)
09/14/2005 2984 Notice of Joinder to (related document: 2974 Supplemental Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 09/15/2005)
09/14/2005 2982 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/14/2005. (Admin.) (Entered: 09/15/2005)
09/14/2005 2981 Letter in Opposition to (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2921 Motion to Compel Congress Financial Corporation to Comply with Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 09/14/2005)
09/14/2005 2980 Response to (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Barbara M. Almeida# 2 Certificate of Service) (Almeida, Barbara) (Entered: 09/14/2005)
09/13/2005 2979 Certificate of Service (related document: 2975 Application for Compensation filed by Attorney Ravin Greenberg PC, 2976 Application for Compensation filed by Other Prof. R. Scott Williams, 2977 Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2978 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/13/2005)
09/13/2005 2978 Eighteenth Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 6/1/2005 to 6/30/2005, fee: $70,841.60, expenses: $2,292.80. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 9/14/2005 (cls, ). (added text) (Entered: 09/13/2005)
09/13/2005 2977 Ninth Interim Application for Compensation for CIBC World Markets Corp., Consultant, period: 6/1/2005 to 6/30/2005, fee: $0.00, expenses: $519.04. Filed by CIBC World Markets Corp.. (Ravin, Stephen) Modified on 9/14/2005 (cls, ). (added Text) (Entered: 09/13/2005)
09/13/2005 2976 Eighteenth Interim Application for Compensation for R. Scott Williams, Other Professional, period: 6/1/2005 to 6/30/2005, fee: $15,380.00, expenses: $2,711.49. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 9/14/2005 (cls, ). (added text) (Entered: 09/13/2005)
09/13/2005 2975 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 6/1/2005 to 6/30/2005, fee: $11312.80, expenses: $194.20. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/13/2005)
09/12/2005 2974 Supplemental Objection to (related document: 2938 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2895 Certificate of Consent filed by Debtor Congoleum Corporation, 2940 Application to Shorten Time, filed by Debtor Congoleum Corporation, 2898 Document, filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 09/12/2005)
09/12/2005 2973 Order Granting Application to Shorten Time (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 9/12/2005. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/12/2005)
09/12/2005 2972 Certificate of Service (related document: 2964 Response, filed by Interested Party Wachovia Bank, N.A.) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Jensen, David) (Entered: 09/12/2005)
09/11/2005 2971 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/11/2005. (Admin.) (Entered: 09/12/2005)
09/11/2005 2970 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/11/2005. (Admin.) (Entered: 09/12/2005)
09/11/2005 2969 Debtors' Amended Notice of Designation of Fact Witnesses for Confirmation Hearing in support of (related document: 2799 Support, filed by Debtor Congoleum Corporation, 2730 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 09/11/2005)
09/09/2005 2968 Certificate of Service of (a) Certain Insurers' Notice of Deposition (b) Notice of Videotaped Deposition of Michael Francis Rooney, Jr.. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 9/12/2005 (cls, ). (added text) (Entered: 09/09/2005)
09/09/2005 2967 Verification of Publication on August 30, 2005 in support of (related document: 2832 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/09/2005)
09/09/2005 2966 Application to Shorten Time (related document: 2965 Motion to Quash Notice of Deposition of Michael F. Rooney filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005)
09/09/2005 2965 Motion to Quash Notice of Deposition of Michael F. Rooney Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan# 2 Exhibit A to Declaration# 3 Exhibit B to Declaration# 4 Exhibit C to Declaration# 5 Exhibit D to Declaration# 6 Exhibit E to Declaration# 7 Exhibit F to Declaration# 8 Exhibit G to Declaration# 9 Exhibit H to Declaration# 10 Exhibit I to Declaration# 11 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005)
09/09/2005 2964 Response to (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by David Jensen on behalf of Wachovia Bank, N.A.. (Attachments: # 1 Exhibit A : Affidavit of Staci Marino# 2 Exhibit B: Certification of Rick L. Frimmer# 3 Exhibit C: Proposed Order) (Jensen, David) (Entered: 09/09/2005)
09/09/2005 2963 Order Granting Application to Shorten Time (related document: 2961 Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 9/9/2005. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/09/2005)
09/09/2005 2962 Application to Shorten Time (related document: 2961 Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005)
09/09/2005 2961 Motion to Extend Time re: the Voting Deadline on the Debtors' Sixth Modified Joint Plan of Reorganization Due to Hurricane Katrina Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/09/2005)
09/08/2005 2960 Order Authorizing and Approving Form of Trade Creditor-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code. (Related Doc # 2831 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 9/8/2005. (seg, ) (Entered: 09/09/2005)
09/08/2005 2959 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/08/2005. (Admin.) (Entered: 09/09/2005)
09/08/2005 2958 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/08/2005. (Admin.) (Entered: 09/09/2005)
09/08/2005 2957 Application for Attorney Stephen Warren to Appear Pro Hac Vice Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Objection deadline is 9/15/2005. (Attachments: # 1 Certification In support of Pro Hac Vice application# 2 Proposed Order) (Almeida, Barbara) (Entered: 09/08/2005)
09/08/2005 2956 Certification of No Objection (related document: 2847 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2848 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/08/2005)
09/07/2005 2955 Certificate of Service of (a) Notice of Videotaped Deposition of Roger Marcus, (b) Notice of Videotaped Deposition of Richard Marcus, (c) Notice of Videotaped Deposition of Michael France Rooney, Jr.,. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 9/8/2005 (cls, ). (ADDED TEXT) (Entered: 09/07/2005)
09/07/2005 2954 Document re: Master E-Mail Service List (updated as of 9/7/2005) (related document: 2945 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 09/07/2005)
09/07/2005 2953 Certificate of Service (related document: 2949 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/07/2005)
09/07/2005 2952 Certificate of Service (related document: 2948 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/07/2005)
09/07/2005 2951 Certificate of Service (related document: 2950 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/07/2005)
09/07/2005   HEARING RESCHEDULED (related document: 2950 Motion to Compel Columbia Management Advisers, Inc. To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005)
09/07/2005   HEARING RESCHEDULED (related document: 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005)
09/07/2005   HEARING RESCHEDULED (related document: 2947 Motion to Compel Deutsche Asset Management, LP to Comply with Subpoena filed by Interested Party Westport Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005)
09/07/2005   HEARING RESCHEDULED (related document: 2946 Motion to Compel Deutsche Asset Management Inc. to Comply with Subpoena filed by Interested Party Westport Insurance Company). HEARING SCHEDULED FOR 9/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/07/2005)
09/06/2005 2950 Motion to Compel Columbia Management Advisers, Inc. To Comply With Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Proposed Order # 3 Declaration of Cori E. Browne# 4 Exhibit A# 5 Exhibit B# 6 Exhibit C) (Almeida, Barbara) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005)
09/06/2005 2949 Motion re: Certain Insurers Motion to Preclude Debtors From Offering the Testimony of Leticia Chambers and Michael Rooney Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Proposed Order proposed order# 3 Certification Declaration of Cori E. Browne# 4 Exhibit A# 5 Exhibit B# 6 Index C# 7 Exhibit D) (Almeida, Barbara) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005)
09/06/2005 2948 Document re: Century's Clarification of its Motion to Compel Congress Financial to Comply With Subpoena (related document: 2921 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/06/2005)
09/06/2005 2947 Motion to Compel Deutsche Asset Management, LP to Comply with Subpoena Filed by Scott J. Freedman on behalf of Westport Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Declaration of Scott J. Freedman# 3 Exhibit A to Declaration# 4 Exhibit A to Declaration (2)# 5 Exhibit B to Declaration# 6 Proposed Form of Order) (Freedman, Scott) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005)
09/06/2005 2946 Motion to Compel Deutsche Asset Management Inc. to Comply with Subpoena Filed by Scott J. Freedman on behalf of Westport Insurance Company. Hearing scheduled for 9/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Motion# 2 Declaration of Scott J. Freedman# 3 Exhibit A to Declaration# 4 Exhibit A to Declaration# 5 Exhibit B to Declaration# 6 Proposed Form of Order) (Freedman, Scott) Modified on 9/7/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/06/2005)
09/06/2005 2945 Order Granting Motion re: (1) Amending the Order Establishing Case Management and Administrative Procedures Entered on February 25, 2005 and the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Entered on February 10, 2005 and (2) Allowing Notice by E-Mail and Establishing Procedures Therefor. (Related Doc # 2872 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/6/2005. (seg, ) (Entered: 09/06/2005)
09/06/2005   Hearing Rescheduled from 09/06/2005. (related document: 2895 Certificate of Consent filed by Debtor Congoleum Corporation) Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/06/2005)
09/06/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2872 Motion re: Debtors' Motion to Amend the Order Establishing Case Management and Administrative Procedures Entered on February 25, 2004 and the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Ente filed by Debtor Congoleum Corporation) (seg, ) (Entered: 09/06/2005)
09/06/2005 2944 Order Granting Application to Shorten Time (related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee . Signed on 9/6/2005. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 9/6/2005 (fed, ). (Entered: 09/06/2005)
09/06/2005 2943 Second Supplemental Certification with New Proposed Order with Newly Revised Exhibit 1 (the proposed Master E-Mail Service List) in support of (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order with Newly Revised Exhibit 1 (the proposed Master E-Mail Service List)) (Kinoian, Gregory) (Entered: 09/06/2005)
09/04/2005 2942 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/04/2005. (Admin.) (Entered: 09/05/2005)
09/02/2005 2941 Certification of Non Compliance (related document: 2937 Notice of Appearance and Request, filed by Creditor Fireman's Fund Insurance Company) filed by Marnie E. Simon on behalf of Marnie E. Simon. (def, ) (Entered: 09/02/2005)
09/02/2005 2940 Application to Shorten Time (related document: 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 09/02/2005)
09/02/2005 2939 Resubmitted Page 2 in support of (related document: 2934 Document,, filed by Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) (Entered: 09/02/2005)
09/02/2005 2938 Motion re: Debtors' Motion for Approval of Consent Order Relating to Withdrawal of Certain Claims Under Claimant Agreement Submitted by Asbestos Claimants Represented by Campbell Cherry Harrison Davis Dove Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 09/02/2005)
09/02/2005 2937 Notice of Appearance and Request for Service of Notice filed by Leonard P. Goldberger on behalf of Fireman's Fund Insurance Company. (def) Modified on 9/2/2005 ERROR IN FILER'S NAME - SHOULD BE FILED BY MARNIE E. SIMON NOT LEONARD P. GOLDBERGER (mrm). (Entered: 09/02/2005)
09/02/2005   Transmission of Record Due Deadline Terminated, Reason: Notice of Appeal as well as all Supporting Documentation Transmitted to District Court on 8/16/05 - District Court Case #CV05-4025, assigned to The Honorable Stanley R. Chesler, District Court Judge. (pcj, ) (Entered: 09/02/2005)
09/02/2005   Correction Notice in Electronic Filing (related document: 2934 Document, , filed by Creditor Transport Insurance Co). Type of Error: FILING ERROR - PAGE TWO (2) OF DOCUMENT IS BLANK, filed by Arthur A. Povelones. Please correct and refile with the court. (cls, ) (Entered: 09/02/2005)
09/02/2005 2936 Order Denying Motion for Leave to Conduct Additional Discovery. (Related Doc # 2753 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant, Attorneys for all Joining and Objecting Parties and US Trustee. Signed on 9/2/2005. (seg, ) (Entered: 09/02/2005)
09/01/2005 2935 BNC Certificate of Service - Order No. of Notices: 15. Service Date 09/01/2005. (Admin.) (Entered: 09/02/2005)
09/01/2005 2934 Document re: Certain Insurers' Joinder to Motions to Compel Ernst & Young, Congress Financial, and Wachovia Bank, N.A. to Comply with Subpoenas (related document: 2922 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2921 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) Modified on 9/2/2005 (cls, ). (FILING ERROR - PAGE 2 (TWO) OF DOCUMENT IS BLANK) (Entered: 09/01/2005)
09/01/2005 2933 Document re: Joinder of Certain London Market Companies in Century's Motion to Compel Ernst and Young to Comply with Subpoena (Dkt. No. 2920) (related document: 2920 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Declaration of Service) (Sirota, Michael) (Entered: 09/01/2005)
08/31/2005 2932 Fifteenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2005 to 3/31/2005, fee: $377,629.50, expenses: $123,576.24. Filed by Gregory S Kinoian. (Attachments: # 1 Application with Fee Application Cover Sheet# 2 Exhibit s A and B# 3 Exhibit s C and D) (Kinoian, Gregory) Modified on 9/1/2005 (cls, ). (added text) (Entered: 08/31/2005)
08/31/2005 2931 Amended Notice of Interim Fee Application in support of (related document: 2930 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005 2930 Sixth Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 4/1/2005 to 6/30/2005, fee: $2,037,707.50, expenses: $215,112.22. Filed by Gregory S Kinoian. (related documents: 2577 , 2759 , 2929 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application with Fee Application Cover Sheet) (Kinoian, Gregory) Modified on 9/1/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/31/2005)
08/31/2005 2929 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 6/1/2005 to 6/30/2005, fee: $834,368.25, expenses: $83,035.52. Filed by Gregory S Kinoian. (Attachments: # 1 Application with Fee Application Cover Sheet# 2 Exhibit A# 3 Exhibit B# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005 2928 Supplemental Certification with New Proposed Order with Revised Exhibit 1 (the proposed Master E-Mail Service List) in support of (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order with Revised Exhibit 1 (the Proposed Master E-Mail Service List)) (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005 2927 Certification of No Objection (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005 2926 Certificate of Service (related document: 2872 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005 2925 Certificate of Service (related document: 2800 Support,, filed by Debtor Congoleum Corporation, 2801 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005 2924 Certificate of Service (related document: 2802 Support, filed by Debtor Congoleum Corporation, 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2794 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005 2923 Certificate of Service (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/31/2005)
08/31/2005   HEARING RESCHEDULED (related document: 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005)
08/31/2005   HEARING RESCHEDULED (related document: 2921 Motion to Compel Congress Financial Corporation to Comply with Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005)
08/31/2005   HEARING RESCHEDULED (related document: 2920 Motion to Compel Ernst & Young To Comply With Subpoena filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005)
08/30/2005   Hearing Rescheduled from 8/30/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation). Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005)
08/30/2005   Hearing Withdrawn (related document: 2881 Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot filed by Interested Party Law Office of F. Gerald Maples, P.A.) (seg, ) (Entered: 08/31/2005)
08/30/2005   Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 2831 Motion re: Debtors' Motion for Order Authorizing and Approving Form of Trade Creditor-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (seg, ) (Entered: 08/31/2005)
08/30/2005   Hearing Rescheduled from 8/30/2005. (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation). Hearing scheduled for 9/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/31/2005)
08/30/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (seg, ) (Entered: 08/31/2005)
08/30/2005   Hearing Scheduled. (related document: 2895 Proposed Consent Order; Objection filed by Continental Casualty . Certificate of Consent filed by Debtor Congoleum Corporation) Hearing scheduled for 9/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 08/31/2005)
08/30/2005 2922 Motion to Compel Wachovia Bank, N.A. to Comply With Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/19/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Barbara M. Almeida, Esq.# 3 Proposed Order) (Almeida, Barbara) Modified on 8/31/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/30/2005)
08/30/2005 2921 Motion to Compel Congress Financial Corporation to Comply with Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/19/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Barbara M. Almeida, Esq.# 3 Proposed Order) (Almeida, Barbara) Modified on 8/31/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/30/2005)
08/30/2005 2920 Motion to Compel Ernst & Young To Comply With Subpoena Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 9/19/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification Barbara M. Almeida, Esq.# 3 Exhibit to Declaration of B. Almeida# 4 Proposed Order) (Almeida, Barbara) Modified on 8/31/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/30/2005)
08/30/2005 2919 Supplemental Order Approving Certain 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Certain Firms to Vote by Master Ballot (related document: 2879 Order Granting Motion Approving Certain 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Certain Firms to Vote by Master Ballot). The following parties were served: Debtor, Debtor's Attorney, Attorney for the Official Unsecured Asbestos Claimants Committee, Attorneys for Objecting Parties, US Trustee. Signed on 8/30/2005. (seg, ) (Entered: 08/30/2005)
08/29/2005 2918 Supplemental Response to (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 08/29/2005)
08/29/2005 2917 Debtors' Reply to the (related document: 2905 Objection of the Future Claimants Representative to the Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company) AND in support of (related document: 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 8/30/2005 (cls, ). (created link) (Entered: 08/29/2005)
08/29/2005 2916 Response to (related document: 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company filed by Debtor Congoleum Corporation, 2905 Objection filed by Other Prof. R. Scott Williams) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/29/2005)
08/29/2005 2915 Declaration in support of (related document: 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/29/2005)
08/26/2005 2914 Reply in support of (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A-C# 2 Exhibit D-L# 3 Certificate of Service) (Van Nostrand, Aaron) (Entered: 08/26/2005)
08/26/2005 2913 Withdrawal of Document (related document: 2881 Motion (Generic) filed by Interested Party Law Office of F. Gerald Maples, P.A.) filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Levitt, Bruce) (Entered: 08/26/2005)
08/26/2005 2912 Objection to (related document: 2895 Certificate of Consent filed by Debtor Congoleum Corporation, 2898 Document, filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 08/26/2005)
08/25/2005 2911 Notice of Monthly Fee Applications [deadline for objection is September 15, 2005] in support of (related document: 2908 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2909 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2910 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/25/2005)
08/25/2005 2910 Fifteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2005 to 7/31/2005, fee: $4,522.00, expenses: $22.21. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005)
08/25/2005 2909 Tenth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 7/1/2005 to 7/31/2005, fee: $59,337.50, expenses: $769.53. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005)
08/25/2005 2908 Tenth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 7/1/2005 to 7/31/2005, fee: $337,296.75, expenses: $20,816.43. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005)
08/25/2005 2907 Transcript of Hearing Held On: 8/8/05 Re: (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation, 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2338 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2764 Cross Motion,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (Cole Transcription Company, ) (Entered: 08/25/2005)
08/25/2005 2906 Transcript of Hearing Held On: 7/28/05 Re: (related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case, 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/25/2005)
08/25/2005 2905 Objection to (related document: 2803 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 08/25/2005)
08/25/2005 2904 Certificate of Service (related document: 2902 Application for Compensation, filed by Attorney Caplin & Drysdale, 2903 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/25/2005)
08/25/2005 2903 Fourteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 7/1/2005 to 7/31/2005, fee: $11,324.00, expenses: $3,482.48. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005)
08/25/2005 2902 Fourteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2005 to 7/31/2005, fee: $66,398.50, expenses: $1,358.94. Filed by Nancy Isaacson. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 8/26/2005 (cls, ). (added text) (Entered: 08/25/2005)
08/25/2005 2901 Certificate of Service (related document: 2894 Objection, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/25/2005)
08/24/2005 2900 Brief in Opposition to (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 08/24/2005)
08/23/2005 2899 Certificate of Service (related document: 2897 Objection filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/23/2005)
08/23/2005 2898 Document re: Proposed Consent Order with Corrected Exhibit A (related document: 2895 Certificate of Consent filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 8/24/2005 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 08/23/2005)
08/23/2005 2897 Objection to (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 08/23/2005)
08/23/2005 2896 Objection to (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C) (Kinoian, Gregory) (Entered: 08/23/2005)
08/23/2005 2895 Certificate of Consent. Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 08/23/2005)
08/23/2005 2894 Objection to (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Isaacson, Nancy) (Entered: 08/23/2005)
08/22/2005 2893 Monthly Operating Report for Filing Period July, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005)
08/22/2005 2892 Monthly Operating Report for Filing Period July, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005)
08/22/2005 2891 Monthly Operating Report for Filing Period July, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005)
08/22/2005 2890 Third Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 2483 Support, filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/22/2005)
08/22/2005 2889 Document re: Supplement to Second Amended Verified 2019(a)Statement (related document: 1937 Document,, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 08/22/2005)
08/20/2005 2888 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/20/2005. (Admin.) (Entered: 08/21/2005)
08/20/2005 2887 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/20/2005. (Admin.) (Entered: 08/21/2005)
08/19/2005 2886 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/19/2005. (Admin.) (Entered: 08/20/2005)
08/18/2005 2885 Document re: Second Supplemental Verified Statement Pursuant to Rule 2019 (related document: 1948 Document, filed by Interested Party Claimants Certain Personal Injury) filed by Bruce Levitt on behalf of Law Office of Maples & Lomax, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 08/18/2005)
08/18/2005 2884 Order In Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest (Related Doc # 2338 ). The following parties were served: Debtor, Debtor's Attorneys, US Trustee, and Attorney for St. Paul Fire & Marine Insurance Co. et al. Signed on 8/18/2005. (slf, ) (Entered: 08/18/2005)
08/18/2005 2883 Order Granting Application to Shorten Time (related document: 2881 Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot filed by Interested Party Law Office of F. Gerald Maples, P.A.). The following parties were served: Debtor, Debtor's Attorney, , US Trustee and Movant's Attorney. Signed on 8/18/2005. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 8/18/2005 (fed, ). (Entered: 08/18/2005)
08/17/2005   Remark - Notice of Docketing of Record on Appeal. Judge Stanley Chesler assigned. CV#05-4025. (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). (ekp, ) (Entered: 08/18/2005)
08/17/2005 2882 Application to Shorten Time (related document: 2881 Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot filed by Interested Party Law Office of F. Gerald Maples, P.A.) Filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 08/17/2005)
08/17/2005 2881 Motion re: Allowing 2019 Statements for Purposes of Voting by Master Ballot Filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Certification of Bruce H. Levitt, Esq.# 2 Proposed Order) (Levitt, Bruce) (Entered: 08/17/2005)
08/17/2005 2880 Document re: First Supplemental Rule 2019 Statement (related document: 2871 Document filed by Interested Party Law Office of F. Gerald Maples, P.A.) filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Exhibit E) (Levitt, Bruce) (Entered: 08/17/2005)
08/17/2005 2878 Certification of No Objection (related document: 2745 Application for Compensation, filed by Attorney Caplin & Drysdale, 2746 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/17/2005)
08/16/2005 2879 Order Granting Motion Approving Certain 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Certain Firms to Vote by Master Ballot. (Related Doc # 2769 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for the Official Unsecured Asbestos Claimants Committee, Attorneys for Objecting Parties, US Trustee. Signed on 8/16/2005. (seg, ) (Entered: 08/17/2005)
08/16/2005 2877 Certification of No Objection (related document: 2760 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/16/2005)
08/16/2005 2876 Certification of No Objection (related document: 2759 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 08/16/2005)
08/16/2005 2875 Certification of No Objection (related document: 2758 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 08/16/2005)
08/16/2005 2874 Certification of No Objection (related document: 2756 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 08/16/2005)
08/16/2005 2873 Certification of No Objection (related document: 2755 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 08/16/2005)
08/16/2005 2872 Motion re: Debtors' Motion to Amend the Order Establishing Case Management and Administrative Procedures Entered on February 25, 2004 and the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Entered on February 10, 2004 by Allowing Notice by E-Mail and Establish Procedures Therefor Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 9/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order with Master E-Mail Service List) (Kinoian, Gregory) (Entered: 08/16/2005)
08/15/2005 2871 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of F. Gerald Maples, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 08/15/2005)
08/15/2005 2870 Document: Second Amended verified Statement of multiple party Representation (related document: 2828 Document, filed by Interested Party Certain Asbestos Claimants) filed by Jack M. Zackin on behalf of Approximately four thousand asbestos injury claimants who are clients of Porter & Malouf, P.A.. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit A, Part 3# 4 Exhibit B, C and D) (Zackin, Jack) Modified on 8/16/2005 (cls, ). (added text) (Entered: 08/15/2005)
08/15/2005 2869 Notice of Interim Fee Applications [Hearing on 9/21/05 at 2:00 p.m.; Deadline for objections on 9/14/2005] in support of (related document: 2860 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2858 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2859 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 08/15/2005)
08/15/2005 2868 Certificate of Service (related document: 2835 Application for Compensation, filed by Attorney Caplin & Drysdale, 2836 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/15/2005)
08/14/2005 2867 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005)
08/14/2005 2866 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005)
08/14/2005 2865 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005)
08/14/2005 2864 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/14/2005. (Admin.) (Entered: 08/15/2005)
08/13/2005 2863 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/13/2005. (Admin.) (Entered: 08/14/2005)
08/13/2005 2862 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/13/2005. (Admin.) (Entered: 08/14/2005)
08/12/2005 2861 Appellee's Designation of Record (related document: 2826 Appeal Designation, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/12/2005)
08/12/2005 2860 Third Quarterly Application for Compensation for Donald E. Seymour, Other Professional, period: 4/1/2005 to 6/30/2005, fee: $2,295.00, expenses: $390.82. Filed by Gregory S Kinoian. [related documents: 2546 , 2628 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/15/2005 (cls, ). Modified on 9/19/2005 (seg, ). (Entered: 08/12/2005)
08/12/2005 2859 Third Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Accountant, period: 4/1/2005 to 6/30/2005, fee: $150,572.25, expenses: $1,279.64. Filed by Gregory S Kinoian. (related documents: 2545 , 2629 , 2755 Monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/15/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/12/2005)
08/12/2005 2858 Third Quarterly Application for Compensation for Pillsbury Winthrop LLP, Accountant, period: 4/1/2005 to 6/30/2005, fee: $1,611,110.50, expenses: $2,295.00. Filed by Gregory S Kinoian. (related documents: 2548 , 2625 , 2760 monthly fee appliations). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 8/15/2005 (cls, ). (added text) Modified on 8/17/2005 (cls, ). (CORRECT AMOUNT OF EXPENSES REQUESTED ARE $135,393.69) Modified on 9/19/2005 (seg, ). (Entered: 08/12/2005)
08/12/2005 2857 Monthly Operating Report for Filing Period June, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005)
08/12/2005 2856 Monthly Operating Report for Filing Period June, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005)
08/12/2005 2855 Monthly Operating Report for Filing Period June, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005)
08/12/2005 2854 Amended Certificate of Service (related document: 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2832 Document,, filed by Debtor Congoleum Corporation, 2852 Certificate of Service, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005)
08/12/2005 2853 Certificate of Service (related document: 2811 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005)
08/12/2005 2852 Certificate of Service (related document: 2831 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2832 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005)
08/12/2005 2851 Certificate of Service (related document: 2813 Objection, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/12/2005)
08/12/2005 2850 Certificate of Service (related document: 2843 Application for Compensation,, 2844 Application for Compensation,, 2845 Application for Compensation, 2846 Application for Compensation, filed by Other Prof. R. Scott Williams, 2847 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2848 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added link) (Entered: 08/12/2005)
08/12/2005 2849 Order Further Extending Exclusive Periods to File Chapter 11 Plan. Debtor has the Exclusive Right to Submit a Chapter 11 Plan Through and Including 11/1/2005 and the Right to Solicit Acceptances Through and Including 12/1/2005. (Related Doc # 2678 ). The following parties were served: Debtor, Debtor's Attorneys, US Trustee, Attorney for Mt. McKinley Insurance Co. and Attorney for Unsecured Creditors Committee and Asbestos Claimants Committee. Signed on 8/12/2005. (slf, ) (Entered: 08/12/2005)
08/12/2005 2848 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 5/1/2005 to 5/31/2005, fee: $7,363.20, expenses: $49.80. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/12/2005)
08/12/2005 2847 Monthly Application for Compensation for Ravin Greenberg PC, Co-Counsel to R. Scott Williams, period: 4/1/2005 to 4/30/2005, fee: $11,799.60, expenses: $255.45. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (corrected text) (Entered: 08/12/2005)
08/12/2005 2846 Seventeenth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 5/1/2005 to 5/31/2005, fee: $10,040.00, expenses: $61.74. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005)
08/12/2005 2845 Sixteenth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2005 to 4/30/2005, fee: $18,440.00, expenses: $3,435.56. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005)
08/12/2005 2844 Seventeenth Monthly Application for Compensation for Swidler Berlin LLP, attorney, period: 5/1/2005 to 5/31/2005, fee: $51,755.20, expenses: $126.12. Filed by Swidler Berlin LLP. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005)
08/12/2005 2843 Sixteenth Monthly Application for Compensation for Swidler Berlin LLP, attorney, period: 4/1/2005 to 4/30/2005, fee: $91,942.00, expenses: $5,884.47. Filed by Swidler Berlin LLP. (Ravin, Stephen) Modified on 8/12/2005 (cls, ). (added text) (Entered: 08/12/2005)
08/11/2005 2842 Order Denying Cross Motion for Temporary Allowance of Claims for Voting Purposes (Related Doc # 2764 ). The following parties were served: Debtor, Debtor's Attorneys, US Trustee, Attorney for ACE American Insurance Company and Attorney for Unsecured Creditors Committee and Unsecured Asbestos Claimants Committee. Signed on 8/11/2005. (slf, ) (Entered: 08/12/2005)
08/11/2005 2841 Order Authorizing and Approving Form of Asbestos Personal Injury Claim-Related Avoidance Action Tolling Agreement (Related Doc # 2722 ).The following parties were served: Debtor, Debtor's Attorneys, US Trustee and Attorney for Unsecured Creditors Committee and Unsecured Asbestos Claimants Committee. Signed on 8/11/2005. (slf, ) (Entered: 08/12/2005)
08/11/2005 2840 Order Authorizing and Approving Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's London (Related Doc # 2638 ).The following parties were served: Debtor, Debtor's Attorney, Attorney for Unsecured Creditors Committee and Unsecured Asbestos Claimants Committee, Attorney for R. Scott Williams, Attorney for ACE American Insurance Co. and US Trustee. Signed on 8/11/2005. (slf, ) (Entered: 08/12/2005)
08/11/2005 2839 Certificate of Service (related document: 2825 Statement of Issues on Appeal) (related document: 2826 Designation of Record on Appeal). filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) Modified on 8/12/2005 (cls, )(CREATED LINK AND ADDED TEXT). (Entered: 08/11/2005)
08/11/2005 2838 Certificate of Service (related document: 2819 Century's Reply to Debtors' Opposition to Cross-Motion for Temporary Allowance of claims for voting purposes). filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Almeida, Barbara) Modified on 8/12/2005 (cls, ). (CREATED LINK AND ADDED TEXT) (Entered: 08/11/2005)
08/11/2005 2837 Order Resolving United States Trustee's Limited Objection to Second Interim Fee Application of Pillsbury Winthrop Shaw Pittman LLP, as Counsel to the Debtors and Approving Such Fees an Expenses (Related Doc # 2500 ). The following parties were served: Debtor, Debtor's Attorneys, Attorney for the Unsecured Creditors' Committee, Pillsbury Winthrop Shaw Pittman LLP and US Trustee. Signed on 8/11/2005. (slf, ) (Entered: 08/11/2005)
08/11/2005 2836 Fifth Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $27,806.00, expenses: $1,893.27. Filed by Nancy Isaacson. (related documents: 2551 , 2635 , 2746 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 8/12/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/11/2005)
08/11/2005 2835 Fifth Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2005 to 6/30/2005, fee: $283,362.75, expenses: $5,946.13. Filed by Nancy Isaacson. (related documents: 2550 , 2634 , 2745 monthly fee applications). Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D1# 6 Exhibit D2# 7 Exhibit E) (Isaacson, Nancy) Modified on 8/12/2005 (cls, ). (added text) Modified on 9/19/2005 (seg, ). (Entered: 08/11/2005)
08/11/2005 2834 Document re: Verified Statement Under Bankruptcy Rule 2019 (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by David M. Lipman on behalf of 5200 Asbestos Claimants. (Attachments: # 1 Exhibit - A (pages 1-50)# 2 Exhibit - A (pages 51-102)# 3 Exhibit - B) (def, ) (Entered: 08/11/2005)
08/10/2005 2833 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/10/2005. (Admin.) (Entered: 08/11/2005)
08/10/2005 2832 Document re: Notice of Entry (I) of Order Approving Disclosure Statement Regarding Debtors' Sixth Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code; (II) Hearing to Consider Confirmation of the Debtors' Plan of Reorganization; (III) Procedures and Deadline for Voting on the Plan; and (IV) Forbearance of Rights as Secured Asbestos Creditors (related document: 2811 Order (Generic), Order (Generic), 2793 Order Approving Disclosure Statement, ) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/10/2005)
08/10/2005 2831 Motion re: Debtors' Motion for Order Authorizing and Approving Form of Trade Creditor-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 08/10/2005)
08/10/2005 2830 Certificate of Service (related document: 2829 Document, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/10/2005)
08/10/2005 2829 Document re: Supplemental Certification of Stephen B. Ravin, Esq. with Respect to the Ongoing Retention of Ravin Greenberg PC Pursuant to Fed. R. Bankr. P. 2014 (related document: 398 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/10/2005)
08/09/2005 2827 Certificate of Service (related document: 2824 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/09/2005)
08/08/2005   Hearing Withdrawn (related document: 2529 Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP filed by Interested Party Thorton & Naumes, LLP) (ghm) (Entered: 08/09/2005)
08/08/2005   Hearing Rescheduled from 8/8/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/09/2005)
08/08/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005)
08/08/2005   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) (ghm) (Entered: 08/09/2005)
08/08/2005   Minute of Hearing Held, OUTCOME: Denied without Prejudice to filing a Proof of Claim.(related document: 2764 Cross Motion re: Cross-Motion for Temporary Allowance of Claims for Voting Purposes and Supplemental Objection to Settlement Between Debtors and London (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Se filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 08/09/2005)
08/08/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2722 Motion re: Debtors' Motion for Order Authorizing and Approving Form of Asbestos Personal Injury Claim-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005)
08/08/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2678 Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005)
08/08/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/09/2005)
08/08/2005 2826 Designation of Record On Appeal (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Transmission of Record due 8/23/2005. (Almeida, Barbara) (Entered: 08/08/2005)
08/08/2005 2825 Statement of Issues on Appeal (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 08/08/2005)
08/08/2005 2824 Final Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 12/31/2003 to 11/30/2004, fee: $3,294,479.25, expenses: $142,889.24. Filed by Saul Ewing LLP. Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-Part 1# 3 Exhibit C-Part 2# 4 Exhibit C-Part 3# 5 Exhibit C-Part 4# 6 Exhibit C-Part 5# 7 Exhibit C-Part 6# 8 Exhibit C-Part 7# 9 Exhibit D-E# 10 Exhibit F) (Pacitti, Domenic) (Entered: 08/08/2005)
08/08/2005 2823 Document re: Joinder In Preliminary Fact Witness List Of Certain Insurers With Respect To Confirmation Hearing (related document: 2796 Document filed by Interested Party Certain London Market Insurance Companies) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 08/08/2005)
08/08/2005 2822 Certification of No Objection (related document: 2711 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/08/2005)
08/08/2005 2819 Document re: Century's Reply To Debtors's Opposition To Cross-Motion For Temporary Allowance Of Claims For Voting Purposes And Further Objections To Settlement Between Debtors And London. (related document: 2801 Support,, filed by Debtor CongoleumCorporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification Declaration of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F) (Almeida, Barbara) (Entered: 08/08/2005)
08/07/2005 2820 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/07/2005. (Admin.) (Entered: 08/08/2005)
08/05/2005 2828 Document re: Amended Verfified Statement of Multiple Party Representation Under Rule 2019 (related document: 1255 Document) filed by Patrick C. Malouf on behalf of Certain Asbestos Claimants. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit C# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit B) (wdr, ) Modified on 8/9/2005 (wdr, ). (Entered: 08/09/2005)
08/05/2005 2821 Order re: 2623 Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and hearings on confirmation relating to Sixth Modified Plan. The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 8/5/2005. (fed, ) (Entered: 08/08/2005)
08/05/2005 2818 Certificate of Service (related document: 2804 Withdrawal of document filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 08/05/2005)
08/05/2005 2817 Certificate of Service (related document: 2781 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 2755 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2756 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2758 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2759 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2760 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2761 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 2762 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2763 Support filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 08/05/2005)
08/05/2005 2816 Certificate of Service (related document: 2782 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/05/2005)
08/05/2005 2815 Certification of No Objection (related document: 2722 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 08/05/2005)
08/05/2005 2814 Withdrawal of Claim Filed by Bureau of Customs and Border Protection (wdr, ) Modified on 8/5/2005 (wdr, ). (Entered: 08/05/2005)
08/05/2005 2813 Limited Objection to Revised Proposed Order (related document: 2806 Support,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to E# 2 Proposed Order) (Hollander, Paul) Modified on 8/5/2005 (cls, ). (ADDED TEXT) (Entered: 08/05/2005)
08/05/2005 2812 Certificate of Service (related document: 2805 Opposition, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 08/05/2005)
08/05/2005 2810 Corrected signature page in support of (related document: 2806 Support,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/05/2005)
08/05/2005   Correction Notice in Electronic Filing (related document: 2806 Support, , filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: /S/ ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT, filed by Nancy Isaacson. Please correct and refile SIGNATURE PAGE with the court. (cls, ) (Entered: 08/05/2005)
08/04/2005 2811 Corrected Order (related document: 2680 Approving voting procedures with respect to the Debtors' Sixth Modified Joint Plan of Reorganization. The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 8/4/2005. (fed, ) (Entered: 08/05/2005)
08/04/2005 2809 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/04/2005. (Admin.) (Entered: 08/05/2005)
08/04/2005 2808 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/04/2005. (Admin.) (Entered: 08/05/2005)
08/04/2005 2807 BNC Certificate of Service - Order No. of Notices: 15. Service Date 08/04/2005. (Admin.) (Entered: 08/05/2005)
08/04/2005 2806 Clarification By Official Committee of Unsecured Asbestos Claimants' Committee of Motion for Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot in support of (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Appendices A-B# 2 Appendix C# 3 Proposed Order) (Isaacson, Nancy) Modified on 8/5/2005 (cls, ).(/S/ ELECTRONIC SIGNATURE IS MISSING ON DOCUMENT). (Entered: 08/04/2005)
08/04/2005 2805 Memorandum in Opposition to (related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 08/04/2005)
08/04/2005 2804 Withdrawal of Document (related document: 2529 Motion (Generic), Motion (Generic) filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 08/04/2005)
08/04/2005 2803 Motion re: Debtors' Motion for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Federal Insurance Company Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion (Proposed Settlement Agreement)# 3 Proposed Order) (Hollander, Paul) (Entered: 08/04/2005)
08/03/2005 2802 Reply Memorandum of Law in Further Support of Congoleum's Motion for an Order In Limine Excluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest in support of (related document: 2338 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry A. Brennan) (Hollander, Paul) (Entered: 08/03/2005)
08/03/2005 2801 Debtors' Reply to the Supplemental Objection to Settlement Between Debtors and Certain Underwriters at Lloyd's, London and Objection to Cross-Motion for Temporary Allowance of Claims for Voting Purposes Filed by Century Indemnity Company, ACE American Insurance Company, and ACE Property and Casualty Insurance Company [Doc. No. 2764] in support of (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2800 Support,, filed by Debtor Congoleum Corporation, 2782 Support,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/03/2005)
08/03/2005 2800 Debtors' Submission of (I) Revised Proposed Order Authorizing and Approving Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's, London and (II) Declarations in Support Thereof in support of (related document: 2782 Support,, filed by Debtor Congoleum Corporation, 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A to C# 2 Proposed Order Revised) (Hollander, Paul) (Entered: 08/03/2005)
08/03/2005 2799 Debtors' Notice of Designation of Fact Witnesses for Confirmation Hearing in support of (related document: 2730 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 08/03/2005)
08/03/2005 2798 Clerk's Certificate of Service of Notice of Appeal (related document: 2777 Notice of Appeal, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 08/03/2005)
08/02/2005   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 6602320, amount $ 255.00. (U.S. Treasury) (Entered: 08/02/2005)
08/02/2005 2797 Certificate of Service (related document: 2791 Document, filed by Creditor Transport Insurance Co) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 08/02/2005)
08/02/2005 2796 Document re: Preliminary Fact Witness List of Certain Insurers with Respect to Confirmation Hearing, filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies. (Attachments: # 1 Certificate of Service) (Sirota, Michael) (Entered: 08/02/2005)
08/02/2005 2795 Order Granting Motion to Extend Time to 12/13/05 , re: Assume or Reject Unexpired Leases. (Related Doc # 2677 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee. Signed on 8/2/2005. (ekp, ) (Entered: 08/02/2005)
08/02/2005 2794 Debtors' Reply to the (related document: 2757 Objection to Debtors' Motion for an Order Further Extending Debtors' Exclusive Period to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to 11 U.S.C. s 1121 in support of (related document: 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 8/3/2005 (cls, ). (CREATED LINK) (Entered: 08/02/2005)
08/01/2005 2793 Order Approving Disclosure Statement (related document: 2731 Disclosure Statement, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/1/2005. Confirmation hearing to be held on 12/13/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 12/6/2005.Last day to file ballots is 12/6/2005. (ekp, ) (Entered: 08/02/2005)
08/01/2005 2792 Order Approving Employment of L. Tersigni Consulting, PC as Accountant. The following parties were served: Debtor, Debtor's Attorney, Trustee, US Trustee and Movant's Attorney. Signed on 8/1/2005. (ekp, ) (Entered: 08/02/2005)
08/01/2005 2791 Document re: Joinder of Transport Ins. Co. to Insurers' Motion for Leave to Conduct Additional Discovery Relating to Doctors, Lawyers, and Screening Companies Identified in Judge Jack's Opinion (Dkt. 2753) (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Arthur A. Povelones on behalf of Transport Insurance Co. (Povelones, Arthur A.) (Entered: 08/01/2005)
08/01/2005 2790 Certificate of Service (related document: 2787 Century's Joinder to Insurer's Motion for Leave to Conduct Discovery). filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 8/3/2005 (cls, ). (CREATED LINK) (Entered: 08/01/2005)
08/01/2005   Hearing Rescheduled from 8/1/2005. (related document: 2678 Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 08/01/2005)
08/01/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2677 Motion to Extend Time re: Debtors Fifth Motion for an Order Further Extending Time to Assume or Reject Non Residential Leases filed by Debtor Congoleum Corporation) (ghm) (Entered: 08/01/2005)
08/01/2005 2789 Amended Appendices A-B in support of (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 08/01/2005)
08/01/2005 2788 Certificate of Service (related document: 2777 Notice of Appeal). filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 8/3/2005 (cls, ). (CREATED LINK) (Entered: 08/01/2005)
07/31/2005 2787 Document re: Century's Joinder in Insurers' Motion for Leave to Conduct Additional Discovery Relating to Doctors, Lawyers, and Screening Companies Identified in Judge Jack's Opinion (Dkt. 2753) (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Appendix A# 2 Appendix B) (Almeida, Barbara) (Entered: 07/31/2005)
07/30/2005 2786 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/30/2005. (Admin.) (Entered: 07/31/2005)
07/29/2005 2785 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/29/2005. (Admin.) (Entered: 07/30/2005)
07/29/2005 2784 Corrected Signature Page in support of (related document: 2725 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/29/2005)
07/29/2005 2783 Corrected Signature Page in support of (related document: 2713 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/29/2005)
07/29/2005 2782 Debtors' Submission of Amendment to Confidential Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's, London in support of (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Amendment to Confidential Settlement Agreement and Release Among Debtors, Plan Trust and Certain Underwriters at Lloyd's, London)) (Kinoian, Gregory) (Entered: 07/29/2005)
07/29/2005 2781 Fourteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 6/1/2005 to 6/30/2005, fee: $18,508.00, expenses: $82.50. Filed by Gregory S Kinoian. (Attachments: # 1 Application of Peterson Risk Consulting, LLC for June, 2005) (Kinoian, Gregory) Modified on 8/3/2005 (cls, ). (MAIN DOCUMENT IS THE NOTICE OF FILING FEE APPLICATION). (Entered: 07/29/2005)
07/29/2005 2780 Certificate of Service (related document: 2772 Document, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 07/29/2005)
07/29/2005 2779 Certificate of Service (related document: 2764 Cross Motion,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 07/29/2005)
07/29/2005 2778 Document re: Joinder (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 07/29/2005)
07/28/2005   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) (ghm) Modified on 7/29/2005 (ghm). (Entered: 07/29/2005)
07/28/2005   Minute of Hearing Held, OUTCOME: Approved.(related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case) (ghm) (Entered: 07/29/2005)
07/28/2005 2777 Notice of Appeal (related document: 2721 Order (Generic)). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Appellant Designation due by 8/8/2005. (Almeida, Barbara) (Entered: 07/28/2005)
07/28/2005 2776 Certificate of Service (related document: 2773 Order on Application to Shorten Time,,, 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2770 Application to Shorten Time, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2771 Support, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/28/2005)
07/28/2005 2773 Order Granting Application to Shorten Time (related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). The following parties were served: Debtor, Debtor's Attorney, , US Trustee and Movant's Attorney. Signed on 7/28/2005. Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) Modified on 7/28/2005 (fed, ). (Entered: 07/28/2005)
07/27/2005 2775 Certification of Non Compliance (related document: 2774 Document, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 07/28/2005)
07/27/2005 2774 Document re: Notice of Joinder of Defendants In Support (related document: 2753 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 07/28/2005)
07/27/2005 2772 Document re: Reservation of Rights as to 6th Amended Plan (related document: 2732 Support,, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 7/28/2005 (seg, ). (Entered: 07/27/2005)
07/27/2005 2771 Corrected Application to Shorten Time filed as Document 2770 in support of (related document: 2769 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2770 Application to Shorten Time, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/27/2005)
07/27/2005 2770 Application to Shorten Time (related document: 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Proposed Order) (Isaacson, Nancy) (Entered: 07/27/2005)
07/27/2005 2769 Motion re: Entry of an Order Approving 2019 Statements Filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote By Master Ballot Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for Entry of an Order Approving 2019 Statements filed Subsequent to January 5, 2005 and Permitting Approved Firms to Vote by Master Ballot# 2 Appendices A-B# 3 Exhibit A# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Proposed Order) (Isaacson, Nancy) Modified on 7/28/2005 (fed, ). (Entered: 07/27/2005)
07/27/2005 2768 Certificate of Service (related document: 2742 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/27/2005)
07/27/2005   Hearing Rescheduled from 8/30/2005. (related document: 2764 Cross Motion re: Cross-Motion for Temporary Allowance of Claims for Voting Purposes and Supplemental Objection to Settlement Between Debtors and London (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Se filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/27/2005)
07/27/2005 2767 Certificate of Service (related document: 2765 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/27/2005)
07/27/2005 2766 Order Denying Application to Shorten Time (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.).. The following parties were served:Movant, Movant's Attorney, Debtor, Debtors Attorney and UST. Signed on 7/27/2005. Hearing scheduled for 8/30/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/27/2005)
07/27/2005 2765 Response to (related document: 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/27/2005)
07/27/2005 2764 Cross Motion re: Cross-Motion for Temporary Allowance of Claims for Voting Purposes and Supplemental Objection to Settlement Between Debtors and London (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 8/30/2005 at 10:00 AM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE AND TIME; 8/8/2005 AT 2:30 PM (Attachments: # 1 Notice of Motion# 2 Proposed Order) (Almeida, Barbara) Modified on 7/27/2005 (fed, ). (Entered: 07/27/2005)
07/26/2005 2763 Notice of Interim Fee Application in support of (related document: 2762 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2762 Fourth Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $735,428.00, expenses: $359,923.21. Filed by Gregory S Kinoian. (related documents: 2031 , 2072 , 2228 monthly fee applications) Hearing scheduled for 9/21/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). Modified on 9/19/2005 (seg, ). (Entered: 07/26/2005)
07/26/2005 2761 Notice of Various Monthly Fee Applications [Deadline for Objections is August 15, 2005] in support of (related document: 2755 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2756 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2758 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2759 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2760 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2760 Ninth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 6/1/2005 to 6/30/2005, fee: $402,607.00, expenses: $24,036.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A through D) (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005)
07/26/2005 2759 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 5/1/2005 to 5/31/2005, fee: $543,057.50, expenses: $82,577.91. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2758 Fourteenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2005 to 2/28/2005, fee: $353,270.50, expenses: $473,163.11. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005)
07/26/2005 2757 in Opposition to (related document: 2678 Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances filed by Debtor Congoleum Corporation) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 07/26/2005)
07/26/2005 2756 Thirteenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 5/1/2005 to 5/31/2005, fee: $10,100.00, expenses: $69.04. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005)
07/26/2005 2755 Ninth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 6/1/2005 to 6/30/2005, fee: $51,383.25, expenses: $932.14. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B) (Kinoian, Gregory) Modified on 7/27/2005 (cls, ). (Entered: 07/26/2005)
07/26/2005 2754 Application to Shorten Time (related document: 2753 Motion re: For Leave to Conduct Additional Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/27/2005 (fed, ). (Entered: 07/26/2005)
07/26/2005 2753 Motion re: For Leave to Conduct Additional Discovery Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton.CORRECT HEARING DATE; 8/30/2005 AT 2:30 PM (Attachments: # 1 Brief # 2 Exhibit A# 3 Exhibit B (Part I)# 4 Exhibit B (Part II)# 5 Proposed Order # 6 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/27/2005 (fed, ). (Entered: 07/26/2005)
07/26/2005 2752 Certification of No Objection (related document: 2629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2751 Certification of No Objection (related document: 2628 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2750 Certification of No Objection (related document: 2627 Application for Compensation filed by Other Prof. FTI Consulting, Inc.) filed by Gregory S Kinoian on behalf of FTI Consulting, Inc.. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2749 Certification of No Objection (related document: 2626 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2748 Certification of No Objection (related document: 2625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2747 Certificate of Service (related document: 2745 Application for Compensation, filed by Attorney Caplin & Drysdale, 2746 Application for Compensation filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/26/2005)
07/26/2005 2746 Thirteenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 6/1/2005 to 6/30/2005, fee: $7,708.50, expenses: $329.43. Filed by Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 7/26/2005 (cls, ). (Entered: 07/26/2005)
07/26/2005 2745 Thirteenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 6/1/2005 to 6/30/2005, fee: $82,954.00, expenses: $276.28. Filed by Caplin & Drysdale. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit C2# 5 Exhibit D# 6 Signature Page) (Isaacson, Nancy) Modified on 7/26/2005 (cls, ). (Entered: 07/26/2005)
07/26/2005 2744 Certification of No Objection (related document: 2577 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2743 Certification of No Objection (related document: 2576 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2742 Supplemental Response to (related document: 2725 Support,, filed by Debtor Congoleum Corporation, 2656 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A (Proposed Order)) (Slocum, Carol) (Entered: 07/26/2005)
07/26/2005 2741 Certification of No Objection (related document: 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2740 Certification of No Objection (related document: 2677 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2739 Certificate of Service (related document: 2721 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2738 Certificate of Service (related document: 2621 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2737 Certificate of Service (related document: 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation, 2597 Support,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2736 Certificate of Service (related document: 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2624 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2735 Certificate of Service (related document: 2650 Support, filed by Debtor Congoleum Corporation, 2653 Support,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2734 Certificate of Service (related document: 2625 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2626 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2627 Application for Compensation filed by Other Prof. FTI Consulting, Inc., 2628 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2630 Support,, filed by Other Prof. FTI Consulting, Inc., Spec. Counsel Dughi, Hewit & Palatucci, P.C., Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., FTI Consulting, Inc., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 07/26/2005)
07/26/2005 2733 Certificate of Service (related document: 2678 Motion to Extend Time,, filed by Debtor Congoleum Corporation, 2713 Response,, filed by Debtor Congoleum Corporation, 2658 Amended Order (Generic), Amended Order (Generic), 2677 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/26/2005)
07/25/2005   Hearing Rescheduled from 7/25/2005. (related document: 2529 Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP filed by Interested Party Thorton & Naumes, LLP) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/25/2005)
07/25/2005   Hearing Rescheduled from 7/25/2005. (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/25/2005)
07/22/2005 2732 Notice of Filing of the Debtors' Proposed Disclosure Statement with Respect to the Debtors' Proposed Sixth Modified Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and the Proposed Sixth Modified Joint Plan of Reorganization [Hearing on Disclosure Statement to be held on 7/28/2005 at 10:00 a.m.; Deadline for Objections is 7/27/2005 at 12:00 noon] in support of (related document: 2731 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 07/22/2005)
07/22/2005 2731 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Statement - Sixth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement with First Amendment and Second Amendment# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note with Exhibit A# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures# 10 Exhibit I to Plan - Forbearance Agreement# 11 Exhibit B to Disclosure Statement - Liquidation Analysis [TO BE SUBMITTED]# 12 Exhibit C to Disclosure Statement - Audited Financial Statements for Year Ended 12/31/04# 13 Exhibit D to Disclosure Statement - Unaudited Financial Statements for Quarter Ended 3/31/05# 14 Exhibit E to Disclosure Statement - Settlement Agreement with Various Asbestos Claimants with First Amendment)(Kinoian, Gregory) Modified on 7/25/2005 (cls, ). (Entered: 07/22/2005)
07/22/2005 2730 Sixth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement with First Amendment and Second Amendment# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D - Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note with Exhibit A# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures# 9 Exhibit I - Forbearance Agreement)(Kinoian, Gregory) Modified on 7/25/2005 (cls, ). (Entered: 07/22/2005)
07/21/2005 2729 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/21/2005. (Admin.) (Entered: 07/22/2005)
07/21/2005 2728 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/21/2005. (Admin.) (Entered: 07/22/2005)
07/21/2005 2727 Document re: Supplemental Verified Statement Under Bankruptcy Rule 2019 (related document: 1367 Document filed by Interested Party Claimants Certain Personal Injury) filed by Kaeske Law Firm on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 07/21/2005)
07/21/2005   Correction Notice in Electronic Filing (related document: 2725 Support, , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 07/21/2005)
07/20/2005 2726 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/20/2005. (Admin.) (Entered: 07/21/2005)
07/20/2005 2725 Debtors' Submission of Amendments to Pre-Trial Order and Response to Certain Insurers' Comments on Proposed Pre-Trial Schedule in support of (related document: 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Revised Proposed Pre-Trial Order# 2 Exhibit B - Red-lined Revised Proposed Pre-Trial Order# 3 Exhibit C - Witness List# 4 Exhibit D - July 7th Order# 5 Proposed Order) (Kinoian, Gregory) Modified on 7/21/2005 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 07/20/2005)
07/20/2005 2724 Transcript of Hearing Held On: 7/5/05 Re: (related document: 2589 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/20/2005)
07/19/2005 2723 Certificate of Service (related document: 2717 Opposition,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/19/2005)
07/19/2005 2722 Motion re: Debtors' Motion for Order Authorizing and Approving Form of Asbestos Personal Injury Claim-Related Avoidance Action Tolling Agreement Pursuant to Sections 105(a) and 546(a) of the Bankruptcy Code Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion# 3 Proposed Order) (Kinoian, Gregory) (Entered: 07/19/2005)
07/19/2005 2719 Certification of No Objection (related document: 2634 Application for Compensation, filed by Attorney Caplin & Drysdale, 2635 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/19/2005)
07/19/2005   Correction Notice in Electronic Filing (related document: 2715 Certification of No Objection, filed by Attorney Caplin & Drysdale). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 07/19/2005)
07/18/2005 2721 Order Granting Motion re: Authorizing and Approving Settlement Agreement and Release. (Related Doc # 2495 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 7/18/2005. (ekp, ) (Entered: 07/19/2005)
07/18/2005 2720 Order Granting Motion To Reconsider re: Authorizing Release of Insurance Proceeds to Debtors. (Related Doc # 2596 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 7/18/2005. (ekp, ) (Entered: 07/19/2005)
07/18/2005   Minute of Hearing Held, OUTCOME: Consent Order to be Submitted.(related document: 2500 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. filed by Attorney Pillsbury Winthrop LLP) (ghm) (Entered: 07/19/2005)
07/18/2005   Hearing Withdrawn (related document: 2373 Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 07/19/2005)
07/18/2005   Hearing Withdrawn (related document: 2367 Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 07/19/2005)
07/18/2005   Hearing Rescheduled from 7/18/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/19/2005)
07/18/2005   Hearing Rescheduled from 7/18/2005. (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) Hearing scheduled for 7/25/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/19/2005)
07/18/2005   Hearing Withdrawn (related document: 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) (ghm) (Entered: 07/19/2005)
07/18/2005   Hearing Withdrawn (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (ghm) (Entered: 07/19/2005)
07/18/2005   Hearing Rescheduled from 7/18/2005. (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) Hearing scheduled for 8/8/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/19/2005)
07/18/2005 2718 Objection to Revised Form of Proposed Order regarding (related document: 2601 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) Modified on 7/19/2005 (cls). (Entered: 07/19/2005)
07/18/2005 2717 Brief in Opposition to (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F) (Falanga, Stephen) (Entered: 07/18/2005)
07/18/2005 2716 Opinion (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation).. The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 7/18/2005. (fed, ) (Entered: 07/18/2005)
07/18/2005 2715 Certification of No Objection (related document: 2634 Application for Compensation, filed by Attorney Caplin & Drysdale, 2635 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) Modified on 7/19/2005 (cls, ). (FILING ERROR - INCOMPLETE PDF ATTACHED). (Entered: 07/18/2005)
07/18/2005   Correction Notice in Electronic Filing (related document: 2713 Response, , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 07/18/2005)
07/17/2005 2714 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/17/2005. (Admin.) (Entered: 07/18/2005)
07/15/2005 2713 Response to (related document: 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Declaration of Richard Epling in Support of Debtor's Reply to Request of Century Indemnity Company et al for Production of All Policies that are Subject to the Proposed Settlement with Lloyd's together with Exhibit A thereto) (Kinoian, Gregory) Modified on 7/18/2005 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER). (Entered: 07/15/2005)
07/15/2005 2712 Certificate of Service (related document: 2711 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/15/2005)
07/15/2005 2711 Eleventh Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 11/1/2004 to 11/30/2004, fee: $65,038.00, expenses: $3,396.31. Filed by Saul Ewing LLP. (Pacitti, Domenic) Modified on 7/18/2005 (cls, ). (Entered: 07/15/2005)
07/14/2005 2710 INTERIM Order Granting, In Part, (related document: 2500 Second Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. filed by Attorney Pillsbury Winthrop LLP). HEARING on the balance of application scheduled for July 18, 2005 at 2:30 p.m., Courtroom 2. The following parties were served: Debtor, Debtor's Attorney, US Trustee, Counsel for US Trustee And Pillsbury Winthrop, LLP. Signed on 7/14/2005. (nmd, ) (Entered: 07/15/2005)
07/14/2005   Hearing Rescheduled from 7/14/2005. (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) Hearing scheduled for 7/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/15/2005)
07/14/2005   Hearing Rescheduled from 7/14/2005. (related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case) Hearing scheduled for 7/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 07/15/2005)
07/14/2005 2709 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/14/2005. (Admin.) (Entered: 07/15/2005)
07/14/2005 2708 Objection to (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification Svirsky) (Almeida, Barbara) (Entered: 07/14/2005)
07/14/2005 2707 Objection to (related document: 2638 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 07/14/2005)
07/14/2005 2706 Certificate of Service (related document: 2681 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/14/2005)
07/13/2005 2705 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2704 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2703 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2702 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2701 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2700 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2699 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2698 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2697 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2696 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2695 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2694 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2693 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2692 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2691 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2690 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2689 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2688 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2687 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2686 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2685 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2684 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2683 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2682 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/13/2005. (Admin.) (Entered: 07/14/2005)
07/13/2005 2681 Response to (related document: 2656 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/13/2005)
07/12/2005 2679 Withdrawal of Document (related document: 2373 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2334 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2367 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 07/12/2005)
07/11/2005 2680 Order Granting Motion re: Approving Voting Procedures with Respect to the Debtors' Fifth Modified Joint Plan of Reorganization. (Related Doc # 2589 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 7/11/2005. (ekp, ) (Entered: 07/12/2005)
07/11/2005 2678 Motion to Extend Time re: Debtors' Fifth Motion for Order Further Extending Exclsuive Periods in which to file a Chapter 11 Plan and Solicit Acceptances Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/1/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for order further extending Debtors' exclusive periods in which to file a Chapter 11 plan and solicit acceptances# 2 Proposed Order Granting Debtors' Fifth Motion for order further extending periods in which to file a Chapter 11 plan and solicit acceptances) (Kinoian, Gregory) (Entered: 07/11/2005)
07/11/2005 2677 Motion to Extend Time re: Debtors Fifth Motion for an Order Further Extending Time to Assume or Reject Non Residential Leases Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 8/1/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion for Order Further Extending Time to Assume or Reject Unexpired Nonresidential Leases# 2 Proposed Order Extending Time to Assume or Reject Nonresidential Leases) (Kinoian, Gregory) (Entered: 07/11/2005)
07/11/2005   Noticing Agent The Altman Group, Inc. terminated, Reason: Order enterd 7/7/05 (mel, ) (Entered: 07/11/2005)
07/11/2005 2675 Certificate of Service (related document: 2656 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/11/2005)
07/10/2005 2659 BNC Certificate of Service - Order No. of Notices: 15. Service Date 07/10/2005. (Admin.) (Entered: 07/11/2005)
07/08/2005 2671 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $131,345.00, expenses awarded: $1,052.27 (Related Doc # 2501 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Okin, Hollander & DeLuca. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2670 Order Granting Application For Compensation for Donald E. Seymour, Expert Witness to the Debtor; fees awarded: $60,311.50, expenses awarded: $4,742.38 (Related Doc # 2503 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2668 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $44,440.50, expenses awarded: $582.40 (Related Doc # 2509 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Ravin Greenberg. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2667 Order Granting Application For Compensation for David M. Ellis, Expert Witness to the Debtor; fees awarded: $17,100, expenses awarded: $97.25 (Related Doc # 2504 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2665 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $28,063.00, expenses awarded: $3,946.10 (Related Doc # 2498 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Goldstein Isaacson, PC. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2663 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $184,362.50, expenses awarded: $12,957.84 (Related Doc # 2511 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Swindler Berlin etal. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2662 Order Granting Application For Compensation for CIBC World Markets Corp. expenses awarded: $1,056.36 (Related Doc # 2513 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, CIBC World Markets Corp. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2661 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $46,275.00, expenses awarded: $2,944.57 (Related Doc # 2507 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, R. Scott Williams. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2660 Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $2,075,895.50, expenses awarded: $242,145.60 (Related Doc # 2502 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph. Signed on 7/8/2005. (nmd, ) (Entered: 07/11/2005)
07/08/2005 2658 Amended Order Rescheduling Hearing on the Debtors Motion in support of Pre-Trial order scheduling supplemental discovery, Pre-Trial Motions and hearing on confirmation relating to the Fifth modified plan to JULY 28, 2005 AT 10:00 AM.(related document: 2592 Order (Generic) - Large Case, Order (Generic) - Large Case, 2593 Order on Application to Shorten Time, , , , ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 7/8/2005. (fed, ) (Entered: 07/08/2005)
07/08/2005 2657 Certificate of Service (related document: 2654 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/08/2005)
07/07/2005 2676 Order Granting Application to Employ Logan & Co., Inc. Nunc Pro Tunc as Official Claims, Balloting And Noticing Agent, Granting Motion To Terminate Services Of Existing Official Claims Agent, The Altman Group (Related Doc # 2587 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Logan & Co., Inc. (Hard Copy Via Mail) Signed on 7/7/2005. (nmd, )Service Modified on 7/11/2005 (mel, ). (Entered: 07/11/2005)
07/07/2005 2674 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $41,331.00, expenses awarded: $3,537.31 (Related Doc # 2062 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, R. Scott Williams. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005)
07/07/2005 2673 Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $50,000, expenses awarded: $3,823.69 (Related Doc # 2067 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, CIBC World Markets Corp. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005)
07/07/2005 2672 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $47,279.00, expenses awarded: $1,177.57 (Related Doc # 2070 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Ravin Greenberg. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005)
07/07/2005 2669 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $166,738.00, expenses awarded: $32,882.13 (Related Doc # 2497 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Caplin & Drysdale (hard copy via mail). Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005)
07/07/2005 2666 Order Granting Application For Compensation for Ernst & Young, LLP, Auditors, fees awarded: $259,027.00, expenses awarded: $13,407.00 (Related Doc # 2578 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Auditors. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005)
07/07/2005 2664 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $178,675.50, expenses awarded: $4,554.37 (Related Doc # 2065 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Swindler Berlin etal. Signed on 7/7/2005. (nmd, ) (Entered: 07/11/2005)
07/07/2005 2656 Response to (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Certification # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Slocum, Carol) (Entered: 07/07/2005)
07/07/2005 2655 Response to (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 07/07/2005)
07/07/2005 2654 Response to (related document: 2591 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/07/2005)
07/05/2005   Minute of Hearing Held, OUTCOME: Reserve Decision.(related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/07/2005)
07/05/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2589 Motion re: for Entry of an Order Approving (I) the Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing and Forbea filed by Debtor Congoleum Corporation) (ghm) (Entered: 07/07/2005)
07/01/2005 2653 Debtors Submission of Minor Amendments to Voting Procedures and Reply to (related document: 2642 Objection Made by Century to Debtors Motion for Entry of a Pre-Trial Order and Statement in Response to Voting Procedures Order) regarding in support of (related document: 2623 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2589 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Amended Solicitation, Voting and Tabulation Procedures with Respect to the Fifth Modified Plan of Reorganization)# 2 Exhibit B (Revised Proposed Order Approving Voting)# 3 Exhibit C (Disclosure Statement excerpt)# 4 Exhibit D (Federal Mogul Global Opinion)# 5 Proposed Order Revised) (Hollander, Paul) Modified on 7/6/2005 (cls, ). (Entered: 07/01/2005)
07/01/2005 2652 Transcript of Hearing Held On: 6/6/05 Re: (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2482 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2435 Order (Generic) - Large Case, Order (Generic) - Large Case, 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/01/2005)
07/01/2005 2651 Transcript of Hearing Held On: 6/28/05 Re: (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/01/2005)
06/30/2005 2650 Reply to the (related document: 2640 Certain Insurers' Objection to the Debtors Motion for Reconsideration of their Previous Application for Release Of Settlement Funds Consistent with Liberty Mutual Settlement Agreement, Superceding Security Agreement and the Fifth Modified Plan) Regarding (related document: 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 7/6/2005 (cls, ). (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2513 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 1/1/2005 to 3/31/2005, fee: $0.00, expenses: $1,056.36. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2511 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 1/1/2005 to 3/31/2005, fee: $184,362.50, expenses: $12,957.84. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2509 Quarterly Application for Compensation for Ravin Greenberg PC , attorney, period: 1/1/2005 to 3/1/2005, fee: $44,440.50, expenses: $582.40. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2507 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2005 to 3/31/2005, fee: $46,275.00, expenses: $2,944.57. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2504 Quarterly Application for Compensation for David M. Ellis , Other Professional, period: 1/1/2005 to 3/31/2005, fee: $17,100.00, expenses: $97.25. filed by Other Prof. David M. Ellis) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2503 Quarterly Application for Compensation for Donald E. Seymour , Other Professional, period: 1/1/2005 to 3/31/2005, fee: $60,311.50, expenses: $4,742.38. filed by Unknown Role Type Donald E. Seymour) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2502 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $2,075,895.50, expenses: $242,145.60. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2501 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $131,345.00, expenses: $1,052.27. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held and Continued. OUTCOME: Order to be Submitted as to Balance. (related document: 2500 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. filed by Attorney Pillsbury Winthrop LLP) Hearing scheduled for 7/18/2005 at 02:30 PM as to (C) part $173496.85 at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2498 Quarterly Application for Compensation for Goldstein Isaacson PC , Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $28,063.00, expenses: $3,946.10. filed by Attorney Goldstein Isaacson PC) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2497 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $166,738.00, expenses: $32,882.13. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2070 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2067 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2065 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2062 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 06/30/2005)
06/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2578 Quarterly Application for Compensation for Ernst & Young, LLP , Auditor, period: 1/1/2005 to 3/31/2005, fee: $259,027.00, expenses: $13,407.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 06/30/2005)
06/30/2005 2649 Document re: Joinder of Westport Insurance Corporation, successor to Puritan Insurance Company, in First State Insurance Company and Twin City Fire Insurance Company's Memorandum of Points and Authorities in Opposition to Debtors' Motion for an Order Precluding the Insurers' Use of An Allegedly Privileged Document and in Federal Insurance Company's Joinder therein filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 06/30/2005)
06/29/2005 2648 BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/29/2005. (Admin.) (Entered: 06/30/2005)
06/29/2005 2647 Certificate of Service (related document: 2642 Response,, filed by Creditor ACE American Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) (Entered: 06/29/2005)
06/29/2005 2646 Certificate of Service (related document: 2637 Document, filed by Creditor ACE American Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) (Entered: 06/29/2005)
06/29/2005 2645 Joinder in Opposition to (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 06/29/2005)
06/29/2005 2644 Certificate of Service (related document: 2640 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/29/2005)
06/29/2005 2643 Certification of No Objection (related document: 2497 Application for Compensation,, filed by Attorney Caplin & Drysdale, 2498 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/29/2005)
06/28/2005 2642 Response to (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation, 2589 Motion re: for Entry of an Order Approving (I) the Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing and Forbea filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) (Entered: 06/28/2005)
06/28/2005 2641 Response to (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 06/28/2005)
06/28/2005 2640 Opposition of Certain Insurers to Congoleum's Motion for Reconsideration of Release of Settlement Funds Consistent with Liberty Mutual Settlement Agreement, Superceding Security Agreement and Fifth Modified Plan in Opposition to (related document: 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims file filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/28/2005)
06/28/2005   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2495 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code Section 363 Approving Insurance Settlement Agreement with Certain AIG Companies and Related Transactions Including the Assignment of the AIG Settlement Payments filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/28/2005)
06/28/2005   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 2587 Application to Employ Logan & Company, Inc. as Claims, Balloting and Noticing Agent Motion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/28/2005)
06/28/2005 2639 Certificate of Service (related document: 2634 Application for Compensation, filed by Attorney Caplin & Drysdale, 2635 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 06/28/2005)
06/27/2005 2638 Motion re: for Order Pursuant to Bankruptcy Rule 9019 Approving Insurance Settlement Agreement with Certain Underwriters at Lloyd's, London Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion# 3 Proposed Order) (Kinoian, Gregory) (Entered: 06/27/2005)
06/27/2005 2637 Document re: Supplemental Certification in furthur support (related document: 2601 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company. (Almeida, Barbara) Modified on 6/28/2005 (cls, ). (Entered: 06/27/2005)
06/27/2005 2636 Certification of No Objection (related document: 2070 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2511 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2513 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2062 Application for Compensation, filed by Other Prof. R. Scott Williams, 2507 Application for Compensation, filed by Other Prof. R. Scott Williams, 2065 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2067 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2509 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of CIBC World Markets Corp., Ravin Greenberg PC, Swidler Berlin Shereff Friedman, LLP, R. Scott Williams. (Ravin, Stephen) (Entered: 06/27/2005)
06/27/2005 2635 Twelfth Interim Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 5/1/2005 to 5/31/2005, fee: $4,558.00, expenses: $742.58. Filed by Goldstein Isaacson PC. Hearing scheduled for 7/20/2005 at 02:22 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 6/28/2005 (cls, ). (Entered: 06/27/2005)
06/27/2005 2634 Twelfth Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 5/1/2005 to 5/31/2005, fee: $62,989.75, expenses: $1,080.16. Filed by Caplin & Drysdale. Hearing scheduled for 7/20/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C2# 6 Exhibit D) (Isaacson, Nancy) Modified on 6/28/2005 (cls, ). (Entered: 06/27/2005)
06/27/2005 2633 Certification of No Objection (related document: 2595 Application to Employ,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/27/2005)
06/27/2005 2632 Certification of No Objection (related document: 2510 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2512 Application for Compensation filed by Creditor CIBC World Markets Corp., 2506 Application for Compensation filed by Other Prof. R. Scott Williams, 2508 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 06/27/2005)
06/27/2005 2631 Order Granting Application to Shorten Time (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/27/2005. Hearing scheduled for 7/14/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/27/2005)
06/27/2005 2630 Notice of Various Monthly Fee Applications [Deadline for Objections is July 17, 2005] in support of (related document: 2625 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2626 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2627 Application for Compensation filed by Other Prof. FTI Consulting, Inc., 2628 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2629 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., FTI Consulting, Inc., Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/27/2005)
06/27/2005 2629 Eighth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 5/1/2005 to 5/31/2005, fee: $33,313.00, expenses: $307.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to B) (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005)
06/27/2005 2628 Fifth Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 5/1/2005 to 5/31/2005, fee: $0.00, expenses: $103.61. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005)
06/27/2005 2627 First Monthly Application for Compensation for FTI Consulting, Inc., Other Professional, period: 4/8/2005 to 4/30/2005, fee: $3,897.50, expenses: $512.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005)
06/27/2005 2626 Thirteenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2005 to 1/31/2005, fee: $405,748.50, expenses: $181,547.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005)
06/27/2005 2625 Eighth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 5/1/2005 to 5/31/2005, fee: $393,720.25, expenses: $18,985.77. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A to D) (Kinoian, Gregory) Modified on 6/27/2005 (cls, ). (Entered: 06/27/2005)
06/24/2005 2624 Application to Shorten Time (related document: 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Hearing) (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2623 Motion re: Entry of Pre-Trial Order regarding Confirmation Hearing on Debtors' Fifth Modified Joint Plan of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 7/14/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order Pre-Trial Order) (Hollander, Paul) (Entered: 06/24/2005)
06/24/2005 2622 Limited Objection to (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 06/24/2005)
06/24/2005 2621 Response to (related document: 2601 Motion re: Century's Motion to Modify the Order Approving the Settlement Agreement between Congoleum and AIG filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Richard Epling# 2 Exhibit A to Epling Declaration) (Hollander, Paul) (Entered: 06/24/2005)
06/24/2005 2620 Certification of No Objection (related document: 2548 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2619 Certification of No Objection (related document: 2547 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2618 Certification of No Objection (related document: 2546 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2617 Certification of No Objection (related document: 2545 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2616 Certification of No Objection (related document: 2578 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2615 Certification of No Objection (related document: 2504 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2614 Certification of No Objection (related document: 2503 Application for Compensation, filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2613 Certification of No Objection (related document: 2502 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2612 Certification of No Objection (related document: 2501 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2611 Certification of No Objection (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2527 Support filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2610 Document re: Statement in Support of Debtors' Motion for Order Approving Insurance Settlement Agreement with Certain Companies and Related Transactions (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/24/2005)
06/24/2005 2609 Certification of No Objection (related document: 2587 Application to Employ,,, Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2608 Certificate of Service (related document: 2586 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Other Prof. Peterson Risk Consulting LLC, 2576 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2577 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2578 Application for Compensation, filed by Accountant Ernst & Young, LLP, 2579 Support, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2607 Certificate of Service (related document: 2593 Order on Application to Shorten Time,,,,, 2587 Application to Employ,,, Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2588 Application to Shorten Time,, filed by Debtor Congoleum Corporation, 2589 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2606 Certificate of Service (related document: 2338 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005)
06/24/2005 2605 Certificate of Service (related document: 2358 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/24/2005)
06/23/2005 2604 Monthly Operating Report for Filing Period May, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/23/2005)
06/23/2005 2603 Monthly Operating Report for Filing Period May, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/23/2005)
06/23/2005 2602 Monthly Operating Report for Filing Period May, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/23/2005)
06/22/2005 2601 Motion re: Century's Motion to Modify the Order Approving the Settlement Agreement between Congoleum and AIG Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. 2495 (Attachments: # 1 Certification of Cori E. Browne, Esq.# 2 Exhibit A (Part 1)# 3 Exhibit A (Part 2)# 4 Exhibit A (Part 3)# 5 Exhibit B# 6 Exhibit C# 7 Exhibit D# 8 Exhibit E (Part 1)# 9 Exhibit E (Part 2))THIS IS AN OBJECTION (Almeida, Barbara) Modified on 6/27/2005 (fed, ). (Entered: 06/22/2005)
06/21/2005 2600 Substitution of Attorney, terminating Jay Lavroff and Lindabury, McCormick & Estabrook and adding John S. Favate and Hardin, Kundla, McKeon & Poletto for Transport Insurance Co, Filed by John S. Favate, Hardin, Kundla, McKeon & Poletto on behalf of Transport Insurance Co. (Favate, John) (Entered: 06/21/2005)
06/20/2005   Hearing Rescheduled from 6/20/2005. (related document: 2529 Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP filed by Interested Party Thorton & Naumes, LLP) Hearing scheduled for 7/25/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/21/2005)
06/20/2005 2599 Debtors Reply to the Untimely Oral Objection Made by Century Indemnity Company, ACE American Insurance Company and ACE Property and Casualty Insurance Company to Debtors Motion to Approve the AIG Settlement Agreement in support of (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Hollander, Paul) (Entered: 06/20/2005)
06/16/2005 2598 Certificate of Service (related document: 2595 Application to Employ,, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/16/2005)
06/16/2005 2597 Certification of Howard N. Feist III in Support of Debtors' Motion for Release of Settlement Funds Consistent with Liberty Mutual Settlement Agreement, Superseding Security Agreement and Fifth Modified Plan in support of (related document: 2596 Motion to Reconsider,,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Feist Certification# 2 Exhibit B to Feist Certification# 3 Exhibit C to Feist Certification# 4 Proposed Order 1 of 2# 5 Proposed Order 2 of 2) (Kinoian, Gregory) (Entered: 06/16/2005)
06/15/2005 2596 Motion to Reconsider (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation, 2568 Order (Generic), Order (Generic)) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 7/5/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application Motion# 2 Exhibit A to Motion (Superceding Agreement)# 3 Exhibit B to Motion (Liberty Approval Order)# 4 Exhibit C to Motion (Original Reply Papers)# 5 Exhibit D to Motion (June 6th Transcript)# 6 Certification of Arthur Pergament) (Hollander, Paul) (Entered: 06/15/2005)
06/15/2005 2595 Application to Employ L. Tersigni Consulting, P.C. as Accountant and Financial Advisor Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Hearing scheduled for 7/11/2005 at 02:30 PM at KCF - Courtroom 2, Trenton.NO HEARING REQUIRED.Objection deadline is 6/22/2005. (Attachments: # 1 Affidavit of Loretto T. Tersigni in Support of Application to Retain and Employ L. Tersigni Consulting, P.C. as Accountant and Financial Advisor to the Unsecured Asbestos Claimants' Committee# 2 Proposed Order) (Isaacson, Nancy) Modified on 7/5/2005 (fed, ). (Entered: 06/15/2005)
06/15/2005 2594 Certification of No Objection (related document: 2550 Application for Compensation, filed by Attorney Caplin & Drysdale, 2551 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/15/2005)
06/14/2005 2593 Order Granting Application to Shorten Time (related document: 2587 Application to Employ Logan & Company, Inc. as Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 6/14/2005. Hearing scheduled for 6/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/14/2005)
06/14/2005   Disclosure Hearing Scheduled. (related document: 2592 Order ) Hearing scheduled for 7/14/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/14/2005)
06/14/2005 2592 Order re: Scheduling Hearing to Consider approval of the Debtor's proposed disclosure statement regarding Debtor's FIFTH modified plan of reorganization. Hearing scheduled for July 14, 2005 at 10:00 am.Related document 2590 The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 6/14/2005. (fed, ) (Entered: 06/14/2005)
06/10/2005 2591 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Statement - Fifth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement with First Amendment and Second Amendment# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note with Exhibit A# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures# 10 Exhibit I to Plan - Forbearance Agreement# 11 Exhibit B to Disclosure Statement - Liquidation Analysis [TO BE SUBMITTED]# 12 Exhibit C to Disclosure Statement - Audited Financial Statements for Year Ended 12/31/03# 13 Exhibit D to Disclosure Statement - Unaudited Financial Statements for Quarter Ended 9/30/04# 14 Exhibit E to Disclosure Statement - Settlement Agreement with Various Asbestos Claimants with First Amendment)(Kinoian, Gregory) (Entered: 06/10/2005)
06/10/2005 2590 Fifth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement with First Amendment and Second Amendment# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D - Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note with Exhibit A# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures# 9 Exhibit I - Forbearance Agreement)(Kinoian, Gregory) Modified on 6/13/2005 (cls, ). (Entered: 06/10/2005)
06/10/2005 2589 Motion re: for Entry of an Order Approving (I) the Procedures for Voting and Tabulation of Ballots, (II) the Forms of Ballots, (III) the Contents of the Solicitation Package and Service Thereof, (IV) the Form of Notice of Confirmation Hearing and Forbearance, and (V) the Procedures for Allowance of Claims for Voting Purposes with Respect to the Debtors' Fifth Modified Joint Plan of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 7/5/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A - Voting Procedures# 3 Exhibit B - Ballot Forms# 4 Exhibit C - Notice of Confirmation Hearing# 5 Exhibit D - Ballot Report# 6 Exhibit E - Proposed Order# 7 Proposed Order) (Hollander, Paul) (Entered: 06/10/2005)
06/10/2005 2588 Application to Shorten Time (related document: 2587 Application to Employ Logan & Company, Inc. as Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing AgentMotion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 06/10/2005)
06/10/2005 2587 Motion to Employ Logan & Company, Inc. as Claims, Balloting and Noticing Agent, Motion re: (I) Authorizing Debtors to Terminate Services of Existing Official Claims Agent, and (II) Authorizing the Nunc Pro Tunc Appointment of Logan & Company, Inc. as Official Claims, Balloting and Noticing Agent Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Motion# 2 Affidavit of Kathleen M. Logan# 3 Proposed Order) (Hollander, Paul) Modified on 6/13/2005 (cls, ). (MODIFIED TEXT) (Entered: 06/10/2005)
06/10/2005 2586 Notice of Monthly Fee Applications [Deadline for Objections is June 30, 2005] in support of (related document: 2576 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2577 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 06/10/2005)
06/09/2005 2585 BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005)
06/09/2005 2584 BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005)
06/09/2005 2583 BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005)
06/09/2005 2582 BNC Certificate of Service - Order No. of Notices: 15. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005)
06/09/2005 2581 BNC Certificate of Service - Order No. of Notices: 2. Service Date 06/09/2005. (Admin.) (Entered: 06/10/2005)
06/09/2005 2580 Certificate of Service (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2579 Notice of Interim Fee Application [Deadline for Objections is June 23, 2005] in support of (related document: 2578 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2578 Quarterly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2005 to 3/31/2005, fee: $259,027.00, expenses: $13,407.00. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Ernst & Young LLP Retention Orders) (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2577 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 4/1/2005 to 4/30/2005, fee: $660,281.75, expenses: $49,498.79. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2576 Twelfth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 4/1/2005 to 4/30/2005, fee: $26,551.00, expenses: $42.27. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 6/10/2005 (cls, ). (Entered: 06/09/2005)
06/09/2005 2575 Certification of No Objection (related document: 2478 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2574 Certification of No Objection (related document: 2486 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2487 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2573 Certificate of Service (related document: 2486 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2487 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2488 Support,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2478 Application for Compensation filed by Accountant Ernst & Young, LLP, 2479 Support, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2572 Certificate of Service (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2501 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2502 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2503 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2504 Application for Compensation, filed by Other Prof. David M. Ellis, 2530 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2571 Certificate of Service (related document: 2545 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2546 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2547 Application for Compensation filed by Other Prof. David M. Ellis, 2548 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2549 Support,, filed by Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 06/09/2005)
06/09/2005 2570 Certificate of Service (related document: 2559 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/09/2005)
06/07/2005 2569 Consent Order Approving Settlement of Debtors' Objection to Claim of Internal Revenue Service, (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation, 2558 Certificate of Consent filed by Debtor Congoleum Corporation). Filed by Richard L. Epling and Gregory Hrebiniak. The following parties were served: Debtor, Debtor's Attorney, Attorney for Internal Revenue Service and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005)
06/07/2005 2568 Order Denying Debtor's Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims (Related Doc # 2505 ). The following parties were served: Debtor, Debtor's Attorney, Attorneys for objecting parties and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005)
06/07/2005 2567 Order Granting Motion Pursuant to Section 363 and 364 of the Bankruptcy Code Approving Third Amendment to Post-Petition Financing Agreement. (Related Doc # 2494 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005)
06/07/2005 2566 Order Granting Motion Pursuant to 11 U.S.C. section 363 and 1124(2) Authorizing Debtor's Payment of Certain Fees and Expenses to Indenture Trustee. (Related Doc # 2482 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 6/7/2005. (seg, ) (Entered: 06/07/2005)
06/06/2005   Minute of Hearing Held, OUTCOME: Concluded.(related document: 2435 Order Withdrawing Fourth Amended Plan et al. - Large Case, Order (Generic) - Large Case) (ghm) (Entered: 06/07/2005)
06/06/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005)
06/06/2005   Hearing Rescheduled from 6/6/2005. (related document: 2495 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code Section 363 Approving Insurance Settlement Agreement with Certain AIG Companies and Related Transactions Including the Assignment of the AIG Settlement Payments filed by Debtor Congoleum Corporation) Hearing scheduled for 6/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/07/2005)
06/06/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2494 Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Third Amendment to Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005)
06/06/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2482 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005)
06/06/2005   Minute of Hearing Held, OUTCOME: Consent Order Submitted.(related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) (ghm) (Entered: 06/07/2005)
06/06/2005 2565 Joinder in Opposition to (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 06/06/2005)
06/03/2005 2564 Certification of No Objection (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005)
06/03/2005 2563 Certification of No Objection (related document: 2494 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005)
06/03/2005 2562 Certificate of Service (related document: 2495 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2494 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005)
06/03/2005 2561 Certification of No Objection (related document: 2482 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005)
06/03/2005 2560 Certificate of Service (related document: 2482 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 06/03/2005)
06/03/2005 2559 Reply to (A) Liberty Mutual's Objection (Doc. No. 2555 ) and (B) Certain Insurers' Response and Objection (Doc. No. 2553 ) in support of regarding (related document: 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 6/6/2005 (cls, ). (Entered: 06/03/2005)
06/03/2005 2558 Certificate of Consent (related document: 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 06/03/2005)
05/31/2005 2557 Certificate of Service (related document: 2555 Objection filed by Interested Party Liberty Mutual Insurance Company) filed by Sonnenschein Nath & Rosenthal on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 05/31/2005)
05/27/2005 2556 Certification of Non Compliance (related document: 2555 Objection filed by Interested Party Liberty Mutual Insurance Company) filed by Mark A. Fink on behalf of Mark A Fink. (wdr, ) (Entered: 05/31/2005)
05/27/2005 2555 Objection to (related document: 2505 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Mark A. Fink on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 05/31/2005)
05/27/2005 2554 Certification of Non Compliance (related document: 2553 Response, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L. Mager (Modified on 6/1/2005 (cls, ). (Entered: 05/31/2005)
05/27/2005 2553 Response And Objection to (related document: 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims filed by Debtor Congoleum Corporation) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (wdr, ) Modified on 5/31/2005 (wdr, ). Additional attachment(s) added on 5/31/2005 (wdr, ). (Entered: 05/31/2005)
05/27/2005 2552 Certificate of Service (related document: 2550 Application for Compensation, filed by Attorney Caplin & Drysdale, 2551 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/27/2005)
05/26/2005 2551 Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 4/1/2005 to 4/30/2005, fee: $15,549.50, expenses: $821.26. Filed by Goldstein Isaacson PC. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 5/31/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 05/26/2005)
05/26/2005 2550 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/1/2005 to 4/30/2005, fee: $137,419.00, expenses: $4589.69. Filed by Caplin & Drysdale. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C2# 6 Pre Trial Instructions D) (Isaacson, Nancy) Modified on 5/31/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 05/26/2005)
05/25/2005 2549 Notice of Monthly Fee Applications [Deadline for Objections is June 15, 2005] in support of (related document: 2545 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2546 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2547 Application for Compensation filed by Other Prof. David M. Ellis, 2548 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/25/2005)
05/25/2005 2548 Seventh Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 4/1/2005 to 4/30/2005, fee: $814,783.25, expenses: $92,317.79. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Kinoian, Gregory) Modified on 5/26/2005 (cls, ). (Entered: 05/25/2005)
05/25/2005 2547 Fourth Monthly Application for Compensation for David M. Ellis, Other Professional, period: 4/1/2005 to 4/30/2005, fee: $1,350.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/26/2005 (cls, ). (Entered: 05/25/2005)
05/25/2005 2546 Fourth Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 4/1/2005 to 4/30/2005, fee: $2,295.00, expenses: $287.21. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 5/26/2005 (cls, ). (Entered: 05/25/2005)
05/25/2005 2545 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 4/1/2005 to 4/30/2005, fee: $65,876.00, expenses: $40.37. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A (Retention Order) and B (April Invoices)) (Kinoian, Gregory) Modified on 9/19/2005 (seg, ). (Entered: 05/25/2005)
05/25/2005 2544 Monthly Operating Report for Filing Period April, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2005)
05/25/2005 2543 Monthly Operating Report for Filing Period April, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2005)
05/25/2005 2542 Monthly Operating Report for Filing Period April, 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/25/2005)
05/25/2005 2541 Certification of No Objection (related document: 2444 Application for Compensation filed by Attorney Ravin Greenberg PC, 2445 Application for Compensation filed by Attorney Ravin Greenberg PC, 2446 Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2447 Application for Compensation filed by Other Prof. R. Scott Williams, 2448 Application for Compensation filed by Other Prof. R. Scott Williams, 2449 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2450 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 05/25/2005)
05/24/2005 2540 Order Granting Motion For Relief From Stay to Proceed wiht filing of State COurt Personal Injury Action (Related Doc # 2396 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for William Gambrell and US Trustee. Signed on 5/24/2005. (seg, ) (Entered: 05/24/2005)
05/24/2005 2539 Transcript of Hearing Held On: 5/9/05 Re: (related document: 2371 Motion to Reconsider,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 05/24/2005)
05/23/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2396 Motion for Relief from Stay re: To Recover Against Debtor For Injuries. Receipt Number 206718, Fee Amount $150. filed by Creditor William Gambrell) (ghm) (Entered: 05/23/2005)
05/23/2005 2538 Certificate of Service (related document: 2529 Motion (Generic), Motion (Generic) filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 05/23/2005)
05/23/2005 2537 Transcript of Hearing Held On: 4/26/05 Re: (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 1722 Order Approving Disclosure Statement,, ) (Cole Transcription Company, ) (Entered: 05/23/2005)
05/22/2005 2536 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/22/2005. (Admin.) (Entered: 05/23/2005)
05/20/2005 2535 Certification of No Objection (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2526 Support filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/20/2005)
05/20/2005 2534 Certification of No Objection (related document: 2407 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 05/20/2005)
05/20/2005 2533 Certification of No Objection (related document: 2406 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 05/20/2005)
05/20/2005 2532 Certification of No Objection (related document: 2405 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/20/2005)
05/20/2005 2531 Certification of No Objection (related document: 2425 Support, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2404 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 05/20/2005)
05/20/2005 2530 Notice of Interim Fee Applications [Hearing on 6/30/05 at 2:00 p.m.; Deadline for objections on 6/23/2005] in support of (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2501 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2502 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2503 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2504 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/20/2005)
05/20/2005 2529 Motion re: to Quash or Modify Subpoena for 2004 Examination of Thorton & Naumes, LLP Filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. Hearing scheduled for 6/20/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Exhibit A# 3 Exhibit B# 4 Proposed Order) (Levitt, Bruce) (Entered: 05/20/2005)
05/19/2005 2528 Order Granting Application to Employ FTI Consulting, Inc. as Trial Support Service Provider Nunc Pro Tunc to April 8, 2005 (Related Doc # 2331 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 5/19/2005. (seg, ) (Entered: 05/20/2005)
05/19/2005 2527 Amended Fee Application Cover Sheet in support of (related document: 2500 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/19/2005)
05/19/2005 2526 Amended Fee Application Cover Sheet in support of (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 05/19/2005)
05/19/2005 2525 Certificate of Service (related document: 2518 Document,,,, filed by Attorney Ravin Greenberg PC, Attorney Swidler Berlin Shereff Friedman, LLP, Other Prof. R. Scott Williams, Creditor CIBC World Markets Corp.) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/19/2005)
05/18/2005 2524 Change of Address for Creditor GT&S, Inc. From: PO Box 8500S4385, Philadelphia, PA To: Attn: Credit Dept., 5275 Tilghman Street, Allentown, PA 18104 filed by GT&S, Inc.. (gan, ) (Entered: 05/18/2005)
05/18/2005   Hearing Scheduled. (related document: 2070 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. filed by Attorney Ravin Greenberg PC, 2062 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. filed by Other Prof. R. Scott Williams, 2511 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2005 to 3/31/2005, fee: $184,362.50, expenses: $12,957.84. filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2513 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 1/1/2005 to 3/31/2005, fee: $0.00, expenses: $1,056.36. filed by Creditor CIBC World Markets Corp., 2507 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $46,275.00, expenses: $2,944.57. filed by Other Prof. R. Scott Williams, 2065 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2067 Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. filed by Creditor CIBC World Markets Corp., 2509 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2005 to 3/1/2005, fee: $44,440.50, expenses: $582.40. filed by Attorney Ravin Greenberg PC). Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 05/18/2005)
05/17/2005 2523 Monthly Operating Report for Filing Period March, 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2005)
05/17/2005 2522 Monthly Operating Report for Filing Period March, 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2005)
05/17/2005 2521 Monthly Operating Report for Filing Period March, 2005 for Congoleum Corp. [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/17/2005)
05/17/2005 2520 Crtificate of Service (related document: 2396 Motion for Relief From Stay, filed by Creditor William Gambrell) filed by Barbara Rothenberg on behalf of William Gambrell. (wdr, ) (Entered: 05/17/2005)
05/17/2005 2519 Certification of No Objection (related document: 2416 Application for Compensation, filed by Attorney Caplin & Drysdale, 2417 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 05/17/2005)
05/17/2005 2518 Document re: Notice of Applications of Various Professionals Employed by the Future Claimants' Representative for Quarterly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred (related document: 2070 Application for Compensation, filed by Attorney Ravin Greenberg PC, 2511 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2513 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2062 Application for Compensation filed by Other Prof. R. Scott Williams, 2507 Application for Compensation, filed by Other Prof. R. Scott Williams, 2065 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2067 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2509 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of CIBC World Markets Corp., Ravin Greenberg PC, Swidler Berlin Shereff Friedman, LLP, R. Scott Williams. (Ravin, Stephen) (Entered: 05/17/2005)
05/17/2005   Correction Notice in Electronic Filing (related document: 2502 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP). Type of Error: DOCUMENT MISSING E-FILER SIGNATURE, filed by Gregory Kinoian, Esq.. Please correct and refile JUST AN AMENDED SIGNATURE PAGE AS A SUPPORT with the court. (bad, ) (Entered: 05/17/2005)
05/16/2005 2517 AMENDED SIGNATURE PAGE in support of (related document: 2497 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/16/2005)
05/16/2005   Correction Notice in Electronic Filing (related document: 2497 Application for Compensation, filed by Attorney Caplin & Drysdale). Type of Error: DOCUMENT MISSING E-FILER SIGNATURE, filed by Nancy Isaacson, Esq.. Please correct and refile JUST AN AMENDED SIGNATURE PAGE AS A SUPPORT with the court. (bad, ) (Entered: 05/16/2005)
05/16/2005 2516 Response to (related document: 2396 Motion for Relief from Stay re: To Recover Against Debtor For Injuries. Receipt Number 206718, Fee Amount $ 150. filed by Creditor William Gambrell) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/16/2005)
05/16/2005 2515 Certificate of Service (related document: 2510 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2511 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2512 Application for Compensation filed by Creditor CIBC World Markets Corp., 2513 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2506 Application for Compensation filed by Other Prof. R. Scott Williams, 2507 Application for Compensation, filed by Other Prof. R. Scott Williams, 2508 Application for Compensation filed by Attorney Ravin Greenberg PC, 2509 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/16/2005)
05/13/2005 2514 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/13/2005. (Admin.) (Entered: 05/14/2005)
05/13/2005 2513 Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 1/1/2005 to 3/31/2005, fee: $0.00, expenses: $1,056.36. Filed by CIBC World Markets Corp.. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related documents: 2446 February monthly fee application, 2512 March monthly fee application) (Entered: 05/13/2005)
05/13/2005 2512 Interim Application for Compensation for CIBC World Markets Corp., Consultant, period: 3/1/2005 to 3/31/2005, fee: $0.00, expenses: $507.52. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 05/13/2005)
05/13/2005 2511 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2005 to 3/31/2005, fee: $184,362.50, expenses: $12,957.84. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related document: 2449 January monthly fee application, 2450 February monthly fee application, 2510 March monthly fee application) (Entered: 05/13/2005)
05/13/2005 2510 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 3/1/2005 to 3/31/2005, fee: $69,680.00, expenses: $2,257.06. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/13/2005)
05/13/2005 2509 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2005 to 3/1/2005, fee: $44,440.50, expenses: $582.40. Filed by Ravin Greenberg PC. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related documents: 2444 January monthly fee application, 2445 February monthly fee application, 2508 March monthly fee application) (Entered: 05/13/2005)
05/13/2005 2508 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 3/1/2005 to 3/31/2005, fee: $14,246.40, expenses: $118.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/13/2005)
05/13/2005 2507 Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $46,275.00, expenses: $2,944.57. Filed by R. Scott Williams. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 6/8/2005 (seg, ). (related documents: 2447 January monthly fee application, 2448 February monthly fee application, 2506 March monthly fee application) (Entered: 05/13/2005)
05/13/2005 2506 Interim Application for Compensation for R. Scott Williams, Other Professional, period: 3/1/2005 to 3/31/2005, fee: $13,140.00, expenses: $1,252.67. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/13/2005)
05/13/2005 2505 Motion re: Debtors' Motion for Distribution of Settlement Funds as Reimbursement for Costs Incurred in Connection with Congoleum Corporation's Pursuit of Insurance Recovery for Asbestos Claims Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A through C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/13/2005)
05/13/2005 2504 Quarterly Application for Compensation for David M. Ellis, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $17,100.00, expenses: $97.25. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2020 January monthly fee application, 2193 February monthly fee application, 2407 March month fee application) (Entered: 05/13/2005)
05/13/2005 2503 Quarterly Application for Compensation for Donald E. Seymour, Other Professional, period: 1/1/2005 to 3/31/2005, fee: $60,311.50, expenses: $4,742.38. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2022 January monthly fee application, 2192 February monthly fee application], 2405 March month fee application) (Entered: 05/13/2005)
05/13/2005 2502 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2005 to 3/31/2005, fee: $2,075,895.50, expenses: $242,145.60. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 5/17/2005 (bad, ). FILING ERROR-DOCUMENT MISSING E-FILER SIGNATURE. Modified on 6/8/2005 (seg, ). (related documents: 2351 January monthly fee application, 2486 February monthly fee application], 2487 March monthly fee application) (Entered: 05/13/2005)
05/13/2005 2501 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $131,345.00, expenses: $1,052.27. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2018 January monthly fee application, 2191 February monthly fee application, 2404 March monthly fee application) (Entered: 05/13/2005)
05/13/2005 2500 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2005 to 3/31/2005, fee: $1,714,856.50, expenses: $149,911.01. Filed by Gregory S Kinoian. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 6/8/2005 (seg, ). (related documents: 2017 January monthly fee application, 2190 February monthly fee application, 2408 March monthly fee application} (Entered: 05/13/2005)
05/13/2005 2499 Certificate of Service (related document: 2497 Application for Compensation, filed by Attorney Caplin & Drysdale, 2498 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/13/2005)
05/13/2005 2498 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $28,063.00, expenses: $3,946.10. Filed by Goldstein Isaacson PC. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 6/8/2005 (seg, ). (related documents: 2011 January monthly fee application, 2167 February monthly fee application, 2417 March monthly fee application} (Entered: 05/13/2005)
05/13/2005 2497 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2005 to 3/31/2005, fee: $166,738.00, expenses: $32,882.13. Filed by Caplin & Drysdale. Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D1# 6 Exhibit D2# 7 Exhibit E) (Isaacson, Nancy) Modified on 5/16/2005 (bad, ). FILING ERROR-MISSING E-FILERS SIGNATURE. Modified on 6/8/2005 (seg, ). (related documents: [2012} January monthly fee applicatio, 2170 February monthly fee application, 2416 March monthly fee application) (Entered: 05/13/2005)
05/12/2005 2496 Affidavit of Diane R. Sagner of FTI Consulting, Inc. in support of (related document: 2331 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2005)
05/12/2005 2495 Motion re: Debtors' Motion Pursuant to Bankruptcy Rule 9019 and Bankruptcy Code Section 363 Approving Insurance Settlement Agreement with Certain AIG Companies and Related Transactions Including the Assignment of the AIG Settlement Payments Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/12/2005)
05/12/2005 2494 Motion re: Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code for an Order Approving Third Amendment to Post-Petition Financing Agreement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A and B# 3 Proposed Order) (Kinoian, Gregory) (Entered: 05/12/2005)
05/12/2005 2493 Affidavit of PricewaterhouseCoopers LLP in Support of Supplement by Debtors to Employ and Compensate Firm as an Additional Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 868 Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2005)
05/12/2005 2492 Affidavit of Wolf, Greenfield & Sacks, P.C. in Support of Supplement by Debtors to Employ and Compensate Firm as an Additional Ordinary Course Professional in support of (related document: 2457 Order (Generic), Order (Generic), Order on Amended Motion,, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 868 Order (Generic), 2353 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/12/2005)
05/11/2005 2491 Certification of No Objection (related document: 2349 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2490 Certification of No Objection (related document: 2348 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2489 Certification of No Objection (related document: 2351 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2488 Notice of Monthly Fee Applications of Gilbert, Heintz & Randolph LLP [Deadline of Objections is May 31, 2005] in support of (related document: 2486 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2487 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2487 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 3/1/2005 to 3/31/2005, fee: $674,420.25, expenses: $57,583.81. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2486 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 2/1/2005 to 2/28/2005, fee: $688,726.00, expenses: $58,121.11. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit s C and D) (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2485 Certificate of Service (related document: 2476 Certification of Ballot, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2484 Certificate of Service (related document: 2349 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2350 Support, filed by Accountant Ernst & Young, LLP, Other Prof. Peterson Risk Consulting LLC, 2351 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2352 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2348 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2483 Second Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ,, 2366 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2482 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 05/11/2005)
05/11/2005 2481 Order Denying Motion To Reconsider Order Granting in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Joseph Gitlin (Related Doc # 2371 ). The following parties were served: Attorney for Debtor, Attorenys for Objecting Parties, Attorneys for Joinding Parties and US Trustee. Signed on 5/11/2005. (seg, ) (Entered: 05/11/2005)
05/11/2005 2480 Certification of No Objection (related document: 2167 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 2170 Application for Compensation,, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 05/11/2005)
05/10/2005 2479 Notice of Monthly Fee Application of Ernst & Young LLP for March 2005 [Deadline for Objections is May 31, 2005] in support of (related document: 2478 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 05/10/2005)
05/10/2005 2478 Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 3/1/2005 to 3/31/2005, fee: $47,900.00, expenses: $378.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 05/10/2005)
05/09/2005   Hearing Rescheduled from 5/9/2005. (related document: 2373 Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/09/2005)
05/09/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2371 Motion to Reconsider filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 05/09/2005)
05/09/2005   Hearing Rescheduled from 5/9/2005. (related document: 2367 Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 7/18/2005 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/09/2005)
05/06/2005 2477 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/06/2005. (Admin.) (Entered: 05/07/2005)
05/06/2005 2476 Certification of Ballot filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/06/2005)
05/06/2005 2475 Document re: Reply (related document: 2455 Opposition, filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Certificate of Service) (Van Nostrand, Aaron) (Entered: 05/06/2005)
05/05/2005 2474 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/05/2005. (Admin.) (Entered: 05/06/2005)
05/05/2005 2473 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/05/2005. (Admin.) (Entered: 05/06/2005)
05/05/2005 2472 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/05/2005. (Admin.) (Entered: 05/06/2005)
05/05/2005 2471 Certification of Non Compliance (related document: 2470 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 05/05/2005)
05/05/2005 2470 Notice of Joinder in support of (related document: 2422 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 05/05/2005)
05/04/2005 2469 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005)
05/04/2005 2468 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005)
05/04/2005 2467 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005)
05/04/2005 2466 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005)
05/04/2005 2465 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005)
05/04/2005 2464 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/04/2005. (Admin.) (Entered: 05/05/2005)
05/04/2005 2463 Certificate of Service (related document: 2455 Opposition, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/04/2005)
05/04/2005 2462 Certificate of Service (related document: 2435 Order (Generic) - Large Case, Order (Generic) - Large Case) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 05/04/2005)
05/04/2005 2461 Certificate of Service (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2409 Support,, filed by Other Prof. Peterson Risk Consulting LLC, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2404 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2405 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2406 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2407 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 05/04/2005)
05/04/2005 2460 Order Denying Motion To Compel Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply With Outstanding Discovery Requests. (Related Doc # 2087 ). The following parties were served: Debtor, Attorney for Debtor, Attorney for Continental Casualty Co., Continental Insurance Co. and US Trustee. Signed on 5/4/2005. (seg, ) (Entered: 05/04/2005)
05/04/2005 2459 Certificate of Service (related document: 2444 Application for Compensation filed by Attorney Ravin Greenberg PC, 2445 Application for Compensation filed by Attorney Ravin Greenberg PC, 2446 Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 2447 Application for Compensation filed by Other Prof. R. Scott Williams, 2448 Application for Compensation filed by Other Prof. R. Scott Williams, 2449 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2450 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/04/2005)
05/03/2005 2458 Order Granting Pro Hac Vice Admission of Van J. Hooker (Related Doc # 2341 ). The following parties were served: Debtor, Debtor's Attorney, Movant and US Trustee. Signed on 5/3/2005. (seg, ) (Entered: 05/03/2005)
05/03/2005 2457 Order Granting Motion Authorizing Increase of the $250,000 Fee Cap With Respect To Certain Ordinary Course Professionals. (Related Doc # 2339 , 2363 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 5/3/2005. (seg, ) (Entered: 05/03/2005)
05/03/2005 2456 Order Granting Motion to Extend Time to August 13, 2005 to Assume or Reject Unexpired Leases of Non-Residential Real Property. (Related Doc # 2328 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 5/3/2005. (seg, ) (Entered: 05/03/2005)
05/02/2005   Objection Deadline Terminated, Reason: Set in error (fed, ) (Entered: 05/19/2005)
05/02/2005 2455 Brief in Opposition to (related document: 2371 Motion to Reconsider filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Certification Declaration of Kerry Brennan# 2 Exhibit A to Declaration# 3 Exhibit B to Declaration# 4 Exhibit C to Declaration) (Hollander, Paul) (Entered: 05/02/2005)
05/02/2005 2454 Document re: Notice of FIling of Service of Rule 2004 Subpoena on Thornton & Nuames LLP filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) (Entered: 05/02/2005)
05/02/2005 2453 Certificate of Service (related document: 2432 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 05/02/2005)
05/02/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2363 Amended Motion. Reason for Amendment: Motion shall be heard on May 2, 2005 at 10:00 a.m. (not 2:30 p.m. as originally scheduled), and deadline for objections, if any, is April 25, 2005 (not May 2, 2005, as mistakenly stated in original Notice) (related filed by Debtor Congoleum Corporation) (ghm) (Entered: 05/02/2005)
05/02/2005   Hearing Rescheduled from 5/2/2005. (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005)
05/02/2005   Hearing Rescheduled from 5/2/2005. (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005)
05/02/2005   Hearing Rescheduled from 5/2/2005. (related document: 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005)
05/02/2005   Hearing Rescheduled from 5/2/2005. (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Hearing scheduled for 7/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005)
05/02/2005 2452 Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $950,791.50, expenses awarded: $199,365.31 (Related Doc # 2195 ). The following parties were served: Debtor, Debtor's Attorney, Gilbert Heintz & Randolph, LLP and US Trustee. Signed on 5/2/2005. (seg, ) (Entered: 05/02/2005)
05/02/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2328 Motion to Extend Time re: for Debtors to Assume or Reject Certain Unexpired Leases for Non-Residential Real Property filed by Debtor Congoleum Corporation) (ghm) (Entered: 05/02/2005)
05/02/2005 2451 Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $1,609,564.25, expenses awarded: $243,601.74 (Related Doc # 2033 ). The following parties were served: Debtor, Debtor's Attorney, Gilbert Heintz & Randolph, LLP and US Trustee. Signed on 5/2/2005. (seg, ) (Entered: 05/02/2005)
05/02/2005   Hearing Rescheduled from 5/2/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 05/02/2005)
05/02/2005 2450 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, Accountant, period: 2/1/2005 to 2/28/2005, fee: $35,036.80, expenses: $5,876.06. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/02/2005)
05/02/2005 2449 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2005 to 1/31/2005, fee: $42,773.20, expenses: $4,824.72. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/02/2005)
05/02/2005 2448 Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $12,500.00, expenses: $499.66. Filed by. (Ravin, Stephen) (Entered: 05/02/2005)
05/02/2005 2447 Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2005 to 1/31/2005, fee: $11,380.00, expenses: $973.62. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/02/2005)
05/02/2005 2446 Monthly Application for Compensation for CIBC World Markets Corp., attorney, period: 2/1/2005 to 2/28/2005, fee: $0.00, expenses: $548.84. Filed by CIBC World Markets Corp.. Objection deadline is 5/9/2005. (Ravin, Stephen) (Entered: 05/02/2005)
05/02/2005 2445 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 2/1/2005 to 2/28/2005, fee: $10,938.80, expenses: $50.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/02/2005)
05/02/2005 2444 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2005 to 1/31/2005, fee: $10,367.20, expenses: $414.40. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/02/2005)
05/02/2005 2443 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $15,3174.40, expenses awarded: $1,711.72 (Related Doc # 1976 ). The following parties were served: Debtor, Debtor's Attorney, Caplin & Drysdale and US Trustee. Signed on 5/2/2005. (seg, ) (Entered: 05/02/2005)
05/01/2005 2442 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/01/2005. (Admin.) (Entered: 05/02/2005)
05/01/2005 2441 BNC Certificate of Service - Order No. of Notices: 15. Service Date 05/01/2005. (Admin.) (Entered: 05/02/2005)
05/01/2005 2440 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/01/2005. (Admin.) (Entered: 05/02/2005)
04/30/2005 2439 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/30/2005. (Admin.) (Entered: 05/01/2005)
04/30/2005 2438 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/30/2005. (Admin.) (Entered: 05/01/2005)
04/29/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2195 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $950,791.50, expenses: $199,365.31. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 05/02/2005)
04/29/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2033 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $1,609,564.25, expenses: $243,601.74. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 05/02/2005)
04/29/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1976 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $153174.40, expenses: $1711.72. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 05/02/2005)
04/29/2005 2437 Certificate of Service (related document: 2331 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/29/2005)
04/29/2005 2436 Document re: Joinder to First State's Opposition to Debtor's Motion for an Order Precluding the Insurers' Use of an Allegedly Privileged Document (related document: 2358 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 04/29/2005)
04/29/2005   Status Hearing Scheduled. (related document: 2435 Order (Generic) - Large Case) Hearing scheduled for 6/6/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/29/2005)
04/28/2005 2435 Order Withdrawing Fourth Modified Plan, Setting A Deadline For Filing Of Fifth Modified Plan, Directing Debtors To Initiate Discussions With Insurers And Scheduling A Status Conference For June 6, 2005 at 2:30 p.m. (Related Doc # 1722 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 4/28/2005. (nmd, ) (Entered: 04/29/2005)
04/28/2005 2434 Order Granting Application To Allow Attorney Barry R. Ostrager to Appear Pro Hac Vice (Related Doc # 2311 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, NJ Lawyers Fund, Stephen Falanga, Esq. Signed on 4/28/2005. (nmd, ) (Entered: 04/29/2005)
04/28/2005 2433 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/28/2005. (Admin.) (Entered: 04/29/2005)
04/28/2005 2432 Document re: Century's Joinder to First State's Opoosition to Debtors' Motion for an Order Precluding the Insurers' use of an Allegedly Privileged Document (related document: 2358 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/28/2005)
04/28/2005 2431 Certificate of Service (related document: 2345 Order on Application to Appear Pro Hac Vice) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/28/2005)
04/28/2005 2430 Amended Order Denying without Prejudice Motion Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate (related document: 2376 Order Denying Motion Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate). The following parties were served: Debtor, Debtor's Attorney, Attorney for William Airgood, Edward Biller, Anthony DeFabbo and US Trustee. Signed on 4/28/2005. (seg, ) (Entered: 04/28/2005)
04/28/2005 2428 Certification of No Objection (related document: 2363 Amended Motion,, filed by Debtor Congoleum Corporation, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2353 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/28/2005)
04/28/2005 2427 Certificate of Service (related document: 2363 Amended Motion,, filed by Debtor Congoleum Corporation, 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2353 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/28/2005)
04/28/2005 2426 Certificate of Service (related document: 2403 Response filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 04/28/2005)
04/27/2005 2429 Consent Order Withdrawing Motion without Prejudice (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Attorney for Continental Casualty Co., Continental Insurance Co., Attorney for Thorton & Naumes, LLP, and US Trustee. Signed on 4/27/2005. (seg, ) (Entered: 04/28/2005)
04/27/2005 2425 Amended Fee Application Cover Sheet and Corrected Page 41 to Exhibit B to Fee Application (Invoice of OH&D for March, 2005) in support of (related document: 2404 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Attachments: # 1 Exhibit Corrected Page 41 to Exhibit B (Invoice of OH&D for March 2005)) (Kinoian, Gregory) (Entered: 04/27/2005)
04/27/2005 2424 Certification of No Objection (related document: 2328 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/27/2005)
04/27/2005 2423 Certificate of Service (related document: 2328 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/27/2005)
04/27/2005 2422 FILED UNDER SEAL: First State Insurance Company and Twin City Fire Insurance Company's Memorandum of Points and Authorities in Opposition to Debtors' Motion for an Order Precluding the Insurers' Use of an Allegedly Privileged Document in Opposition to (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/27/2005)
04/27/2005 2421 Certification of No Objection (related document: 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/27/2005)
04/27/2005 2420 Transcript of Hearing Held On: 4/12/05 Re: (related document: 2148 Motion to Vacate filed by Debtor Congoleum Corporation, 1722 Order Approving Disclosure Statement,, ) (Cole Transcription Company, ) (Entered: 04/27/2005)
04/27/2005 2419 Certificate of Service (related document: 2416 Application for Compensation, filed by Attorney Caplin & Drysdale, 2417 Application for Compensation, filed by Attorney Goldstein Isaacson PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 04/27/2005)
04/26/2005 2418 Withdrawal of Document (related document: 2154 Objection,,, filed by U.S. Trustee United States Trustee, 2157 Objection, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/26/2005)
04/26/2005 2417 Tenth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 3/1/2005 to 3/31/2005, fee: $9990.00, expenses: $539.73. Filed by Goldstein Isaacson PC. Hearing scheduled for 5/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 4/27/2005 (cls, ). Modified on 5/12/2005 (seg, ). (no hearing on monthly fee aplcs.) (Entered: 04/26/2005)
04/26/2005 2416 Tenth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 3/1/2005 to 3/31/2005, fee: $62683.50, expenses: $5883.08. Filed by Caplin & Drysdale. Hearing scheduled for 5/26/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) Modified on 4/27/2005 (cls, ). Modified on 5/12/2005 (seg, ). (no hearing on monthly fee aplcs.) (Entered: 04/26/2005)
04/26/2005   Plan Deadline Set/Reset/Satisfied (related document: 2415 Order on Motion to Extend Time). Chapter 11 Plan due by 9/1/2005. (seg, ) (Entered: 04/26/2005)
04/26/2005 2415 Order Granting Motion to Extend Time to August 1, 2005, re: submit a chapter 11 plan. (Related Doc # 2291 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company and US Trustee. Signed on 4/26/2005. (seg, ) (Entered: 04/26/2005)
04/26/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 04/26/2005)
04/26/2005   Minute of Hearing Held, OUTCOME: Consent Order Submitted.(related document: 2030 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/26/2005)
04/26/2005   Hearing Withdrawn (related document: 1722 Order Approving Disclosure Statement) (ghm) (Entered: 04/26/2005)
04/26/2005 2414 Certificate of Service (related document: 2412 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/26/2005)
04/26/2005 2413 Certificate of Service (related document: 2401 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2402 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/26/2005)
04/25/2005 2412 Objection to (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation, 2410 Support, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification of Cori Browne) (Almeida, Barbara) (Entered: 04/26/2005)
04/25/2005 2411 Certification of No Objection (related document: 2195 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/25/2005)
04/25/2005 2410 Response in Support of Entry of Consent Order Approving Settlement of Debtors' Objection to Asbestos Claims of Certain Pre-Petition Settlement Claimants Represented by Thornton & Naumes, LLP in support of (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/25/2005)
04/25/2005 2409 Notice of Monthly Fee Applications of Various Professionals Employed by the Debtors [Deadline for Objections is May 16, 2005] in support of (related document: 2408 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2404 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2405 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2406 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2407 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 04/25/2005)
04/25/2005 2408 Sixth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 3/1/2005 to 3/31/2005, fee: $801,264.75, expenses: $83,058.76. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit C (Part 1 of 2)# 3 Exhibit s C (Part 2 of 2) and D) (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005)
04/25/2005 2407 Third Monthly Application for Compensation for David M. Ellis, Other Professional, period: 3/1/2005 to 3/31/2005, fee: $4,350.00, expenses: $27.20. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005)
04/25/2005 2406 Eleventh Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 3/1/2005 to 3/31/2005, fee: $5,807.00, expenses: $9.87. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005)
04/25/2005 2405 Third Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 3/1/2005 to 3/31/2005, fee: $20,119.00, expenses: $4,588.36. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005)
04/25/2005 2404 Sixth Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 3/1/2005 to 3/31/2005, fee: $55,056.25, expenses: $430.06. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005)
04/25/2005 2403 Supplemental Response to (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 04/25/2005)
04/25/2005 2402 Objection to (related document: 2291 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/25/2005)
04/25/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2291 Motion to Extend Time re: Debtors' Fourth Motion for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/25/2005)
04/25/2005 2401 Document re: Amended Objection to Proposed Consent Order Approving Settlement of Debtors' Objection to Thornton & Naumes Claims (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation, 2400 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) Modified on 4/26/2005 (cls, ). (Entered: 04/25/2005)
04/25/2005 2400 Document re: Objection to Proposed Consent Order Approving Settlement of Debtors' Objection to Thornton & Naumes Claims (related document: 2395 Certificate of Consent filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Pre Trial Instructions 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5) (Almeida, Barbara) (Entered: 04/25/2005)
04/22/2005 2399 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/22/2005. (Admin.) (Entered: 04/23/2005)
04/22/2005 2398 Response to (related document: 2357 Document, filed by Interested Party Thorton & Naumes, LLP) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 1-5b# 2 Exhibit 6-14# 3 Certificate of Service) (Van Nostrand, Aaron) (Entered: 04/22/2005)
04/22/2005 2395 Certificate of Consent (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation). Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 04/22/2005)
04/21/2005 2397 Certification of Non Compliance (related document: 2396 Motion for Relief From Stay, filed by Creditor William Gambrell) filed by Beth Rothenberg on behalf of Beth Rothenberg. (wdr, ) Modified on 4/25/2005 (cls, ). (Entered: 04/22/2005)
04/21/2005 2396 Motion for Relief from Stay re: To Proceed With Filing Of State Court Personal Injury Action. Receipt Number 206718, Fee Amount $ 150. Filed by Barbara Rothenberg on behalf of William Gambrell. Hearing scheduled for 5/23/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice of Bar Date For Objection to Order# 2 Proposed Order # 3 Certificate of Service) (wdr, ) Modified on 4/22/2005 (wdr, ). (Entered: 04/22/2005)
04/21/2005 2394 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005)
04/21/2005 2393 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005)
04/21/2005 2392 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005)
04/21/2005 2391 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/21/2005. (Admin.) (Entered: 04/22/2005)
04/21/2005 2390 Document re: Joinder to Century's Motion to Bar J. Scott Victor From Testifying About the Opinions in SSG's Rebuttal Report (related document: 2367 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2005)
04/21/2005 2389 Document re: Joinder to Certain Insurers Motion Pursuant to Fed.R.Civ.P. 60 and Bankruptcy Rule 9024 to Conform this Court's Order Precluding the Opinion and Testimony of Expert Witness Joseph N. Gitlin to the Reasoning Articulated by the Court (related document: 2371 Motion to Reconsider,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2005)
04/21/2005 2388 Document re: Joinder to Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues (related document: 2373 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/21/2005)
04/21/2005 2387 Exhibit (related document: 2386 Response,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/21/2005)
04/21/2005 2386 Response to (related document: 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/21/2005)
04/20/2005 2385 Certificate of Service (related document: 2373 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/20/2005)
04/20/2005 2384 Certification of No Objection (related document: 2291 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2383 Certification of No Objection (related document: 2228 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2382 Certification of No Objection (related document: 2193 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2381 Certification of No Objection (related document: 2192 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2206 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2380 Certification of No Objection (related document: 2191 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2379 Certification of No Objection (related document: 2190 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2378 Certification of No Objection (related document: 2189 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2377 Declaration of Kerry Brennan in support of (related document: 2331 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/20/2005)
04/20/2005 2376 Order Denying Motion Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate. (Related Doc # 2119 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for William Airgood, Edward Biller, Anthony DeFabbo and US Trustee. Signed on 4/20/2005. (seg, ) (Entered: 04/20/2005)
04/20/2005   HEARING RESCHEDULED (related document: 2367 Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 5/9/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/20/2005)
04/20/2005   HEARING RESCHEDULED (related document: 2373 Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). HEARING SCHEDULED FOR 5/9/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/20/2005)
04/20/2005 2374 Missing Document(s): Notice of Motion (Related document: 2367 Motion re: to Bar J. Scott Victor from Testifying). Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (modified to create linkage) Modified on 4/20/2005 (seg, ). (Entered: 04/20/2005)
04/19/2005   Minute of Hearing Held, OUTCOME: Denied without prejudice.(related document: 2119 Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) (seg, ) (Entered: 04/20/2005)
04/19/2005   Hearing Rescheduled from 4/19/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation). Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/20/2005)
04/19/2005 2373 Motion re: Motion to Bar State Court Coverage Pleadings Unrelated to Bankruptcy Issues Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 5/9/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Cori E. Browne# 3 Exhibit A# 4 Exhibit B# 5 Proposed Order) (Almeida, Barbara) Modified on 4/20/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 04/19/2005)
04/19/2005 2372 Certificate of Service (related document: 2367 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/19/2005)
04/19/2005 2371 Motion to Reconsider (related document: 2308 Order Granting Motion in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Joseph N. Gitlin). Filed by Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 5/9/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A to C# 2 Exhibit D to J# 3 Proposed Order # 4 Certificate of Service) (Van Nostrand, Aaron) (modified to create linkage) Modified on 4/20/2005 (seg, ). (Entered: 04/19/2005)
04/19/2005   HEARING RESCHEDULED (related document: 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/19/2005)
04/19/2005   HEARING RESCHEDULED (related document: 2328 Motion to Extend Time re: for Debtors to Assume or Reject Certain Unexpired Leases for Non-Residential Real Property filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/19/2005)
04/19/2005   Correction Notice in Electronic Filing (related document: 2367 Motion (Generic), Motion (Generic), filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: YOUR MAIN DOCUMENT IS A MEMORANDUM OF LAW IN SUPPORT OF MOTION, NO MOTION IS ATTACHED, PLEASE SUBMIT YOUR MOTION AS A SUPPORT TO YOUR ORIGINAL DOCUMENT #2367, filed by Barbara Almeida. Please correct and refile with the court. (cls, ) (Entered: 04/19/2005)
04/19/2005 2370 Order Granting Application For Compensation for Peterson Risk Consulting LLC, fees awarded: $137775.00, expenses awarded: $1855.90 (Related Doc # 1968 ). The following parties were served: Debtor, Debtor's Attorney, Peterson Risk Consulting LLC and US Trustee. Signed on 4/19/2005. (seg, ) (Entered: 04/19/2005)
04/18/2005 2375 Objection to (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Calvin Morris Smith. (wdr, ) (Entered: 04/20/2005)
04/18/2005 2369 Order Granting Application to Shorten Time (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co). The following parties were served: Movants Attorneys, Debtor, Debtor's Attorney and US Trustee. Signed on 4/18/2005. Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/19/2005)
04/18/2005 2368 Order Granting Application to Shorten Time (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/18/2005. Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/19/2005)
04/18/2005 2367 Motion re: to Bar J. Scott Victor from Testifying About the Opinions in SSG's Rebuttal Report Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 5/9/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 Proposed Order) (Almeida, Barbara) Modified on 4/19/2005 (cls, ). (MAIN DOCUMENT IS A MEMORANDUM OF LAW IN SUPPORT OF MOTION, NO MOTION IS ATTACHED) Modified on 4/20/2005 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 04/18/2005)
04/18/2005 2366 Supplemental Affidavit of Richard L. Epling with Respect to Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors in support of (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 1365 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/18/2005)
04/18/2005 2365 Certificate of Service (related document: 2071 Support, filed by Debtor Congoleum Corporation, 2095 Response,,, filed by Debtor Congoleum Corporation, 2123 Support, filed by Debtor Congoleum Corporation, 2053 Certification of Ballot, filed by Debtor Congoleum Corporation, 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/18/2005)
04/18/2005 2363 Amended Motion. Reason for Amendment: Motion shall be heard on May 2, 2005 at 10:00 a.m. (not 2:30 p.m. as originally scheduled), and deadline for objections, if any, is April 25, 2005 (not May 2, 2005, as mistakenly stated in original Notice) (related document: 2339 Motion re: to Increase the $250,000 Fee Cap with Respect to Certain Ordinary Course Professionals of the Debtors and Supplement to Employ and Compensate Additional Ordinary Course Professionals filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Hollander, Paul) (Entered: 04/18/2005)
04/15/2005 2364 Certification of Non Compliance (related document: 2362 Document,,,, filed by Interested Party Employers Insurance of Wausau) filed by Peter J Vazquez Jr on behalf of Peter J Vazquez Jr. (wdr, ) (Entered: 04/18/2005)
04/15/2005 2362 Document re: Joinder In Support (related document: 2334 Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by John R Ashmead on behalf of Employers Insurance of Wausau. (wdr, ) Additional attachment(s) added on 4/18/2005 (wdr, ). (Entered: 04/18/2005)
04/15/2005 2361 BNC Certificate of Service - Order No. of Notices: 15. Service Date 04/15/2005. (Admin.) (Entered: 04/16/2005)
04/15/2005 2360 Certificate of Service (related document: 2290 Document filed by Attorney Pillsbury Winthrop LLP, 2291 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/15/2005)
04/15/2005 2359 Application to Shorten Time (related document: 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 04/15/2005)
04/15/2005 2358 Motion re: Debtors' Motion for an Order Precluding the Use of an Inadvertently Produced Privileged Document of Debtor at Confirmation Hearing (with redactions pursuant to Protective Order dated June 2, 2004 (Doc. No. 766)) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 4 Exhibit D (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 8 Exhibit H# 9 Proposed Order) (Hollander, Paul) (Entered: 04/15/2005)
04/15/2005 2357 Document re: Supplemental Respnse To (related document: 2030 Debtor's Objection To Claims (related document: 2356 Document, filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) Modified on 4/18/2005 (cls, ). (Entered: 04/15/2005)
04/15/2005 2356 Document re: Supplemental Declaration of Garrett J. Bradley (related document: 2201 Response filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Exhibit A1# 2 Exhibit A2# 3 Exhibit 3# 4 Exhibit A4# 5 Exhibit A5# 6 Exhibit A6# 7 Exhibit A7# 8 Exhibit A8# 9 Exhibit A9# 10 Exhibit A10# 11 Exhibit B# 12 Exhibit C# 13 Exhibit D) (Levitt, Bruce) (Entered: 04/15/2005)
04/15/2005 2355 Corrected Signature Page in support of (related document: 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/15/2005)
04/15/2005 2354 Corrected Signature Page in support of (related document: 2353 Document,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/15/2005)
04/15/2005   Correction Notice in Electronic Filing (related document: 2339 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON ATTACHMENT #1 THE APPLICATION IN SUPPORT, filed by Paul Hollander. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 04/15/2005)
04/15/2005   Correction Notice in Electronic Filing (related document: 2353 Document, , filed by Debtor Congoleum Corporation). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, filed by Paul Hollander. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 04/15/2005)
04/14/2005 2353 Document re: Supplement to Debtors' Motion to Increase the $250,000 Fee Cap with Respect to Certain Ordinary Course Professionals and Supplement to Employ and Compensate Additional Ordinary Course Professionals (related document: 2339 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) Modified on 4/15/2005 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT) (Entered: 04/14/2005)
04/14/2005 2352 Notice of Monthly Fee Application in support of (related document: 2351 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/14/2005)
04/14/2005 2351 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2005 to 1/31/2005, fee: $712,749.25, expenses: $126,440.68. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 04/14/2005)
04/14/2005 2350 Notice of Monthly Fee Applications in support of (related document: 2349 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 2348 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 04/14/2005)
04/14/2005 2349 Tenth Monthly Application for Compensation for Peterson Risk Consulting LLC, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $2,709.00, expenses: $6.34. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/15/2005 (cls, ). (Entered: 04/14/2005)
04/14/2005 2348 Second Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 2/1/2005 to 2/28/2005, fee: $201,202.00, expenses: $13,029.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 4/15/2005 (cls, ). (Entered: 04/14/2005)
04/13/2005 2347 Certificate of Service (related document: 2346 Support filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 04/13/2005)
04/13/2005 2346 Joinder in support of (related document: 2343 Certificate of Service filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 04/13/2005)
04/13/2005 2345 Order Granting Application To Allow Attorney Karen B. Dine to Appear Pro Hac Vice (Related Doc # 2301 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 4/13/2005. (seg, ) (Entered: 04/13/2005)
04/12/2005   Hearing Rescheduled from 4/12/2005. (related document: 1722 Order Approving Disclosure Statement) Hearing scheduled for 4/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/13/2005)
04/12/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/13/2005)
04/12/2005 2344 Joinder of American Centennial Insurance Company in Insurers' Objections and Counter-Designations to Debtors' Deposition Designations in support of (related document: 2318 Document filed by Interested Party St. Paul Fire & Marine Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/12/2005)
04/12/2005 2343 Certificate of Service. filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/12/2005)
04/12/2005 2342 Certificate of Service (related document: 2318 Insurer's Identification of Deposition Designations) . filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) Modified on 4/13/2005 (cls, ).(CREATED LINK) (Entered: 04/12/2005)
04/12/2005 2341 Application for Attorney Van J. Hooker to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Motley Rice, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. Objection deadline is 4/19/2005. (Attachments: # 1 Declaration of Van J. Hooker# 2 Proposed Order) (Levitt, Bruce) (Entered: 04/12/2005)
04/12/2005 2340 Certificate of Service (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service (re unredacted brief; without exhibits)# 2 Certificate of Service (re redacted brief)# 3 Certificate of Service (re redacted brief; without exhibits)) (Kinoian, Gregory) (Entered: 04/12/2005)
04/12/2005 2339 Motion re: to Increase the $250,000 Fee Cap with Respect to Certain Ordinary Course Professionals of the Debtors and Supplement to Employ and Compensate Additional Ordinary Course Professionals Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit s A through D to Motion# 3 Proposed Order) (Hollander, Paul) Modified on 4/15/2005 (cls, ). (/S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON ATTACHMENT #1 THE APPLICATION) (Entered: 04/12/2005)
04/12/2005 2338 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness George L. Priest Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration of Kerry A. Brennan# 2 Exhibit 1 to Declaration# 3 Exhibit 2 to Declaration# 4 Exhibit 3 to Declaration# 5 Exhibit 4 to Declaration# 6 Memorandum of Law) (Hollander, Paul) Modified on 4/19/2005 (seg, ). (CORRECT HEARING TIME 10:00 AM) (Entered: 04/12/2005)
04/11/2005 2337 Certificate of Service (related document: 2334 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co, 2336 Application to Shorten Time,,,,,,, filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/11/2005)
04/11/2005 2336 Application to Shorten Time (related document: 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. filed by Creditor Twin City Fire Insurance Company, Creditor Century Indemnity Company, Creditor First State Insurance Co., Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Interested Party Westport Insurance Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Creditor Stonewall Insurance Co., Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) Filed by John S. Favate, Scott J. Freedman, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Carol A. Slocum, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Co Employers Mutual Casualty, First State Insurance Co., Mt. McKinley Insurance Co, Mutual Marine Office, Inc, Transport Insurance Co, Twin City Fire Insurance Company, Westport Insurance Company. (Attachments: # 1 Proposed Order) (Almeida, Barbara) Modified on 4/13/2005 (fed, ). (Entered: 04/11/2005)
04/11/2005 2335 Motion re: Motion to Limit the Testimony of William F. Mahoney, ESQ. Filed by John S. Favate, Scott J. Freedman, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Carol A. Slocum, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Co Employers Mutual Casualty, First State Insurance Co., Mt. McKinley Insurance Co, Mutual Marine Office, Inc, Stonewall Insurance Co., Transport Insurance Co, Twin City Fire Insurance Company, Westport Insurance Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Proposed Order) (Almeida, Barbara) Modified on 4/13/2005 (fed, ). (Entered: 04/11/2005)
04/11/2005 2334 Motion re: Certain Insurers' Motion to Bar Introduction of Undisclosed Expert Reports and Related Exhibits Filed by John S. Favate, Scott J. Freedman, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Carol A. Slocum, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Appendix 1# 2 Proposed Order) (Almeida, Barbara) Modified on 4/13/2005 (fed, ). (Entered: 04/11/2005)
04/11/2005 2333 Certificate of Service (related document: 2256 Objection, filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 04/11/2005)
04/11/2005 2332 Order Denying Application Approving Interim Relief (Related Doc # 2330 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 4/11/2005. (fed, ) (Entered: 04/11/2005)
04/11/2005 2331 Application to Employ FTI Consulting, Inc. as Trial Support Service Provider Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 4/18/2005. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 04/11/2005)
04/11/2005 2330 Application re: Application For Order Approving Interim Relief Pending A Hearing On Debtors Amended Fourth Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365 (d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 4/13/2005. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 04/11/2005)
04/11/2005 2329 Transcript of Hearing Held On: 4/5/05 Re: (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2163 Motion (Generic), Motion (Generic) filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers, 2211 Motion (Generic) filed by Unknown Role Type Motley Rice, 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2097 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2152 Motion (Generic), Motion (Generic) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/11/2005)
04/11/2005 2328 Motion to Extend Time re: for Debtors to Assume or Reject Certain Unexpired Leases for Non-Residential Real Property Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 5/2/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified on 4/19/2005 (seg, ). (CORRECT HEARING TIME 10:00 AM) (Entered: 04/11/2005)
04/11/2005 2327 Debtors' Reply to Insurers' Memorandum of Law in Opposition to Debtors' Motion pursuant to Fed. R. Civ. P. 60(b) and Bankruptcy Rule 9024 to Vacate Order Granting Certain Insurers Relief from the Automatic Stay (Replying to Docket Nos 2293 , 2294 , 2295 and 2298 ) in support of (related document: 2148 Motion to Vacate filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A and B) (Hollander, Paul) (Entered: 04/11/2005)
04/11/2005 2326 Transcript of Hearing Held On: 3/21/05 Re: (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/11/2005)
04/11/2005 2325 Certificate of Service (related document: 2318 Document filed by Interested Party St. Paul Fire & Marine Insurance Co.) filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Schwartz, Donna) (Entered: 04/11/2005)
04/08/2005 2324 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005)
04/08/2005 2323 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005)
04/08/2005 2322 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005)
04/08/2005 2321 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005)
04/08/2005 2320 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005)
04/08/2005 2319 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/08/2005. (Admin.) (Entered: 04/09/2005)
04/08/2005 2318 Document re: Objections and Counter-Designations To Debtors Deposition Designations filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Attachments: # 1 Exhibit # 2 Exhibit) (Schwartz, Donna) (Entered: 04/08/2005)
04/08/2005 2317 Certificate of Service (related document: 2217 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/08/2005)
04/08/2005 2316 Certificate of Service (related document: 2236 Support filed by Debtor Congoleum Corporation, 2238 Support, filed by Debtor Congoleum Corporation, 2229 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2230 Support, filed by Debtor Congoleum Corporation, 2240 Support, filed by Debtor Congoleum Corporation, 2235 Support filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 04/08/2005)
04/08/2005 2315 Response to Limited Objecrtions filed by United States Trustee (Docket Nos. 2154 and 2157) in support of (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 04/08/2005)
04/07/2005 2314 Certificate of Service (related document: 2305 Order (Generic), Order (Generic)) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/07/2005)
04/07/2005 2313 Document re: Amended Exhibit List (related document: 2233 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit List# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 04/07/2005)
04/07/2005 2312 Certificate of Service (related document: 2311 Application to Appear Pro Hac Vice, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/07/2005)
04/07/2005 2311 Application for Attorney Barry R. Ostrager, Esq. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 4/14/2005. (Attachments: # 1 Certification of Barry R. Ostrager, Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 04/07/2005)
04/06/2005 2309 Order Denying Motion To Compel re: Document Production. (Related Doc # 2097 ). The following parties were served: Debtor, Attorney for Debtor, Attorney for Continental Casualty, Continental Insurance Co. and US Trustee. Signed on 4/6/2005. (seg, ) (Entered: 04/06/2005)
04/06/2005 2305 Order Denying Motion to Modify Subpoena and Other Relief. (Related Doc # 2163 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for the Altman Group, Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, Weitz & Luxenberg and US Trustee. Signed on 4/6/2005. (seg, ) (Entered: 04/06/2005)
04/05/2005 2310 Order Concerning Debtor's Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants (First Set)(related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, All responsing/opposing parties and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005)
04/05/2005 2308 Order Granting Motion in Limine Precluding the Opinion and Terstimony of Certain Insurers' Expert Witness Joseph N. Gitlin. (Related Doc # 2126 ). The following parties were served: Debtor, Debtor's Attorney, Movant, All responding/opposing parties, and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005)
04/05/2005 2307 Order Granting Motion in Limine Precluding Opinions and Testimony of Certain Insurer's Expert Witness Judge Gary S. Stein (Related Doc # 2127 ). The following parties were served: Debtor, Debtor's Attorney, Movant, all responding/objecting parties, and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005)
04/05/2005 2306 Order Granting Motion in Limine to Exclude Proposed Expert Testimony of Donald E. Seymour. Esq. (Related Doc # 2152 ). The following parties were served: Debtor, Debtor's Attorney, Movant, all objecting/responding parties, and US Trustee. Signed on 4/5/2005. (seg, ) (Entered: 04/06/2005)
04/05/2005 2302 Document re: Letter advising of intent to make opening statement at confirmation (related document: 2074 Order (Generic), Order (Generic)) filed by Joel R. Glucksman on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Glucksman, Joel) (Entered: 04/05/2005)
04/05/2005 2301 Application for Attorney Karen B. Dine of Pillsbury Winthrop Shaw Pittman LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 4/12/2005. (Attachments: # 1 Certification of Karen B. Dine, Esq.# 2 Proposed Order) (Kinoian, Gregory) (Entered: 04/05/2005)
04/05/2005 2300 Confirmation Response to (related document: 2281 Support, filed by Interested Party American Centennial Insurance Company) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) (Entered: 04/05/2005)
04/05/2005   Hearing Rescheduled from 4/5/2005. (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 4/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/05/2005)
04/05/2005   Hearing Rescheduled from 4/5/2005. (related document: 2030 Objection to Claim filed by Debtor Congoleum Corporation) Hearing scheduled for 4/26/2005 at 10:00 AM at KCF - Courtroom 2, Trenton as to remaining Thornton Naumes Claims; Granted as to balance of motion. (ghm) (Entered: 04/05/2005)
04/05/2005   Hearing Withdrawn w/o Prejudice (related document: 2211 Motion re: Quashing Subpoena for Rule 2004 Examination filed by Unknown Role Type Motley Rice) (ghm) (Entered: 04/05/2005)
04/05/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) (ghm) (Entered: 04/05/2005)
04/05/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2152 Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (ghm) (Entered: 04/05/2005)
04/05/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2127 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/05/2005)
04/05/2005 2299 Certificate of Service (related document: 2298 Support, filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Service List) (Kress, J.) (Entered: 04/05/2005)
04/05/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2126 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers Expert Witness Joseph N. Gitlin filed by Debtor Congoleum Corporation) (ghm) (Entered: 04/05/2005)
04/05/2005 2298 Joinder in support of (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 04/05/2005)
04/05/2005   Hearing Rescheduled from 4/5/2005. (related document: 2119 Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) Hearing scheduled for 4/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/05/2005)
04/05/2005   Minute of Hearing Held, OUTCOME: Denied.(related document: 2097 Motion to Compel Document Production filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ghm) (Entered: 04/05/2005)
04/05/2005 2297 Certificate of Service (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/05/2005)
04/05/2005 2296 Certificate of Service (related document: 2292 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/05/2005)
04/05/2005 2295 Joinder in support of (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service # 2 Mail Service List) (Povelones, Arthur A.) (Entered: 04/05/2005)
04/05/2005 2294 Document re: Joinder in Certain Insurers Opposition to Debtors' Motion to Vacate Order Granting Certain Insurers Relief from the Automatic Stay (related document: 2293 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 04/05/2005)
04/04/2005 2304 Certification of Non Compliance (related document: 2303 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 04/06/2005)
04/04/2005 2303 Notice of Joinder in support of (related document: 2261 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co.) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 04/06/2005)
04/04/2005 2293 Brief in Opposition to (related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga, Esq.# 2 Exhibit A# 3 Exhibit B-1# 4 Exhibit B-2# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H# 11 Exhibit I# 12 Exhibit J# 13 Exhibit K# 14 Exhibit L) (Falanga, Stephen) (Entered: 04/04/2005)
04/04/2005 2292 Document re: Amended Affidavit of Stephen V. Falanga in Support of Insurers' Objections to Plan Confirmation (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/04/2005)
04/04/2005 2291 Motion to Extend Time re: Debtors' Fourth Motion for Order Pursuant to 11 U.S.C. s 1121(d) Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan and Solicit Acceptances Thereon Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Hearing scheduled for 4/25/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 04/04/2005)
04/04/2005 2290 Document re: Notice of Change of Firm Name of Counsel to the Debtors, Pillsbury Winthrop LLP (now known as Pillsbury Winthrop Shaw Pittman LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 04/04/2005)
04/04/2005   Hearing Rescheduled from 4/4/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 4/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 04/04/2005)
04/04/2005 2289 Certificate of Service (related document: 2288 Response,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2287 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/04/2005)
04/04/2005 2288 Response to (related document: 2158 Application re: Accept Order of Transfer from the United States Bankruptcy Court for the Southern District of New York filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne) (Almeida, Barbara) (Entered: 04/04/2005)
04/04/2005 2287 Document re: Century's Joinder to Reply Memorandum in Support of Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. (related document: 2261 Response, filed by Interested Party St. Paul Fire & Marine Insurance Co., 2152 Motion (Generic), Motion (Generic) filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/04/2005)
04/04/2005 2286 Document re: Letter confirming adjournment of motion until 4/19/05, 2:30pm (related document: 2119 Motion (Generic), Motion (Generic) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 04/04/2005)
04/04/2005 2285 Objections to Plan Confirmation in support of (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Scott J. Freedman on behalf of Westport Insurance Company. (Attachments: # 1 Certificate of Service) (Freedman, Scott) (Entered: 04/04/2005)
04/04/2005 2284 Response in support of (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. (Isaacson, Nancy) (Entered: 04/04/2005)
04/04/2005 2283 Document re: Amended Reply Memorandum (related document: 2097 Motion to Compel) (related document: 2257 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) Modified on 4/5/2005 (cls, ). (Entered: 04/04/2005)
04/04/2005 2282 Certificate of Service (related document: 2261 Reply Memorandum in support of Motion in Limine to Esclude). filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Schwartz, Donna) Modified on 4/4/2005 (cls, ). (CREATED LINK) (Entered: 04/04/2005)
04/04/2005 2281 Joinder of American Centennial Insurance Company in Insurer Objections to Plan Confirmation in support of (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/04/2005)
04/04/2005 2280 Certificate of Service (related document: 2266 Document,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/04/2005)
04/04/2005 2279 Certificate of Service (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/04/2005)
04/04/2005 2278 Certification of Partial Objection and Further Relief in support of (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 2043 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order (Revised)) (Kinoian, Gregory) (Entered: 04/04/2005)
04/02/2005 2277 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2276 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2275 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2274 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2273 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2272 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2271 BNC Certificate of Service - Order No. of Notices: 14. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2270 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2269 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2268 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/02/2005 2267 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/02/2005. (Admin.) (Entered: 04/03/2005)
04/01/2005 2266 Document re: Supplemental Joinder of Travelers and St. Paul in Insurers' Objection Regarding the Inadequate Contributions by the Debtors and Their Parent to the Plan Trust in Violation of Section 524(g) of the Bankruptcy Code (related document: 2265 Objection,,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/01/2005)
04/01/2005 2265 Objection to (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # (1) Memorandum of Law Attachment B (Point II): Insurers' Objections Regarding the Plan's Preferential Treatment of Favored Asbestos Claimants# 2 Memorandum of Law Attachment C (Point III): Insurers' Objections Regarding the Inadequate Contributions by the Debtors and Their Parent to the Plan Trust in Violation of Section 524(g) of the Bankruptcy Code# 3 Memorandum of Law Attachment D (Point IV): Insurers' Objections to the Plan's Improper Purported Assignment of Insurance Rights, Alteration of Insurance Contracts, and Preclusion of Coverage Defenses# 4 Memorandum of Law Attachment E (Point V): Insurers' Objections to Alleged Statutory Preemption of Insurers' Rights and Debtors' Obligations Under Insurance Policies# 5 Memorandum of Law Attachment F (Point VI): Insurers' Objections to the Exculpation, Discharge, Release, and Indemnification Provisions in Congoleum's Fourth Modified Joint Plan of Reorganization# 6 Memorandum of Law Attachment G (Point VII): Insurers' Additional Objections Under Section 1129 of the Bankruptcy Code to the Fourth Modified Joint Plan of Reorganization# 7 Memorandum of Law Attachment A (Point I): Insurers' Objections Regarding the Debtors' Lack of Good Faith and the Plan's Lack of Fundamental Fairness# 8 Affidavit of Stephen V. Falanga) (Falanga, Stephen) (Entered: 04/01/2005)
04/01/2005 2264 Exhibit (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit AA# 2 Exhibit BB (Part 1 of 2)# 3 Exhibit BB (Part 2 of 2)# 4 Exhibit CC (Part 1 of 2)# 5 Exhibit CC (Part 2 of 2)# 6 Exhibit DD (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 7 Exhibit EE# 8 Exhibit FF# 9 Exhibit GG# 10 Exhibit HH# 11 Exhibit II# 12 Exhibit JJ) (Hollander, Paul) (Entered: 04/01/2005)
04/01/2005 2263 Exhibit (related document: 2262 Support, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B (Part 1 of 2)# 3 Exhibit B (Part 2 of 2)# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 7 Exhibit F (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 8 Exhibit G (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 9 Exhibit H (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 10 Exhibit I (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 11 Exhibit J (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 12 Exhibit K (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 13 Exhibit L (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 14 Exhibit M (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 15 Exhibit N (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 16 Exhibit O (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 17 Exhibit P (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 18 Exhibit Q (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 19 Exhibit R (under seal pursuant to Protective Order dated June 2, 2004 (Doc. No. 766))# 20 Exhibit S# 21 Exhibit T# 22 Exhibit U# 23 Exhibit V# 24 Exhibit W# 25 Exhibit X (Part 1 of 2)# 26 Exhibit X (Part 2 of 2)# 27 Exhibit Y (Part 1 of 2)# 28 Exhibit Y (Part 2 of 2)# 29 Exhibit Z) (Hollander, Paul) (Entered: 04/01/2005)
04/01/2005 2262 Debtors' Memorandum of Points and Authorities in Support of Confirmation of Fourth Modified Joint Plan of Reorganization in support of (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 04/01/2005)
04/01/2005 2261 Response in support to (related document: 2152 Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Donna Lavista Schwartz on behalf of St. Paul Fire & Marine Insurance Co.. (Schwartz, Donna) Modified on 4/4/2005 (cls, ). (Entered: 04/01/2005)
04/01/2005 2260 Certificate of Service (related document: 2259 Objection filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/01/2005)
04/01/2005 2259 Objection to (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/01/2005)
04/01/2005 2258 Document re: Reply Memorandum In support (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 4/4/2005 (cls, ). (Entered: 04/01/2005)
04/01/2005 2257 Document re: Reply Memorandum (related document: 2097 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A-G# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 04/01/2005)
04/01/2005 2256 Objection to (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Kapusinski, Frank) (Entered: 04/01/2005)
04/01/2005 2255 Application for Attorney Mark Pfeiffer to Appear Pro Hac Vice Filed by D. Andrew Bertorelli on behalf of The Altman Group, Inc.. Objection deadline is 4/8/2005. (Attachments: # 1 Proposed Order) (Bertorelli, D.) (Entered: 04/01/2005)
04/01/2005 2254 Certificate of Service (related document: 2241 Order on Application to Shorten Time, ) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 04/01/2005)
03/31/2005 2253 BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/31/2005. (Admin.) (Entered: 04/01/2005)
03/31/2005 2252 BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/31/2005. (Admin.) (Entered: 04/01/2005)
03/31/2005 2251 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2005. (Admin.) (Entered: 04/01/2005)
03/31/2005 2250 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $774013.50, expenses awarded: $178041.69 (Related Doc # 2041 ). The following parties were served: Debtor, Debtor's Attorney, Dughi, Hewit & Palatucci and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005)
03/31/2005 2249 Order Granting Application For Compensation for Donald E. Seymour, fees awarded: $71281.50, expenses awarded: $2148.19 (Related Doc # 2021 ). The following parties were served: Debtor, Debtor's Attorney, Donald E. Seymour and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005)
03/31/2005 2248 Order Granting Application For Compensation for Okin, Hollander & DeLuca, L.L.P., fees awarded: $143086.00, expenses awarded: $3819.20 (Related Doc # 1972 ). The following parties were served: Debtor, Debtor's Attorney, Okin, Hollander & DeLuca and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005)
03/31/2005 2247 Order Granting Application For Compensation for David M. Ellis, fees awarded: $13200.00, expenses awarded: $33.33 (Related Doc # 1970 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005)
03/31/2005 2246 Order Granting Application For Compensation for Ernst & Young, LLP, fees awarded: $19936.00, expenses awarded: $2437.00 (Related Doc # 1969 ). The following parties were served: Debtor, Debtor's Attorney, Ernst & Young, LLP and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005)
03/31/2005 2245 Order Granting Application For Compensation for Goldstein Isaacson PC, fees awarded: $25678.50, expenses awarded: $1688.94 (Related Doc # 1959 ). The following parties were served: Debtor, Debtor's Attorney, Goldstein Isaacson PC and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005)
03/31/2005 2244 Order Granting Application For Compensation for Pillsbury Winthrop LLP, fees awarded: $1056820.00, expenses awarded: $55362.36 (Related Doc # 1927 ). The following parties were served: Debtor, Debtor's Attorney, Pillsbury Winthrop LLP and US Trustee. Signed on 3/31/2005. (seg, ) (Entered: 03/31/2005)
03/31/2005 2243 Certificate of Service (related document: 2214 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 2215 Application to Shorten Time,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 03/31/2005)
03/31/2005   Hearing Rescheduled from 4/4/2005. (related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.). Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005)
03/31/2005   Hearing Rescheduled from 4/4/2005. (related document: 2097 Cross Motion to Compel Document Production filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005)
03/31/2005   Hearing Rescheduled from 4/4/2005. (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005)
03/31/2005   Hearing Rescheduled from 4/4/2005. (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005)
03/31/2005   Hearing Rescheduled from 4/4/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 4/19/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/31/2005)
03/31/2005 2242 Certificate of Service (related document: 2197 Certification of No Objection,,, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/31/2005)
03/30/2005   AMENDED Minute of Hearing Held. OUTCOME: Granted.(related document: 1968 Interim Application for Compensation for Peterson Risk Consulting LLC , Accountant, period: 5/21/2004 to 12/31/2004, fee: $137,775.00, expenses: $1,855.90. filed by Other Prof. Peterson Risk Consulting LLC) (seg, ) (Entered: 04/19/2005)
03/30/2005 2241 Order Granting Application to Shorten Time (related document: 2211 Motion re: Quashing Subpoena for Rule 2004 Examination filed by Unknown Role Type Motley Rice). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/30/2005. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/31/2005)
03/30/2005 2240 Reply Memorandum (to Doc. No. 2198) in support of (related document: 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit Supplemental Declaration of Kerry A. Brennan# 2 Exhibit H to Supplemental Declaration) (Kinoian, Gregory) (Entered: 03/31/2005)
03/30/2005 2239 Joinder in Response to (related document: 2233 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) Modified on 3/31/2005 (cls, ). (ADDED TEXT) (Entered: 03/30/2005)
03/30/2005 2238 Notice of Adjournment of Hearing on Debtors Motion for Determination of Tax Liability Pursuant to Sections 505(a) and 105(a) of the Bankruptcy Code and Objection to Claim of Internal Revenue Service from April 4, 2005 at 2:30 p.m. to April 19, 2005 at 2:30 p.m. in support of (related document: 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005)
03/30/2005 2237 Certificate of Service (related document: 2228 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2229 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/30/2005)
03/30/2005 2236 Reply Memorandum (to Doc. No. 2176) in support of (related document: 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005)
03/30/2005 2235 Debtors' Exhibit List for Confirmation Hearing in support of (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005)
03/30/2005 2234 Joinder of American Centennial Insurance Company in the List of Exhibits the Insurers May or Will Offer at the Confirmation Hearing in support of (related document: 2233 Document filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/30/2005)
03/30/2005 2233 Document re: Exhibit List filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 List of Exhibit the Insurers May or Will Offer at the Confirmation Hearing) (Van Nostrand, Aaron) (Entered: 03/30/2005)
03/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2041 Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $774,013.50, expenses: $178,041.69. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 03/30/2005)
03/30/2005   Hearing Rescheduled from 3/30/2005. (related document: 2033 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP , Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $1,609,564.25, expenses: $243,601.74. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 4/29/2005 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2005)
03/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 2021 Interim Application for Compensation for Donald E. Seymour , Other Professional, period: 6/14/2004 to 9/30/2004, fee: $71,281.50, expenses: $2,148.19. filed by Unknown Role Type Donald E. Seymour) (ghm) (Entered: 03/30/2005)
03/30/2005   Hearing Rescheduled from 3/30/2005. (related document: 1976 Quarterly Application for Compensation for Caplin & Drysdale , Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $153174.40, expenses: $1711.72. filed by Attorney Caplin & Drysdale) Hearing scheduled for 4/29/2005 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2005)
03/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1972 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P. , Accountant, period: 9/20/2004 to 12/31/2004, fee: $143,086.00, expenses: $3,819.20. filed by Attorney Okin, Hollander & DeLuca, L.L.P.) (ghm) (Entered: 03/30/2005)
03/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1970 Interim Application for Compensation for David M. Ellis , Other Professional, period: 8/10/2004 to 12/31/2004, fee: $13,200.00, expenses: $33.33. filed by Other Prof. David M. Ellis) (ghm) (Entered: 03/30/2005)
03/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1969 Quarterly Application for Compensation for Ernst & Young, LLP , Accountant, period: 10/1/2004 to 12/31/2004, fee: $19,936.00, expenses: $2,437.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 03/30/2005)
03/30/2005   Hearing Rescheduled from 3/30/2005. (related document: 1968 Interim Application for Compensation for Peterson Risk Consulting LLC , Accountant, period: 5/21/2004 to 12/31/2004, fee: $137,775.00, expenses: $1,855.90. filed by Other Prof. Peterson Risk Consulting LLC) Hearing scheduled for 4/29/2005 at 02:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/30/2005)
03/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1959 Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $25678.50, expenses: $1688.94.) (ghm) (Entered: 03/30/2005)
03/30/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1927 Quarterly Application for Compensation for Pillsbury Winthrop LLP , Debtor's Attorney, period: 9/20/2004 to 12/31/2004, fee: $1,056,820.00, expenses: $55,362.36. filed by Attorney Pillsbury Winthrop LLP, 1722 Order Approving Disclosure Statement) (ghm) Modified on 4/4/2005 (seg, ). (THESE MINUTES DO NOT PERTAIN TO DOCUMENT 1772 ) (Entered: 03/30/2005)
03/30/2005 2232 Certificate of Service (related document: 2218 Order(Generic), 2209 Application (Generic), Application (Generic), Application (Generic) filed by Unknown Role Type Motley Rice, 2211 Motion (Generic) filed by Unknown Role Type Motley Rice, 2212 Application to Shorten Time filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 03/30/2005)
03/30/2005 2231 Certificate of Service (related document: 2201 Response filed by Interested Party Thorton & Naumes, LLP, 2202 Response, filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 03/30/2005)
03/30/2005 2230 Second Supplemental Verified Statement of Craig J. Litherland to the Debtors' Retention of Gilbert Heintz & Randolph LLP as Special Insurance Counsel in support of (related document: 196 Application to Employ, filed by Debtor Congoleum Corporation, 414 Order on Application to Employ,, 1912 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/30/2005)
03/30/2005 2229 Notice of Monthly Fee Application [Deadline for Objections is April 19, 2005] in support of (related document: 2228 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/30/2005)
03/30/2005 2228 Twelfth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 12/1/2005 to 12/31/2005, fee: $246,661.00, expenses: $156,757.39. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s) (Kinoian, Gregory) Modified on 3/30/2005 (cls, ). (Entered: 03/30/2005)
03/29/2005 2227 Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit part 2 0f 34# 2 Exhibit part 3 of 34# 3 Exhibit part 4 of 34# 4 Exhibit final part of 34) (mel, ) Additional attachment(s) added on 4/8/2005 (mel, ). (Entered: 03/30/2005)
03/29/2005 2226 Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit final of 28) (mel, ) Additional attachment(s) added on 4/8/2005 (mel, ). (Entered: 03/30/2005)
03/29/2005 2225 Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit part 2# 2 Exhibit final part) (mel, ) Additional attachment(s) added on 4/8/2005 (mel, ). (Entered: 03/30/2005)
03/29/2005 2224 Certification of No Objection (related document: 2072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/29/2005)
03/29/2005 2223 Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (mel, ) (Entered: 03/29/2005)
03/29/2005 2222 Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (mel, ) (Entered: 03/29/2005)
03/29/2005 2221 Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (mel, ) (Entered: 03/29/2005)
03/29/2005 2220 Exhibit (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit) (mel, ) (Entered: 03/29/2005)
03/29/2005 2219 exibits to supplement in support of (related document: 2210 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit) (mel, ) (Entered: 03/29/2005)
03/29/2005 2218 Order Granting Application Transfer Motion/Venue from District of South Carolina (Related Doc # 2209 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/29/2005. (fed, ) (Entered: 03/29/2005)
03/29/2005 2217 Response to (related document: 2119 Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Hollander, Paul) (Entered: 03/29/2005)
03/29/2005 2215 Application to Shorten Time (related document: 2214 Application re: /Application of Certain Insurers for this Court to (i) Accept Venue from the United States Bankruptcy Court for the District of South Carolina of Motion and Supplemental Motion to Quash Subpoena and Stay and Motion for Protective Order filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Proposed Order Shortening Time Period for Notice and Setting Hearing on Application) (Sirota, Michael) (Entered: 03/29/2005)
03/29/2005 2214 Application 2211 re: /Application of Certain Insurers for this Court to (i) Accept Venue from the United States Bankruptcy Court for the District of South Carolina of Motion and Supplemental Motion to Quash Subpoena and Stay and Motion for Protective Order of Joseph Rice, Motley Rice, LLC and (ii) to Decide Merits of Said Motion on an Expedited Basis Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. Objection deadline is 4/5/2005. (Attachments: # 1 Declaration of Ivan M. Morales in Support of Application# 2 Exhibits 1 thru 7 to Morales Declaration# 3 Exhibits 8 thru 12 to Morales Declaration# 4 Exhibit 13A to Morales Declaration# 5 Exhibit 13B to Morales Declaration# 6 Exhibit 13C to Morales Declaration# 7 Exhibit 14 to Morales Declaration# 8 Exhibit 15 to Morales Declaration) (Sirota, Michael) Modified on 3/29/2005 (fed, ). (Entered: 03/29/2005)
03/29/2005 2213 Order Granting Application To Allow Attorney Monique D. Almy, Esq., as co-counsel to R. Scott Williams to Appear Pro Hac Vice (Related Doc # 2111 ). The following parties were served: Debtor, Debtor's Attorney, Monique D. Almy and US Trustee. Signed on 3/29/2005. (seg, ) (Entered: 03/29/2005)
03/29/2005 2212 Application to Shorten Time (related document: 2211 Motion re: Quashing Subpoena for Rule 2004 Examination filed by Unknown Role Type Motley Rice) Filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 03/29/2005)
03/29/2005 2211 Motion re: Quashing Subpoena for Rule 2004 Examination Filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Levitt, Bruce) (Entered: 03/29/2005)
03/29/2005 2210 Document re: Supplement of Motley Rice, LLC to Verified Statement pursuant to Rule 2019 (related document: 1024 Document,, filed by Unknown Role Type Motley Rice, 1173 Document filed by Unknown Role Type Motley Rice, 959 Document, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Attachment) (Levitt, Bruce) (Entered: 03/29/2005)
03/29/2005 2209 Application re: Accepting Order of Transfer from the United States Bankruptcy Court for the District of South Carolina of the Motion to Quash Subpoena for Rule 2004 Examination and Stay and Motion for Protective Order Filed by Bruce Levitt on behalf of Motley Rice. Objection deadline is 4/5/2005. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit E-1# 7 Exhibit E-2# 8 Exhibit E-3# 9 Exhibit E-4# 10 Exhibit F# 11 Exhibit G# 12 Proposed Order) (Levitt, Bruce) (Entered: 03/29/2005)
03/29/2005 2208 Certificate of Service (related document: 2196 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2194 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2203 Opposition,, filed by Debtor Congoleum Corporation, 2204 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/29/2005)
03/28/2005 2216 Order Granting Motion To Compel Joseph F. Rice and Motley Rice, LLC to comply with the Court's prior Orders under Bankruptcy Rule 2019. (Related Doc # 1987 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant and US Trustee. Signed on 3/28/2005. (seg, ) (Entered: 03/29/2005)
03/28/2005 2207 Certificate of Service (related document: 2189 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2190 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2191 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2192 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2193 Application for Compensation filed by Other Prof. David M. Ellis, 2194 Support,,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2195 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2196 Support, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2206 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/28/2005)
03/28/2005 2206 Amended Application for Compensation for Donald E. Seymour, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $38,542.50, expenses: $154.02. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/28/2005)
03/28/2005 2205 Certification of Partial Objection in support of (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/28/2005)
03/28/2005 2204 Response to (related document: 2097 Motion to Compel Document Production filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Memorandum of Law Reply to Response to Debtors' Objections to Asbestos Personal Injury Claims and Cross-Motion for Sanctions re Insurers' Cross-Motion to Compel# 2 Certification Declaration of Kerry A. Brennan in Further Support of Debtors' Objections to Asbestos Personal Injury Claims# 3 Proposed Order) (Kinoian, Gregory) (Entered: 03/28/2005)
03/28/2005 2203 Brief in Opposition to (related document: 2152 Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit Declaration of Kerry Brennan# 2 Exhibit A to Declaration# 3 Exhibit B (Part 1 of 2) to Declaration# 4 Exhibit B (Part 2 of 2) to Declaration) (Hollander, Paul) (Entered: 03/28/2005)
03/28/2005 2202 Response in Opposition to (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Declaration of Garrett J. Bradley# 2 Exhibits A-D) (Levitt, Bruce) Modified on 3/29/2005 (cls, ). (Entered: 03/28/2005)
03/28/2005 2201 Response to (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Declaration of Garrett J. Bradley# 2 Exhibits A-D) (Levitt, Bruce) (Entered: 03/28/2005)
03/28/2005 2200 Document re: Withdrawl of Appearance filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (Gruen, Charles) (Entered: 03/28/2005)
03/28/2005 2199 Certificate of Service (related document: 2167 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 2170 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/28/2005)
03/28/2005 2198 in Opposition to (related document: 2127 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein filed by Debtor Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales# 2 Exhibit A - Part 1# 3 Exhibit A - Part 2# 4 Exhibits B thru D# 5 Exhibits E thru J# 6 Declaration of Mailing) (Sirota, Michael) (Entered: 03/28/2005)
03/28/2005 2197 Certification of No Objection (related document: 2059 Application for Compensation filed by Other Prof. R. Scott Williams, 2060 Application for Compensation filed by Other Prof. R. Scott Williams, 2061 Application for Compensation filed by Other Prof. R. Scott Williams, 2063 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2064 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2066 Application for Compensation filed by Creditor CIBC World Markets Corp., 2068 Application for Compensation filed by Attorney Ravin Greenberg PC, 2069 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/28/2005)
03/25/2005 2196 Notice of Interim Fee Application [Deadline for Objections is April 22, 2005] in support of (related document: 2195 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2195 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2004 to 12/31/2004, fee: $950,791.50, expenses: $199,365.31. (related documents: 2015 October monthly fee application, 2016 November monthly fee application, 2189 December monthly fee application). Filed by Gregory S Kinoian. Hearing scheduled for 4/29/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 4/25/2005 (seg, ). (modified to create linkage) (Entered: 03/25/2005)
03/25/2005 2194 Notice of Various Monthly Fee Applications [Deadline for Objections is April 18, 2005] in support of (related document: 2189 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2190 Application for Compensation filed by Attorney Pillsbury Winthrop LLP, 2191 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2192 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2193 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2193 Monthly Application for Compensation for David M. Ellis, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $1,350.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2192 Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 2/1/2005 to 2/28/2005, fee: $38,542.50, expenses: $154.02. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2191 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 2/1/2005 to 2/28/2005, fee: $44,278.75, expenses: $267.63. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2190 Fifth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 2/1/2005 to 2/28/2005, fee: $521,542.50, expenses: $42,100.33. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/29/2005 (cls, ). (Entered: 03/25/2005)
03/25/2005 2189 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 12/1/2004 to 12/31/2004, fee: $344,016.75, expenses: $92,994.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2188 Monthly Operating Report for Filing Period February 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2187 Monthly Operating Report for Filing Period February 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2186 Monthly Operating Report for Filing Period February 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2185 Certificate of Service (related document: 2146 Response,,, filed by Debtor Congoleum Corporation, 2148 Motion to Vacate filed by Debtor Congoleum Corporation, 2149 Application to Shorten Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2184 Certification of No Objection (related document: 2041 Application for Compensation,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2183 Certification of No Objection (related document: 1972 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2182 Certification of No Objection (related document: 1969 Application for Compensation, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2181 Certification of No Objection (related document: 1968 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2180 Certification of No Objection (related document: 2051 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2179 Certification of No Objection (related document: 2031 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2178 Certification of No Objection (related document: 2019 Application for Compensation filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2177 Certification of No Objection (related document: 2018 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2176 Response to (related document: 2126 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers Expert Witness Joseph N. Gitlin filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Contine ntal Casualty Co., Continental Insurance Co. (Attachments: # 1 Declaration of Brett R. Johnson# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 Exhibit I# 11 Exhibit J# 12 Exhibit K# 13 Exhibit L# 14 Exhibit M# 15 Exhibit N# 16 Exhibit O# 17 Exhibit P# 18 Exhibit Q# 19 Exhibit R# 20 Exhibit S# 21 Certificate of Service) (Van Nostrand, Aaron) (Entered: 03/25/2005)
03/25/2005 2175 Certificate of Service (related document: 2051 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2174 Certification of No Objection (related document: 2025 Application for Compensation, filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2173 Certification of No Objection (related document: 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2022 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2172 Certification of No Objection (related document: 1970 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2171 Certification of No Objection (related document: 2020 Application for Compensation filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 03/25/2005)
03/25/2005 2170 Ninth Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 2/1/2005 to 2/28/2005, fee: $37,147.00, expenses: $17,033.30. Filed by Caplin & Drysdale. Hearing scheduled for 4/29/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 3/29/2005 (cls, ). Modified on 4/14/2005 (seg, ). (no hearing on monthly fee applications) (Entered: 03/25/2005)
03/25/2005 2169 Certification of No Objection (related document: 1927 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 3/29/2005 (cls, ). (CORRECTED LINK) (Entered: 03/25/2005)
03/25/2005 2168 Certification of No Objection (related document: 2017 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) Modified on 3/29/2005 (cls, ). (CORRECTED LINK) (Entered: 03/25/2005)
03/25/2005 2167 Ninth Monthly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 2/1/2005 to 2/28/2005, fee: $7,897.00, expenses: $1,598.37. Filed by Goldstein Isaacson PC. Hearing scheduled for 4/29/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 3/28/2005 (cls, ). Modified on 4/14/2005 (seg, ). (no hearing on monthly fee spplications) (Entered: 03/25/2005)
03/24/2005   Hearing Rescheduled from 3/24/2005. (related document: 1722 Order Approving Disclosure Statement) Hearing scheduled for 4/12/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/29/2005)
03/24/2005 2166 Opinion (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation).. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/24/2005. (fed, ) (Entered: 03/24/2005)
03/24/2005 2165 Order Granting Application to Shorten Time (related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/24/2005. Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/24/2005)
03/23/2005 2164 Application to Shorten Time (related document: 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 03/23/2005)
03/23/2005 2163 Motion re: Modify Subpoena Directed to the Altman Group and for Other Relief Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit A# 2 Memorandum in support of Motion) 2086 (Levitt, Bruce) Modified on 3/24/2005 (fed, ). (Entered: 03/23/2005)
03/23/2005 2162 Certificate of Service (related document: 2157 Objection, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/23/2005)
03/23/2005 2161 Certificate of Service (related document: 2154 Objection,,, filed by U.S. Trustee United States Trustee) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/23/2005)
03/23/2005 2160 Order Granting Application accept motion from USBC Southern District of NY (Related Doc # 2158 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/23/2005. (fed, ) (Entered: 03/23/2005)
03/23/2005 2159 Proposed form of Order in support of (related document: 2158 Application (Generic), Application (Generic), Application (Generic) filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Levitt, Bruce) Modified on 3/24/2005 (cls, ). (THIS IS A PROPOSED ORDER ONLY) (Entered: 03/23/2005)
03/23/2005 2158 Application re: Accept Order of Transfer from the United States Bankruptcy Court for the Southern District of New York Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. Objection deadline is 3/30/2005. (Attachments: # 1 Exhibit A# 2 Exhibit A-1# 3 Exhibit B# 4 Exhibit B-1# 5 Exhibit B-2# 6 Exhibit B-3# 7 Exhibit B-4# 8 Exhibit B-5# 9 Exhibit B-6# 10 Exhibit B-7# 11 Exhibit B-8# 12 Exhibit B-9# 13 Exhibit B-10# 14 Exhibit C# 15 Exhibit C-1# 16 Exhibit C-2# 17 Exhibit C-3# 18 Exhibit D# 19 Exhibit E) (Levitt, Bruce) (Entered: 03/23/2005)
03/23/2005 2157 Limited Objection to (related document: 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/23/2005)
03/23/2005 2156 Letter dated March 22, 2005 to Judge Ferguson from Richard Epling clarifying statement made during oral argument on March 21, 2005 in support of (related document: 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/23/2005)
03/23/2005 2155 Document re: Supplemental Response to (related document: 2156 Letter sumbitted by Mr. Epling), regarding (related document: 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) Modified on 3/24/2005 (cls, ). (Entered: 03/23/2005)
03/21/2005   Minute of Hearing Held, OUTCOME: Reserve Decision.(related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) (ghm) (Entered: 03/22/2005)
03/21/2005   Hearing Rescheduled from 3/21/2005. (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 03/22/2005)
03/21/2005   Minute of Hearing Held, OUTCOME: Reserve Decision.(related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) (ghm) (Entered: 03/22/2005)
03/21/2005 2154 Limited Objection to (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2023 Support,,,, filed by Accountant Ernst & Young, LLP, Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 03/21/2005)
03/21/2005 2153 Order Granting Application to Shorten Time (related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 3/21/2005. Hearing scheduled for 4/12/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/21/2005)
03/18/2005 2152 Motion re: Certain Insurers' Motion In Limine to Exclude Proposed Expert Testimony of Donald E. Seymour, Esq. Filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Stephen V. Falanga# 3 Proposed Order) (Falanga, Stephen) (Entered: 03/18/2005)
03/18/2005 2151 Document re: Declaration of Gary Svirsky Enclosing Order Issued by The United States Bankruptcy Court For The District of South Carolina filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/18/2005)
03/18/2005 2150 Certificate of Service (related document: 2139 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2144 Response,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/18/2005)
03/18/2005 2149 Application to Shorten Time (related document: 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order [Requesting Hearing Date of April 5, 2005 at 10:00 a.m.]) (Hollander, Paul) (Entered: 03/18/2005)
03/18/2005 2148 Motion to Vacate (related document: 497 Order (Generic), Order (Generic)) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit s A through E# 2 Proposed Order) (Hollander, Paul) (Entered: 03/18/2005)
03/18/2005 2147 in Opposition to (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) filed by Gregory S. Hrebiniak on behalf of United States Of America - IRS. (Hrebiniak, Gregory) (Entered: 03/18/2005)
03/18/2005 2146 Response to (related document: 2107 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 2096 Opposition,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 2122 Opposition, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, 2098 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 2099 Opposition, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2100 Opposition, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 03/18/2005)
03/18/2005 2145 Certificate of Service (related document: 2111 Application to Appear Pro Hac Vice, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 03/18/2005)
03/18/2005 2144 Response in furthur support to (related document: 1987 Motion to Compel) (related document: 2094 Response,, filed by Unknown Role Type Motley Rice, 2095 Response,,, filed by Debtor Congoleum Corporation) filed by John S. Favate, Kevin Haas, Jay Lavroff, Wendy L Mager, Michael D. Sirota, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Employers Insurance of Wausau, Co Employers Mutual Casualty, Mt. McKinley Insurance Co, Mutual Marine Office, Inc, OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co., Transport Insurance Co. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G# 9 Exhibit H# 10 Exhibit I# 11 Exhibit J# 12 Exhibit K# 13 Exhibit L) (Almeida, Barbara) Modified on 3/21/2005 (cls, ). (Entered: 03/18/2005)
03/18/2005 2143 Certificate of Service (related document: 2106 Response, filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 03/18/2005)
03/18/2005 2142 Certification of No Objection (related document: 2011 Application for Compensation, filed by Attorney Goldstein Isaacson PC, 2012 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale, Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 03/18/2005)
03/18/2005 2141 Certificate of Service (related document: 2094 Response,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 03/18/2005)
03/18/2005 2140 Certificate of Service (related document: 2085 Document, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 03/18/2005)
03/17/2005 2139 Document re: Century's Reply to Response to Opposition of Century to the Motion of Various Law Firms to Modify Subpoena Directed to The Altman Group and for Protective Order (related document: 2085 Document, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Baron & Budd, P.C., Interested Party Thorton & Naumes, LLP, Interested Party Simmons Coopers) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3) (Almeida, Barbara) (Entered: 03/17/2005)
03/17/2005 2138 Certificate of Service (related document: 2104 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 2105 Document,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/17/2005)
03/17/2005 2137 Certificate of Service (related document: 2129 Support, filed by Debtor Congoleum Corporation, 2123 Support, filed by Debtor Congoleum Corporation, 2126 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2136 Monthly Operating Report for Filing Period January 2005 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2135 Monthly Operating Report for Filing Period January 2005 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2134 Monthly Operating Report for Filing Period January 2005 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2133 Monthly Operating Report for Filing Period December 2004 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2132 Monthly Operating Report for Filing Period December 2004 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2131 Monthly Operating Report for Filing Period December 2004 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2130 Certificate of Service (related document: 2119 Motion (Generic), Motion (Generic) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 03/17/2005)
03/17/2005 2129 Revised Declaration in Support of Motion for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein [for Exhibits to Declaration, see attachments #2 through #9 to Doc. No. 2127] in support of (related document: 2127 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/17/2005)
03/17/2005 2128 Certificate of Service (related document: 2122 Opposition, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 03/17/2005)
03/16/2005 2127 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Judge Gary S. Stein Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration in Support# 2 Exhibit A to Declaration# 3 Exhibit B (Part 1) to Declaration# 4 Exhibit B (Part 2) of Declaration# 5 Exhibit C to Declaration# 6 Exhibit D to Declaration# 7 Exhibit E to Declaration# 8 Exhibit F to Declaration# 9 Exhibit G to Declaration# 10 Memorandum of Law # 11 Proposed Order) (Hollander, Paul) (Entered: 03/16/2005)
03/16/2005 2126 Motion re: for an Order in Limine Precluding the Opinion and Testimony of Certain Insurers' Expert Witness Joseph N. Gitlin Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification Declaration in Support# 2 Exhibit 1 to Declaration# 3 Exhibit 2 to Declaration# 4 Exhibit 3 to Declaration# 5 Exhibit 4 to Declaration# 6 Exhibit 5 to Declaration# 7 Exhibit 6 to Declaration# (8) Exhibit 7 to Declaration# 9 Memorandum of Law # 10 Proposed Order) (Hollander, Paul) (Entered: 03/16/2005)
03/16/2005 2125 Certificate of Service (related document: 2120 Support,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/16/2005)
03/16/2005 2124 Certificate of Service (related document: 2098 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/16/2005)
03/16/2005 2123 Notice of Adjournment of Hearing on Debtors' Motion for Determination of Tax Liability Pursuant to Sections 505(a) and 105(a) of the Bankruptcy Code and Objection to Claim Of Internal Revenue Service in support of (related document: 2008 Order on Application to Shorten Time,,, 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/16/2005)
03/16/2005 2122 in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 03/16/2005)
03/16/2005 2121 Certificate of Service (related document: 2100 Opposition, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 03/16/2005)
03/15/2005 2120 Joinder of First State Insurance Company and Twin City Fire Insurance Company in Certain Insurers' Response to Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants (First Set) and Memorandum in Support of Cross-Motion to Compel in support of (related document: 2101 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/15/2005)
03/15/2005 2119 Motion re: Seeking an Order Authorizing Movants to Commence Avoidance Action on Behalf of the Estate Filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. Hearing scheduled for 4/5/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion# 2 Proposed Order) (Kapusinski, Frank) (Entered: 03/15/2005)
03/15/2005 2118 Certificate of Service (related document: 2115 Support filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005)
03/15/2005 2117 Certificate of Service (related document: 2114 Support, filed by Interested Party American Centennial Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005)
03/15/2005 2116 Certificate of Service (related document: 2103 Document filed by Interested Party Mt. McKinley Insurance Co) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 03/15/2005)
03/15/2005 2115 Joinder in support of (related document: 2098 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005)
03/15/2005 2114 Joinder in support of (related document: 2102 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/15/2005)
03/15/2005 2113 Order Denying Application to Shorten Time (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.).. The following parties were served: Plaintiff, Plaintiff's Attorney, Defendant, Defendant's Attorney. Signed on 3/15/2005. Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/15/2005)
03/15/2005 2111 Application for Attorney Monique D. Almy to Appear Pro Hac Vice Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/22/2005. (Attachments: # 1 Declaration of Monique D. Almy Re Pro Hac Vice Admission# 2 Proposed Order) (Ravin, Stephen) (Entered: 03/15/2005)
03/15/2005 2110 Reply Brief to (related document: 2106 Response) regarding (related document: 2088 Application to Shorten Time, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) Modified on 3/16/2005 (cls, ). (CREATED LINK AND MODIFIED TEXT) (Entered: 03/15/2005)
03/15/2005 2109 Certificate of Service (related document: 2102 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/15/2005)
03/15/2005 2108 Certificate of Service (related document: 2096 Opposition,, filed by Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/15/2005)
03/15/2005 2107 Response to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 03/15/2005)
03/15/2005 2106 Response to (related document: 2088 Application to Shorten Time (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty C filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 03/15/2005)
03/14/2005 2105 Document re: Joinder of Century to Certain Insurers' Response to Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants (First Set) and Memorandum in Support of Cross-Motion to Compel (Docket No. 2101) (related document: 2101 Document,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori Browne# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10) (Almeida, Barbara) (Entered: 03/14/2005)
03/14/2005 2104 Document re: Joinder of Century Indemnity to Certain Insurers' Fact and Expert Witness Designation With Respect to Confirmation Hearing to be Conducted Commencing on April 12, 2005 (related document: 2102 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/14/2005)
03/14/2005 2103 Document re: Joinder to Certain Insurers Opposition (related document: 2098 to Congoleum's Motion to Limit Insurers filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) Modified on 3/15/2005 (cls, ). (Entered: 03/14/2005)
03/14/2005 2102 Document re: Fact and Expert Witness Designation of Certain Insurers with Respect to Confirmation Hearing to be Conducted Commencing on April 12, 2005 (related document: 2074 Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 03/14/2005)
03/14/2005 2101 Document re: Response to (related document: 2030 Debtors' Objection to Asbestos Personal Injury Claims of Certain Pre-Petition Settlement Claimants filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit # 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R# 19 Exhibit S# 20 Appendix to Ex. P# 21 Appendix to Ex. Q# 22 Appendix to Ex. S (Part I)# 23 Appendix to Ex. @ (Part II)) (Van Nostrand, Aaron) Modified on 3/15/2005 (cls, ). (Entered: 03/14/2005)
03/14/2005 2100 Brief in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Favate, John) (Entered: 03/14/2005)
03/14/2005 2099 Brief in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 2 (Ex. A)# 4 Exhibit 2 (Ex. B)# 5 Exhibit 3) (Van Nostrand, Aaron) (Entered: 03/14/2005)
03/14/2005 2098 Memorandum of Certain Insurers in Opposition to Congoleum's Motion to Limit Insurer Standing in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Certification # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G) (Slocum, Carol) (Entered: 03/14/2005)
03/14/2005 2097 Cross-Motion 2030 to Compel Document Production Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 4/4/2005 at 2:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order # 2 Brief) (Van Nostrand, Aaron) Modified on 3/15/2005 (fed, ). (Entered: 03/14/2005)
03/14/2005 2096 Brief in Opposition to (related document: 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of St. Paul Fire & Marine Insurance Co., Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Falanga, Stephen) (Entered: 03/14/2005)
03/14/2005 2095 Response to (related document: 2005 Support,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 2001 Support,, filed by Interested Party Mt. McKinley Insurance Co) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Hollander, Paul) (Entered: 03/14/2005)
03/14/2005 2094 Response to (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit) (Levitt, Bruce) (Entered: 03/14/2005)
03/14/2005   Correction Notice in Electronic Filing (related document: 2092 Support, filed by Interested Party Mt. McKinley Insurance Co). Type of Error: FILING ERROR - ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, filed by Marianne Gaul. Please correct and refile SIGNATURE PAGE ONLY AS A SUPPORT with the court. (cls, ) (Entered: 03/14/2005)
03/14/2005 2093 Certificate of Service (related document: 2089 Motion to Compel, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/14/2005)
03/14/2005 2092 Jointly Administered in support of (related document: 2087 Motion to Compel,,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 2088 Application to Shorten Time, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) Modified on 3/14/2005 (cls, ). (FILING ERROR - ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT) (Entered: 03/14/2005)
03/13/2005 2091 BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/13/2005. (Admin.) (Entered: 03/14/2005)
03/13/2005 2090 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/13/2005. (Admin.) (Entered: 03/14/2005)
03/13/2005 2089 CENTURY'S JOINDER TO (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply With Outstanding Discovery Requests Naumes) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. Hearing scheduled for 3/21/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Affidavit Svirsky) (Almeida, Barbara) (modified to amend caption and create linkage) Modified on 3/14/2005 (seg). (Entered: 03/13/2005)
03/11/2005 2088 Application to Shorten Time (related document: 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 3/15/2005 (fed, ). (Entered: 03/11/2005)
03/11/2005 2087 Motion to Compel Garrett J. Bradley and Thornton & Naumes, LLP To Comply WIth Outstanding Discovery Requests Filed by Continental Casualty Co., Continental Insurance Co (Attachments: # 1 Brief # 2 Declaration of Kevin Young, Esq.# 3 Exhibit A# (4) Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F# 9 Exhibit G# 10 Exhibit H (Part 1)# 11 Exhibit H (Part 2)# 12 Exhibit H (Part 3)# 13 Exhibit H (Part 4)# 14 Exhibit H (Part 5)# 15 Exhibit H (Part 6)# 16 Exhibit H (Part 7)# 17 Exhibit H (Part 8)# 18 Exhibit H (Part 9)# 19 Exhibit I# 20 Exhibit J# 21 Exhibit L# 22 Exhibit M# 23 Exhibit N# 24 Exhibit O# 25 Exhibit P# 26 Exhibit Q# 27 Exhibit R# 28 Exhibit S# 29 Exhibit T# 30 Exhibit U# 31 Proposed Order # 32 Certificate of Service # 33 Exhibit H (Part 10)# 34 Exhibit H (Part 11)) (Van Nostrand, Aaron) Modified on 3/15/2005 (fed, ). (Entered: 03/11/2005)
03/11/2005 2086 Document 2163 re: Statement Of The Altman Group In Connection With The Motion To Modify Subpoena Directed To The Altman Group And For Protective Order Originally Filed By Baron & Budd, PC, SimmonsCooper, LLC, Thornton And Naumes, LLP And Weitz & Luxeberg In The United States Bankruptcy Court For The Southern District Of New York filed by D. Andrew Bertorelli on behalf of The Altman Group, Inc.. (Bertorelli, D.) Modified on 3/24/2005 (fed, ). (Entered: 03/11/2005)
03/11/2005 2085 Document re: Response to the Opposition of Century to the Motion of Various Law Firms to Modify Subpoena directed to the Altman Group and for a Protective Order 2163 filed by Bruce Levitt on behalf of Baron & Budd, P.C., Simmons Coopers, Thorton & Naumes, LLP, Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) Modified on 4/1/2005 (fed, ). (Entered: 03/11/2005)
03/11/2005 2084 Certification of No Objection (related document: 1983 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/11/2005)
03/10/2005 2083 Order Granting Application To Allow Attorney Christopher T. Gallu, Jr., Esq. Crowell & Moring LLP as Attorney for One Beacon America Insurance Company to Appear Pro Hac Vice (Related Doc # 1980 ). The following parties were served: Debtor's Attorney, Christopher T. Gallu, Trustee and US Trustee. Signed on 3/10/2005. (slf) (Entered: 03/11/2005)
03/10/2005 2082 Final Notice of Designation of Debtors' Fact and Expert Witnesses for Confirmation Hearing in support of (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/10/2005)
03/09/2005 2081 BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/09/2005. (Admin.) (Entered: 03/10/2005)
03/09/2005 2080 Confirmation Certificate of Service (related document: 2070 Application for Compensation filed by Attorney Ravin Greenberg PC, 2059 Application for Compensation filed by Other Prof. R. Scott Williams, 2060 Application for Compensation filed by Other Prof. R. Scott Williams, 2061 Application for Compensation filed by Other Prof. R. Scott Williams, 2062 Application for Compensation filed by Other Prof. R. Scott Williams, 2063 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2064 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2065 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 2066 Application for Compensation filed by Creditor CIBC World Markets Corp., 2067 Application for Compensation, filed by Creditor CIBC World Markets Corp., 2068 Application for Compensation filed by Attorney Ravin Greenberg PC, 2069 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/09/2005)
03/08/2005 2079 Certification of No Objection (related document: 1970 Application for Compensation, filed by Other Prof. David M. Ellis) filed by Gregory S Kinoian on behalf of David M. Ellis. (Kinoian, Gregory) (Entered: 03/08/2005)
03/08/2005 2078 Certification of No Objection (related document: 1967 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/08/2005)
03/08/2005 2077 Certification of No Objection (related document: 1971 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/08/2005)
03/08/2005 2076 Certificate of Service (related document: 2072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/08/2005)
03/08/2005 2075 Certificate of Service (related document: 2073 Support filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2074 Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/08/2005)
03/04/2005   Hearing Scheduled. (related document: 2070 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. filed by Attorney Ravin Greenberg PC) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005)
03/04/2005   Hearing Scheduled. (related document: 2067 Quarterly Application for Compensation for CIBC World Markets Corp. , Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. filed by Creditor CIBC World Markets Corp.) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005)
03/04/2005   Hearing Scheduled. (related document: 2065 Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. filed by Attorney Swidler Berlin Shereff Friedman, LLP) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005)
03/04/2005   Hearing Scheduled. (related document: 2062 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. filed by Other Prof. R. Scott Williams) Hearing scheduled for 6/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/16/2005)
03/04/2005   Hearing Scheduled. (related document: 2074 Order (Generic), Confirmation Hearing scheduled for 4/12/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/07/2005)
03/04/2005 2074 Order Establish Further Procedures relating to hearing on confirmation(related document: 1991 Notice of Hearing -(Generic)).Discovery to be completed by March 11, 2005, Certain motions will be heard on April 5, 2005 at 10:00 am and the Confirmation hearing will begin on April 12, 2005 at 10:00 am. The following parties were served: Debtor, Debtor's Attorney, Creditors Committee Attorney and US Trustee. Signed on 3/4/2005. (fed, ) (Entered: 03/07/2005)
03/04/2005 2073 Notice of Monthly Fee Application in support of (related document: 2072 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/04/2005)
03/04/2005 2072 Eleventh Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 11/1/2004 to 11/30/2004, fee: $236,750.00, expenses: $267,472.35. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A through D) (Kinoian, Gregory) Modified on 3/8/2005 (cls, ). (Entered: 03/04/2005)
03/04/2005 2071 Affidavit of Kenneth L. Atlman of The Altman Group, Inc. (the "Voting Agent") [Note: Exhibits to Affidavit are voluminous; copies of Exhibits are available upon request of the Voting Agent.] in support of (related document: 2053 Certification of Ballot, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/04/2005)
03/04/2005 2070 Quarterly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 12/31/2004, fee: $47,279.00, expenses: $1,177.57. Filed by Ravin Greenberg PC. (Ravin, Stephen)Hearing scheduled for 6/30/2005 at 2:00 pm. Modified on 5/16/2005 (fed, ). Modified on 6/8/2005 (seg, ). (related documents: 1673 October monthly fee application, 2068 November monthly fee application, 2069 December monthly fee application) (Entered: 03/04/2005)
03/04/2005 2069 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 12/1/2004 to 12/31/2004, fee: $14,728.40, expenses: $169.25. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/04/2005)
03/04/2005 2068 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 11/1/2004 to 11/30/2004, fee: $11,820.80, expenses: $302.79. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 03/04/2005)
03/04/2005 2067 Fourth Quarterly Application for Compensation for CIBC World Markets Corp., Consultant, period: 10/1/2004 to 12/31/2004, fee: $50,000.00, expenses: $3,823.69. Filed by CIBC World Markets Corp.. (Ravin, Stephen) Modified on 3/8/2005 (cls, ). Modified on 6/8/2005 (seg, ). (related documents: 1640 October monthly fee application, 2066 December monthly fee application) (Entered: 03/04/2005)
03/04/2005 2066 Sixth Monthly Application for Compensation for CIBC World Markets Corp., Consultant, period: 12/1/2004 to 12/31/2004, fee: $0.00, expenses: $813.49. Filed by CIBC World Markets Corp.. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005)
03/04/2005 2065 Fourth Quarterly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 12/31/2004, fee: $178,675.50, expenses: $4,554.37. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). Modified on 6/8/2005 (seg, ). (related documents: 1755 October monthly fee applicatiom 2063 November monthly fee application, 2064 December monthly fee application) (Entered: 03/04/2005)
03/04/2005 2064 Twelfth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 12/1/2004 to 12/31/2004, fee: $40,167.60, expenses: $1,552.59. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005)
03/04/2005 2063 Eleventh Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 11/1/2004 to 11/30/2004, fee: $63,620.00, expenses: $1,444.38. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005)
03/04/2005 2062 Fourth Quarterly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2004 to 12/31/2004, fee: $41,331.00, expenses: $3,537.31. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). Modified on 6/8/2005 (seg, ). (related documents: 2059 October monthly fee application, 2060 November monthly fee application, 2061 December monthly fee application) (Entered: 03/04/2005)
03/04/2005 2061 Twelfth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 12/1/2004 to 12/31/2004, fee: $11,168.80, expenses: $1,807.22. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005)
03/04/2005 2060 Eleventh Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 11/1/2005 to 11/30/2005, fee: $12,328.00, expenses: $71.04. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005)
03/04/2005 2059 Tenth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 10/1/2004 to 10/31/2004, fee: $9,568.00, expenses: $1,659.05. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 3/7/2005 (cls, ). (Entered: 03/04/2005)
03/03/2005 2058 BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005)
03/03/2005 2057 BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005)
03/03/2005 2056 BNC Certificate of Service - Order No. of Notices: 14. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005)
03/03/2005 2055 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005)
03/03/2005 2054 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2005. (Admin.) (Entered: 03/04/2005)
03/03/2005 2053 Certification of Ballot filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/03/2005)
03/03/2005 2052 Notice of Monthly Fee Application [Deadline for Objection is March 24, 2005] in support of (related document: 2051 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 03/03/2005)
03/03/2005 2051 Ninth Monthly Application for Compensation for Peterson Risk Consulting LLC, Accountant, period: 1/1/2005 to 1/31/2005, fee: $7,810.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/7/2005 (cls, ). (Entered: 03/03/2005)
03/03/2005 2046 Certificate of Service (related document: 2041 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2042 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2031 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2032 Support, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2043 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation, Dughi, Hewit & Palatucci, P.C., Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 03/03/2005)
03/03/2005 2045 Certificate of Service (related document: 2004 Application to Shorten Time, filed by Debtor Congoleum Corporation, 2006 Document filed by Debtor Congoleum Corporation, 2029 Motion (Generic), Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 2030 Objection to Claim, filed by Debtor Congoleum Corporation, 2008 Order on Application to Shorten Time,,, 2003 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 03/03/2005)
03/02/2005 2044 Certificate of Service (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2017 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2018 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2019 Application for Compensation filed by Accountant Ernst & Young, LLP, 2020 Application for Compensation filed by Other Prof. David M. Ellis, 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2022 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2023 Support,,,, filed by Accountant Ernst & Young, LLP, Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Unknown Role Type Donald E. Seymour, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 2024 Support, filed by Unknown Role Type Donald E. Seymour, 2025 Application for Compensation, filed by Unknown Role Type Donald E. Seymour, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 03/02/2005)
03/02/2005 2043 Declaration of Kerry A. Brennan in support of (related document: 2030 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (Thorton & Naumes LLP Letter)# 2 Exhibit B (Porter & Malouf, P.A. Letter)# 3 Exhibit C (R.A. Pritchard, Esq. Letter)) (Kinoian, Gregory) (Entered: 03/02/2005)
03/01/2005 2042 Notice of Interim Fee Applications [Hearing Date is March 30, 2005 at 2:00 p.m.; Deadline for Objections is March 23, 2005] in support of (related document: 2041 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 2033 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 03/01/2005)
03/01/2005 2041 Third Quarterly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $774,013.50, expenses: $178,041.69. Filed by Gregory S Kinoian.(related documents: 1590 July monthly fee application, 1971 August monthly fee application, 1983 September monthly fee application). Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/2/2005 (cls, ). Modified on 3/24/2005 (seg, ). (Entered: 03/01/2005)
02/28/2005 2033 Quarterly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2004 to 9/30/2004, fee: $1,609,564.25, expenses: $243,601.74. Filed by Gregory S Kinoian (related documents: 1928 July monthly fee application, 1945 August monthly fee application, 2014 September monthly fee application) Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/24/2005 (seg, ). (Entered: 02/28/2005)
02/28/2005 2032 Notice of Monthly Fee Applicaiton [Deadline for Objection is March 21, 2005] in support of (related document: 2031 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/28/2005)
02/28/2005 2031 Tenth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Accountant, period: 10/1/2004 to 10/31/2004, fee: $252,017.00, expenses: $51,213.72. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s B to D) (Kinoian, Gregory) Modified on 3/1/2005 (cls, ). (Entered: 02/28/2005)
02/28/2005 2030 Objection to Claim s of Asbestos Personal Injury of Certain Pre-Petition Settlement Claimants (First Set). Filed by Congoleum Corporation Hearing scheduled for 4/4/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application - Objection# 2 Proposed Order Sustaining Objection)(Kinoian, Gregory) (Entered: 02/28/2005)
02/28/2005 2029 Motion re: to Limit Standing of the Insurers to Raise Objections and be Heard with Respect to Confirmation of Debtors' Fourth Modified Plan of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 3/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Exhibit A to Memo of Law (Neutrality Provisions)# 3 Exhibit B to Memo of Law (Proposed Order)# 4 Certification # 5 Exhibit A to Certification# 6 Exhibit B to Certification# 7 Exhibit C to Certification# 8 Exhibit D to Certification# 9 Exhibit E to Certification# 10 Exhibit F to Certification# 11 Exhibit G to Certification# 12 Exhibit H to Certification# 13 Exhibit I to Certification# 14 Exhibit J to Certification# 15 Proposed Order) (Hollander, Paul) (Entered: 02/28/2005)
02/28/2005 2028 Certification of No Objection (related document: 1945 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1928 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 02/28/2005)
02/28/2005 2027 Certificate of Service (related document: 1945 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/28/2005)
02/25/2005 2050 Certified Copy of Order By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court, (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5635) (Entered: 03/03/2005)
02/25/2005 2049 Certified Copy of Opinion By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court, (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5635) (Entered: 03/03/2005)
02/25/2005 2048 Certified Copy of Order By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5634) (Entered: 03/03/2005)
02/25/2005 2047 Certified Copy of Opinion By District Court Judge Stanley Chesler Affirming Bankruptcy Court, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5634) (Entered: 03/03/2005)
02/25/2005 2040 Order Granting Application To Allow Attorney Brett R. Johnson, Attorney for Continental Casualty Co., Continental Insurance Co., to Appear Pro Hac Vice (Related Doc # 1962 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 2/25/2005. (seg, ) (Entered: 03/01/2005)
02/25/2005 2039 Order Granting Application To Allow Attorney Stephanie Petersmarck as Attorney for Creditor to Appear Pro Hac Vice (Related Doc # 1961 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Movant and US Trustee. Signed on 2/25/2005. (ekp, ) (Entered: 03/01/2005)
02/25/2005 2038 Order Granting Application To Allow Attorney Todd Wiener as Attorney for Creditor to Appear Pro Hac Vice (Related Doc # 1960 ). The following parties were served: Debtor, Debtor's Attorney, Trustee, Movant and US Trustee. Signed on 2/25/2005. (ekp, ) (Entered: 03/01/2005)
02/25/2005 2037 Certified Copy of Order By District Court Judge Stanley R. Chesler Affirming Order of Bankruptcy Court, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5636) (Entered: 03/01/2005)
02/25/2005 2036 Certified Copy of Opinion By District Court Judge Stanley R. Chesler Affirming Order of Bankruptcy Court, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5636) (Entered: 03/01/2005)
02/25/2005 2035 Certified Copy of Order By District Court Judge Stanley R. Chesler Affirming Orders of Bankruptcy Court, (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, )(CV#04-5633) (Entered: 03/01/2005)
02/25/2005 2034 Certified Copy of Opinion By District Court Judge Stanley R. Chesler Dismissing Appeal and Affirming Bankruptcy Court, (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). Signed on 2/25/2005. (ekp, ) (CV#04-5633) (Entered: 03/01/2005)
02/25/2005 2026 BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/25/2005. (Admin.) (Entered: 02/26/2005)
02/25/2005 2025 Interim Application for Compensation for Donald E. Seymour, Other Professional, period: 6/14/2004 to 9/30/2004, fee: $71,281.50, expenses: $2,148.19. Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/28/2005 (cls, ). (DUPLICATE OF DOCUMENT #2021) (Entered: 02/25/2005)
02/25/2005 2024 Notice of Interim Fee Application [Deadline for Objections is March 23, 2005] in support of (related document: 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour) filed by Gregory S Kinoian on behalf of Donald E. Seymour. (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2023 Notice of Monthly Fee Applications [Deadline for Objections is March 21, 2005] in support of (related document: 2015 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2016 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 2017 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 2018 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 2019 Application for Compensation filed by Accountant Ernst & Young, LLP, 2020 Application for Compensation filed by Other Prof. David M. Ellis, 2021 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2022 Application for Compensation filed by Unknown Role Type Donald E. Seymour, 2014 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP, Donald E. Seymour. (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2022 Monthly Application for Compensation for Donald E. Seymour, Other Professional, period: 1/1/2005 to 1/31/2005, fee: $1,650.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2021 Interim Application for Compensation for Donald E. Seymour, Other Professional, period: 6/14/2004 to 9/30/2004, fee: $71,281.50, expenses: $2,148.19. Hearin scheduled for 3/30/2005 at 2:00 PM at KCF-Courtromm 2, Trenton. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 3/28/2005 (fed, ). (Entered: 02/25/2005)
02/25/2005 2020 Monthly Application for Compensation for David M. Ellis, Other Professional, period: 1/1/2005 to 1/31/2005, fee: $11,400.00, expenses: $65.05. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2019 Monthly Application for Compensation for Ernst & Young, LLP, Auditor, period: 1/1/2005 to 1/31/2005, fee: $9,925.00, expenses: $0.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2018 Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Attorney for Debtor , period: 1/1/2005 to 1/31/2005, fee: $32,010.00, expenses: $354.62. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/28/2005 (fed, ). (Entered: 02/25/2005)
02/25/2005 2017 Fourth Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 1/1/2005 to 1/31/2005, fee: $391,912.50, expenses: $24,751.93. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C (Pt 1)# 4 Exhibit C (Pt 2)# 5 Exhibit C (Pt 3)# 6 Exhibit D) (Kinoian, Gregory) Modified on 2/28/2005 (cls, ). (Entered: 02/25/2005)
02/25/2005 2016 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 11/1/2004 to 11/30/2004, fee: $353,549.50, expenses: $41,826.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2015 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 10/1/2004 to 10/31/2004, fee: $303,225.25, expenses: $64,544.31. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2014 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 9/1/2004 to 9/30/2004, fee: $401,486.50, expenses: $65,918.38. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/25/2005)
02/25/2005 2013 Certificate of Service (related document: 2011 Application for Compensation filed by Attorney Goldstein Isaacson PC, 2012 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/25/2005)
02/25/2005 2012 Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 1/1/2005 to 1/31/2005, fee: $66907.50, expenses: $9965.75. Filed by Nancy Isaacson, Caplin & Drysdale. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Memorandum of Law C2# 6 Exhibit D) (Isaacson, Nancy) (Entered: 02/25/2005)
02/25/2005 2011 Eighth Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 1/1/2005 to 1/31/2005, fee: $10176.00, expenses: $1808.00. Filed by Nancy Isaacson, Goldstein Isaacson PC. (Isaacson, Nancy) Modified on 2/25/2005 (cls, ). (Entered: 02/25/2005)
02/24/2005   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1991 Notice of Hearing - Status Conference) (ghm) (Entered: 02/28/2005)
02/24/2005 2010 BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/24/2005. (Admin.) (Entered: 02/25/2005)
02/24/2005 2009 Certificate of Service (related document: 2005 Support,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 02/24/2005)
02/24/2005 2008 Order Granting Application to Shorten Time (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/24/2005. Hearing scheduled for 3/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/24/2005)
02/24/2005 2007 Certificate of Service (related document: 1983 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1984 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/24/2005)
02/24/2005 2006 Document re: Ballot Memo filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Ballot Accepting filed by Anna Odom) (wdr, ) (Entered: 02/24/2005)
02/24/2005 2005 Joinder to Motion to Compel in support of (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 02/24/2005)
02/24/2005 2004 Application to Shorten Time (related document: 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service filed by Debtor Congoleum Corporation) Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 02/24/2005)
02/24/2005 2003 Motion re: For Determination Of Tax Liability Pursuant To Sections 505(a) And 105(a) Of The Bankruptcy Code, Objection To Claim Of Internal Revenue Service, Claim No. 00070, And Response To Objection To Confirmation Filed By Internal Revenue Service Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 02/24/2005)
02/23/2005 2112 Certified Copy of Order filed in District Court By Marcia M. Waldron, Clerk USCA Dismissing Appeal, (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Signed on 2/23/2005. (ekp, ) (USCA #04-3636) (CV#04-1517) (Entered: 03/15/2005)
02/23/2005 2002 Order Denying Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/23/2005. Hearing scheduled for 3/21/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/23/2005)
02/23/2005 2001 Joinder to Motion to Compel in support of (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 02/23/2005)
02/23/2005 2000 Certification of No Objection (related document: 1913 Application for Compensation, filed by Attorney Caplin & Drysdale, 1914 Application for Compensation,, ) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/23/2005)
02/23/2005 1999 Certificate of Service (related document: 1992 Response,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 02/23/2005)
02/22/2005 1998 Document re: Letter to the Honorable Kathryn C. Ferguson from Tancred Schiavoni, Esq. of O'Melveny & Myers LLP (related document: 1988 Application to Shorten Time,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/22/2005)
02/22/2005 1997 Order Granting Motion re: Authorizing and Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 AND Granting Motion For Relief From Stay so that the McInerney Action may proceed in the Pennsylvania Court. (Related Doc # 1939 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 2/22/2005. (seg, ) (Entered: 02/22/2005)
02/22/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1939 Motion re: For Order (I) Authorizing And Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And (II) Lifting The Automatic Stay Pursuant To Section 362(d) OF The Bankruptcy Code [CORRECTS DOCKET NO. 1935] Motion for Relief from Stay re: Personal Injury Litigation in Pennsylvania State Court. Fee Amount $ 150. filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/22/2005)
02/22/2005 1996 Document re: Verified Statement pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Landye, Bennett, Blumstein, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 02/22/2005)
02/22/2005 1995 Certificate of Service (related document: 1986 Document filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 02/22/2005)
02/22/2005 1994 Certificate of Service (related document: 1980 Application to Appear Pro Hac Vice, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 02/22/2005)
02/22/2005 1993 Letter Memorandum in Opposition to (related document: 1988 Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/22/2005)
02/22/2005 1992 Response to (related document: 1988 Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 02/22/2005)
02/18/2005 1991 Notice of Hearing for: Status Conference. Hearing scheduled for 2/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/22/2005)
02/18/2005 1990 BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/18/2005. (Admin.) (Entered: 02/19/2005)
02/18/2005 1989 Certificate of Service (related document: 1987 Motion to Compel,,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co, 1988 Application to Shorten Time,,, filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/18/2005)
02/18/2005 1988 Application to Shorten Time (related document: 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests filed by Interested Party Employers Insurance of Wausau, Creditor Century Indemnity Company, Interested Party London Market Insurers, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) Filed by John R Ashmead, Wendy L Mager, Michael D. Sirota, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Employers Insurance of Wausau, Co Employers Mutual Casualty, London Market Insurers, Mutual Marine Office, Inc. Hearing scheduled for 2/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (Almeida, Barbara) (Entered: 02/18/2005)
02/18/2005 1987 Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests Filed by John R Ashmead, Wendy L Mager, Michael D. Sirota, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, American Reinsurance Co, Century Indemnity Company, Employers Insurance of Wausau, Co Employers Mutual Casualty, London Market Insurers, Mutual Marine Office, Inc. Hearing scheduled for 2/28/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. CORRECT HEARING DATE AND TIME 3/21/2005 AT 2:30 PM(Attachments: # 1 Memorandum of Law in support of Certain Insurers' Motion to Compel Joseph F. Rice, Esq., and Motley Rice LLC to Comply With This Court's Orders and Outstanding Discovery Requests# 2 Certification of Gary Svirsky# 3 Exhibit Exhibit A# 4 Exhibit Exhibit B# 5 Exhibit Exhibit C# 6 Exhibit Exhibit D# 7 Exhibit Exhibit E# 8 Exhibit Exhibit F# 9 Exhibit Exhibit G# 10 Exhibit Exhibit H# 11 Exhibit Exhibit I# 12 Exhibit Exhibit J# 13 Proposed Order) (Almeida, Barbara) Modified on 2/23/2005 (fed, ). Modified on 2/24/2005 (fed, ). (Entered: 02/18/2005)
02/18/2005 1986 Document re: Withdrawal of Appearance of Robert T. Ebert and Stephen D. Martin as Counsel filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 02/18/2005)
02/18/2005 1985 Certification of No Objection (related document: 1939 Motion (Generic), Motion (Generic), Motion (Generic), Motion for Relief From Stay,, filed by Debtor Congoleum Corporation, 1935 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/18/2005)
02/17/2005 1984 Notice of Ninth Monthly Fee Application Of Dughi, Hewit & Palatucci, P.C., Special Counsel to the Debtors and Debtors-in-Possession, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred in Period from September 1, 2004 through September 30, 2004 [Deadline for Objections is March 10, 2005] in support of (related document: 1983 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 02/17/2005)
02/17/2005 1983 Ninth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Accountant, period: 9/1/2004 to 9/30/2004, fee: $250,616.00, expenses: $68,998.90. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s B through D) (Kinoian, Gregory) Modified on 2/18/2005 (cls, ). (Entered: 02/17/2005)
02/17/2005 1982 Certificate of Service (related document: 1974 Support,,, filed by Accountant Ernst & Young, LLP, Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., Other Prof. David M. Ellis, 1967 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1968 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1969 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1970 Application for Compensation, filed by Other Prof. David M. Ellis, 1971 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1972 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1973 Support,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Other Prof. David M. Ellis, 1927 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/17/2005)
02/16/2005 1981 Order Granting Debtor's Application to Extend the Voting Deadline with respect to certain creditors and time for inspection of certain ballots. (Related Doc # 1950 ).(submission of ballots is hereby extended to be received by February 18, 2005, inspection is hereby extended from February 19, 2005 to February 21, 2005, expected date of the completion of the Voting Report is hereby extended from February 28, 2005 to March 3, 2005). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 2/16/2005. (seg, ) (Entered: 02/16/2005)
02/15/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1950 Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 02/16/2005)
02/15/2005 1980 Application for Attorney Christopher T. Gallu, Jr. to Appear Pro Hac Vice Filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. Objection deadline is 2/22/2005. (Attachments: # 1 Certification of Christopher T. Gallu, Jr.# 2 Proposed Order) (Povelones, Arthur A.) (Entered: 02/15/2005)
02/15/2005 1979 Certification of No Objection (related document: 1907 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 02/15/2005)
02/15/2005 1978 Certification of No Objection (related document: 1908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/15/2005)
02/15/2005 1977 Certificate of Service (related document: 1976 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 02/15/2005)
02/14/2005 1976 Quarterly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $153174.40, expenses: $1711.72. Filed by Caplin & Drysdale. (related documents: 1602 October monthly fee application, 1774 November monthly fee application, 1913 December monthly fee application).Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A: Retention Order# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit D-1# 7 Exhibit E) (Isaacson, Nancy) Modified on 3/24/2005 (seg, ). (Entered: 02/14/2005)
02/14/2005 1975 Certification of No Objection (related document: 1950 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/14/2005)
02/14/2005 1974 Notice Of Interim Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Interim Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred Pursuant To 11 U.S.C. s 331 [Hearing Date is March 30, 2005 at 2:00 p.m.; Deadline for Objections is March 23, 2005] in support of (related document: 1968 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1969 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1970 Application for Compensation, filed by Other Prof. David M. Ellis, 1972 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1927 Application for Compensation,, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of David M. Ellis, Ernst & Young, LLP, Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 02/14/2005)
02/14/2005 1973 Notice Of Monthly Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Monthly Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred [Deadline for Objections is March 7, 2005] in support of (related document: 1967 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1970 Application for Compensation, filed by Other Prof. David M. Ellis, 1971 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., David M. Ellis, Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 02/14/2005)
02/14/2005 1972 Quarterly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Accountant, period: 9/20/2004 to 12/31/2004, fee: $143,086.00, expenses: $3,819.20. Filed by Gregory S Kinoian. (related documents: 1589 September and October monthly fee application, 1764 November month fee application, 1907 December monthly fee application). Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 3/24/2005 (seg, ). (Entered: 02/14/2005)
02/13/2005 1971 Eighth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 8/1/2004 to 8/31/2004, fee: $263,941.50, expenses: $59,959.98. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s B to D (Time Records and Disbursements Detail)) (Kinoian, Gregory) Modified on 2/15/2005 (cls, ). Modified on 3/9/2005 (cls, ). (Entered: 02/13/2005)
02/11/2005 1970 Interim Application for Compensation for David M. Ellis, Other Professional, period: 8/10/2004 to 12/31/2004, fee: $13,200.00, expenses: $33.33. Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/11/2005)
02/11/2005 1969 Quarterly Application for Compensation for Ernst & Young, LLP, Accountant, period: 10/1/2004 to 12/31/2004, fee: $19,936.00, expenses: $2,437.00. Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) (Entered: 02/11/2005)
02/11/2005 1968 Interim Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 5/21/2004 to 12/31/2004, fee: $137,775.00, expenses: $1,855.90. Filed by Gregory S Kinoian (related documents: monthly fee applications 1469 , 1470 , 1471 , 1507 , 1509 , 1591 , 1763 , 1967 . Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 2/14/2005 (fed, ). Modified on 3/24/2005 (seg, ). (Entered: 02/11/2005)
02/11/2005 1967 Eighth Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 12/1/2004 to 12/31/2004, fee: $8,422.00, expenses: $20.68. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 2/14/2005 (fed, ). Modified on 2/15/2005 (cls, ). (Entered: 02/11/2005)
02/10/2005 1966 BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/10/2005. (Admin.) (Entered: 02/11/2005)
02/10/2005 1965 BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/10/2005. (Admin.) (Entered: 02/11/2005)
02/10/2005 1964 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/10/2005. (Admin.) (Entered: 02/11/2005)
02/10/2005 1963 Certificate of Service (related document: 1959 Application for Compensation, ) filed by Nancy Isaacson on behalf of Goldstein Isaacson PC. (Isaacson, Nancy) (Entered: 02/10/2005)
02/10/2005 1962 Application for Attorney Brett Johnson to Appear Pro Hac Vice Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/22/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. Objection deadline is 2/17/2005. (Attachments: # 1 Affidavit # 2 Proposed Order) (Van Nostrand, Aaron) Modified on 2/15/2005 (seg, ). (NO HEARING NECESSARY) (Entered: 02/10/2005)
02/10/2005 1961 Application for Attorney Stephanie Petersmarck to Appear Pro Hac Vice Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/22/2005 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/17/2005. (Attachments: # 1 Affidavit # 2 Proposed Order) (Van Nostrand, Aaron) Modified on 2/15/2005 (seg, ). (NO HEARING NECESSARY) (Entered: 02/10/2005)
02/10/2005 1960 Application for Attorney Todd Wiener to Appear Pro Hac Vice Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/22/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. Objection deadline is 2/17/2005. (Attachments: # 1 Affidavit # 2 Proposed Order) (Van Nostrand, Aaron) Modified on 2/15/2005 (seg, ). (NO HEARING NECESSARY) (Entered: 02/10/2005)
02/10/2005 1959 Third Quarterly Application for Compensation for Goldstein Isaacson PC, Creditor Comm. Aty, period: 10/1/2004 to 12/31/2004, fee: $25678.50, expenses: $1688.94. Filed by Goldstein Isaacson PC. (related documents: 1603 October monthly fee application, 1775 November monthly fee application, 1914 December monthly fee application). Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Isaacson, Nancy) Modified on 2/10/2005 (cls, ). Modified on 3/24/2005 (seg, ). (Entered: 02/10/2005)
02/09/2005 1958 Certificate of Service (related document: 1950 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1957 Order on Application to Shorten Time,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/09/2005)
02/08/2005 1957 Order Granting Application to Shorten Time (related document: 1950 Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 2/8/2005. Hearing scheduled for 2/15/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/08/2005)
02/08/2005 1956 Document re: Amended Statement pursuant to Bankruptcy Rule 2019 (related document: 1230 Document, filed by Interested Party Morris, Sakalarios & Blackwell, PLLC) filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R# 19 Exhibit S# 20 Exhibit T# 21 Exhibit U# 22 Exhibit V# 23 Exhibit W# 24 Exhibit X# 25 Exhibit Y# 26 Exhibit Z# 27 Exhibit AA) (Levitt, Bruce) (Entered: 02/08/2005)
02/08/2005 1955 Exhibit (related document: 1952 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (mel, ) (Entered: 02/08/2005)
02/08/2005 1954 Exhibit (related document: 1952 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit A-2) (mel, ) (Entered: 02/08/2005)
02/07/2005 1953 Order Granting Application to Employ Mesirow Financial Consulting, LLC as Expert Witness (Related Doc # 1917 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Mesirow Financial Consulting, LLC. Signed on 2/7/2005. (srm, ) (Entered: 02/08/2005)
02/07/2005 1952 Document re: Second Supplement to (related document: 1212 First Amended Rule 2019 Statement) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit A-1 and A-2) (Duggan, Timothy) Modified on 2/8/2005 (cls, ) (CREATED LINK). (Entered: 02/07/2005)
02/07/2005 1951 Application to Shorten Time (related document: 1950 Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 02/07/2005)
02/07/2005 1950 Motion to Extend Time re: Debtors' Application To Extend The Voting Deadline With Respect To Certain Creditors And Time For Inspection Of Certain Ballots Pursuant To Section 105(a) Of The Bankruptcy Code Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 02/07/2005)
02/07/2005 1949 Amended Certificate of Service (related document: 1937 Document,, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 02/07/2005)
02/06/2005   Hearing Rescheduled from 2/6/2006. (related document: 3185 Motion re: Motion of Gilbert Heintz & Randolph LLP For Order Authorizing Withdrawal Of Gilbert Heintz & Randolph LLP As Special Counsel To The Debtors filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) Hearing scheduled for 3/6/2006 at 02:30 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 02/07/2006)
02/05/2005 1947 BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/05/2005. (Admin.) (Entered: 02/06/2005)
02/04/2005 1946 Certificate of Service (related document: 1723 Order (Generic), Order (Generic), 1745 Application to Employ, filed by Debtor Congoleum Corporation, 1748 Document, filed by Debtor Congoleum Corporation, 1761 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2005)
02/04/2005 1945 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 8/1/2004 to 8/31/2004, fee: $476,649.75, expenses: $96,290.22. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 02/04/2005)
02/04/2005 1944 Certificate of Service (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2005)
02/04/2005 1943 Certificate of Service (related document: 1928 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 02/04/2005)
02/04/2005 1942 Certificate of Service (related document: 1939 Motion (Generic), Motion (Generic), Motion (Generic), Motion for Relief From Stay,, filed by Debtor Congoleum Corporation, 1935 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 02/04/2005)
02/04/2005   Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 5332160, amount $ 150.00. (U.S. Treasury) (Entered: 02/04/2005)
02/03/2005 1948 Document re: Supplemental Verified Statement Under Rule 2019 (related document: 1240 Document) filed by Scott O. Nelson on behalf of Claimants Certain Personal Injury. (Attachments: # 1 Cover Letter# 2 Exhibit A# 3 Exhibit A# (cont'd)(4) Exhibit A# (cont'd) (5) Exhibit B# 6 Exhibit B# (cont'd)(7) Exhibit B# (cont'd)(8) Exhibit B# (cont'd)(9) Exhibit C# 10 Exhibit D) (wdr, ) Modified on 2/7/2005 (wdr, ). (Entered: 02/07/2005)
02/03/2005 1941 BNC Certificate of Service - Order No. of Notices: 14. Service Date 02/03/2005. (Admin.) (Entered: 02/04/2005)
02/03/2005 1940 Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Core Service List) (Kinoian, Gregory) (Entered: 02/03/2005)
02/03/2005 1939 Motion re: For Order (I) Authorizing And Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And (II) Lifting The Automatic Stay Pursuant To Section 362(d) OF The Bankruptcy Code [CORRECTS DOCKET NO. 1935], Motion for Relief from Stay re: Personal Injury Litigation in Pennsylvania State Court. Fee Amount $ 150. Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 2/22/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 02/03/2005)
02/03/2005 1938 Order Granting Application to Employ R. Thomas Radcliffe, as Expert Witness (Related Doc # 1916 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 2/3/2005. (srm, ) (Entered: 02/03/2005)
02/02/2005   Correction Notice in Electronic Filing (related document: 1935 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation). Type of Error: FILING ERROR - MOTION SHOULD BE FILED AS A TWO PART MOTION, RELIEF FROM STAY (FEE) EVENT SHOULD ALSO BE USED, filed by Paul Hollander. Please correct and refile with the court. (cls, ) (Entered: 02/02/2005)
02/02/2005 1937 Document re: Second Amended Verified Statement of Multiple Party Representation Under Federal Rule of Bankruptcy Procedure 2019(a) (related document: 1208 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A Part I# 2 Exhibit A Part II# 3 Exhibit A Part III# 4 Exhibit A Part IV# 5 Exhibit A Part V# 6 Exhibit A Part VI# 7 Exhibit B Part I# 8 Exhibit B Part II# 9 Exhibit C) (Zackin, Jack) (Entered: 02/02/2005)
01/31/2005 1936 Order Granting Motion to Extend Time to 05/02/05, re: To File A Chapter 11 Plan And Solicit Acceptances Thereon. (Related Doc # 1849 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/31/2005. (srm, ) (Entered: 02/01/2005)
01/31/2005 1935 Motion re: For Order (I) Authorizing And Approving Settlement Agreement Pursuant To Bankruptcy Rule 9019 And (II) Lifting The Automatic Stay Pursuant To Section 362(d) OF The Bankruptcy Code Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 2/22/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) Modified on 2/2/2005 (cls, ). (FILING ERROR - MOTION SHOULD BE FILED AS A TWO PART MOTION, RELIEF FROM STAY (FEE) EVENT SHOULD ALSO BE USED) (Entered: 01/31/2005)
01/31/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1849 Motion to Extend Time re: Pursuant to 11 U.S.C. s 1121(d) for Order Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan of Reorganization (from January 31, 2005 through and including May 2, 2005) and Solicit Acceptances filed by Debtor Congoleum Corporation) (ghm ) (Entered: 01/31/2005)
01/31/2005   Hearing Withdrawn (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) (ghm) (Entered: 01/31/2005)
01/31/2005 1934 Transcript of Hearing Held On: 1/24/05 Re: (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (Cole Transcription Company, ) (Entered: 01/31/2005)
01/30/2005 1933 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/30/2005. (Admin.) (Entered: 01/31/2005)
01/29/2005 1932 BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005)
01/29/2005 1931 BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005)
01/29/2005 1930 BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005)
01/29/2005 1929 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/29/2005. (Admin.) (Entered: 01/30/2005)
01/28/2005 1928 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 7/1/2004 to 7/31/2004, fee: $731,458.00, expenses: $84,553.13. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit s C and D) (Kinoian, Gregory) (Entered: 01/28/2005)
01/28/2005 1927 Quarterly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/20/2004 to 12/31/2004, fee: $1,056,820.00, expenses: $55,362.36. (related documents: 1588 First Monthly Application for Compensation; 1762 Second Monthly Application for Compensation; 1908 Third Monthly Application for Compensation), Filed by Gregory S Kinoian. Hearing scheduled for 3/30/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/31/2005 (modified to create linkages) (seg). (Entered: 01/28/2005)
01/28/2005 1926 Order Granting Application To Allow Attorney Joseph D. Pope, Esq., to Appear Pro Hac Vice (Related Doc # 1791 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Joseph D. Pope, Esq., Scarinci & Hollenbeck, LLC. Signed on 1/28/2005. (srm, ) (Entered: 01/28/2005)
01/28/2005 1925 Certificate of Service (related document: 1888 Response, filed by Unknown Role Type Motley Rice, 1889 Support filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 01/28/2005)
01/27/2005 1923 BNC Certificate of Service - Order No. of Notices: 14. Service Date 01/27/2005. (Admin.) (Entered: 01/28/2005)
01/27/2005 1922 Order Amending Orders Entered On January 19, 2005 Granting First And Second Quarterly Interim Fee Applications Of Gilbert Heintz & Randolph For Compensation And Reimbursement Of Expenses For The Periods Of January 1, 2004 Through March 31, 2004 And April 1, 2004 Through June 30, 2004 Respectively (related document: 1884 Order on Application for Compensation,, 1885 Order on Application for Compensation, ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph LLP. Signed on 1/27/2005. (srm, ) (Entered: 01/27/2005)
01/27/2005 1921 Order Granting Application to Employ Ernst & Young LLP, as Audit and Tax Advisors (Related Doc # 1745 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/27/2005. (srm, ) (Entered: 01/27/2005)
01/27/2005 1920 Order Granting Application To Allow Attorney Fred L. Alvarez, Esq., to Appear Pro Hac Vice (Related Doc # 1857 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Marianne Gaul, Esq.. Signed on 1/27/2005. (srm, ) (Entered: 01/27/2005)
01/26/2005 1924 Document re: Copy of Letter - Third Ex Parte Filing Under Seal Of Protective Order Acknowledgements filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (wdr, ) (Entered: 01/28/2005)
01/26/2005 1919 Certificate of Service (related document: 1912 Support, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/26/2005)
01/26/2005 1918 Certificate of Service (related document: 1917 Application to Employ, filed by Debtor Congoleum Corporation, 1916 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2005)
01/26/2005 1917 Application to Employ Mesirow Financial Consulting, LLC as Expert Witness to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/2/2005. (Attachments: # 1 Application # 2 Exhibit s A & B# 3 Proposed Order) (Kinoian, Gregory) (Entered: 01/26/2005)
01/26/2005 1916 Application to Employ R. Thomas Radcliffe as Expert Witness to the Debtors Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 2/2/2005. (Attachments: # 1 Application # 2 Exhibit s A, B & C# 3 Proposed Order) (Kinoian, Gregory) (Entered: 01/26/2005)
01/26/2005 1915 Certificate of Service (related document: 1913 Application for Compensation, filed by Attorney Caplin & Drysdale, 1914 Application for Compensation, ) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 01/26/2005)
01/26/2005 1914 Seventh Interim Application for Compensation for Goldstein Isaacson, PC, Creditor Comm. Aty, period: 12/1/2004 to 12/31/2004, fee: $12110.5, expenses: $432.23. Filed by Nancy Isaacson, Goldstein Isaacson, PC. Hearing scheduled for 2/16/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Seventh Monthly Fee Statement# 2 Exhibit Retention Order# 3 Exhibit Invoice) (Isaacson, Nancy) Modified on 1/27/2005 (cls, ). Modified on 1/27/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 01/26/2005)
01/26/2005 1913 Seventh Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 12/1/2004 to 12/31/2004, fee: $73886.5, expenses: $986.76. Filed by Nancy Isaacson. Hearing scheduled for 2/16/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 1/27/2005 (cls, ). Modified on 1/27/2005 (seg, ). (NO HEARING ON MONTHLY FEE APPLICATIONS) (Entered: 01/26/2005)
01/26/2005 1912 Supplemental Verified Statement of Craig J. Litherland to the Debtors' Retention of Gilbert Heintz & Randolph LLP as Special Insurance Counsel in support of (related document: 196 Application to Employ, filed by Debtor Congoleum Corporation, 414 Order on Application to Employ, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2005)
01/26/2005 1911 Certificate of Service (related document: 1907 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1909 Document, filed by Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/26/2005)
01/26/2005 1910 Certification of No Objection (related document: 1849 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/26/2005)
01/25/2005 1909 Document re: Notice of Monthly Fee Applications: Deadline for Objections is February 14, 2005 (related document: 1907 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1908 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/25/2005)
01/25/2005 1908 Third Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 12/1/2004 to 12/31/2004, fee: $340,912.00, expenses: $25,890.40. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit A# 3 Exhibit s B to D) (Kinoian, Gregory) Modified on 1/26/2005 (cls, ). (Entered: 01/25/2005)
01/25/2005 1907 Third Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 12/1/2004 to 12/31/2004, fee: $55,851.50, expenses: $784.28. Filed by Paul S. Hollander. (Hollander, Paul) Modified on 1/26/2005 (cls, ). (Entered: 01/25/2005)
01/25/2005 1906 Order Establishing Time To Complete Supplemental Fact Discovery From Joseph F. Rice Of Motley Rice, LLC (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 1/25/2005. (srm, ) (Entered: 01/25/2005)
01/24/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (seg, ) (Entered: 01/24/2005)
01/22/2005 1905 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1904 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1903 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1902 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1901 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1900 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1899 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1898 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1897 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/22/2005 1896 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/22/2005. (Admin.) (Entered: 01/23/2005)
01/21/2005 1895 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/21/2005. (Admin.) (Entered: 01/22/2005)
01/21/2005 1894 Response to (related document: 1888 Response, filed by Unknown Role Type Motley Rice) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Proposed Order # 3 Certificate of Service) (Almeida, Barbara) (Entered: 01/21/2005)
01/21/2005 1893 Certificate of Service (related document: 1891 Response,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/21/2005)
01/21/2005 1892 Response to (related document: 1888 Response, filed by Unknown Role Type Motley Rice) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales# 2 Exhibits A thru G to Declaration of Ivan M. Morales# 3 Certificate of Service of London Market Insurers' Reply to the Limited Response of Joseph F. Rice to Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice LLC and Declaration of Ivan M. Morales) (Sirota, Michael) (Entered: 01/21/2005)
01/21/2005 1891 Response to (related document: 1844 Support, filed by Interested Party Mt. McKinley Insurance Co, 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 01/21/2005)
01/20/2005 1890 Document re: Notice of Non-Material Modification To Ratification and Amendment Agreement Between Debtors-In-Possession and Congress Financial Corporation (related document: 1677 Order (Generic), 435 Order (Generic), Order (Generic), 438 Order (Generic), Order (Generic), Order (Generic)) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amendment No. 2 to Ratification and Amendment Agreement and Amendment No. 4 to Loan and Security Agreement# 2 Certificate of Service) (Hollander, Paul) (Entered: 01/20/2005)
01/20/2005 1889 in support of (related document: 1888 Response, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 01/20/2005)
01/20/2005 1888 Limited Response to (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 01/20/2005)
01/20/2005 1887 Document re: Third Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1788 Document filed by Interested Party Jacobs & Crumplar, P.A., 1237 Document filed by Interested Party Jacobs & Crumplar, P.A.) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 01/20/2005)
01/19/2005 1886 Order Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $706600.50, expenses awarded: $91356.15 (Related Doc # 1704 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Dughi et al.. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005)
01/19/2005 1885 Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $1065463.75, expenses awarded: $132637.83 (Related Doc # 1701 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph, LLP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005)
01/19/2005 1884 Order Granting Application For Compensation for Gilbert Heintz & Randolph, LLP, fees awarded: $915433.25, expenses awarded: $66897.82 (Related Doc # 1700 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Gilbert Heintz & Randolph, LLP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005)
01/19/2005 1883 Order Granting Application For Compensation for Ernst & Young Corporate Finance LLC, fees awarded: $209800.00, expenses awarded: $15340.00 (Related Doc # 1533 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Ernst & Young, LLP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005)
01/19/2005 1882 Order Granting Application For Compensation for SSG Capital Advisors, LP, fees awarded: $94535.00, expenses awarded: $8187.51 (Related Doc # 1531 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, SSG Capital Advisors, LP. Signed on 1/19/2005. (srm, ) (Entered: 01/20/2005)
01/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1704 Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C. , Special Counsel, period: 4/1/2004 to 6/30/2004, fee: $706,600.50, expenses: $91,356.15. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 01/19/2005)
01/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1701 Interim Application for Compensation for Gilbert Heintz & Randolph, LLP , Accountant, period: 4/1/2004 to 6/30/2004, fee: $1,065,463.75, expenses: $132,637.83. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 01/19/2005)
01/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1700 Interim Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $915,433.25, expenses: $66,897.82. filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) (ghm) (Entered: 01/19/2005)
01/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1533 Interim Application for Compensation for Ernst & Young Corporate Finance LLC , Auditor, period: 1/1/2004 to 9/30/2004, fee: $209,800.00, expenses: $15,340.00. filed by Accountant Ernst & Young, LLP) (ghm) (Entered: 01/19/2005)
01/19/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1531 Interim Application for Compensation for SSG Capital Advisors, LP, Consultant, period: 1/1/2004 to 9/30/2004, fee: $94,535.00, expenses: $8,187.51. filed by Accountant SSG Capital Advisors, LP) (ghm) (Entered: 01/19/2005)
01/19/2005 1881 Certification of No Objection (related document: 1764 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 01/19/2005)
01/19/2005 1880 Certification of No Objection (related document: 1763 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 01/19/2005)
01/19/2005 1879 Certification of No Objection (related document: 1762 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/19/2005)
01/18/2005 1878 Order Sustaining First Omnibus Objection To Certain Asbestos Property Damage Claims (related document: 1678 Objection to Claim, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/18/2005. (srm, ) (Entered: 01/19/2005)
01/18/2005 1877 Certification of No Objection (related document: 1533 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1544 Support, filed by Accountant Ernst & Young, LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory) (Entered: 01/18/2005)
01/18/2005 1876 Certification of No Objection (related document: 1531 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 01/18/2005)
01/18/2005 1875 Certification of No Objection (related document: 1704 Application for Compensation,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 01/18/2005)
01/18/2005 1874 Certification of No Objection (related document: 1700 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/18/2005)
01/18/2005 1873 Certification of No Objection (related document: 1700 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) Modified on 1/19/2005 (cls, ). (FILING ERROR - INCORRECTLY LINKED, ATTORNEY REFILED AS DOCUMENT # 1875) (Entered: 01/18/2005)
01/18/2005 1872 Certification of No Objection (related document: 1698 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1699 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/18/2005)
01/18/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1678 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/18/2005)
01/18/2005 1871 Certificate of Service (related document: 1850 Objection filed by Creditor United States, IRS) filed by Wendy D. Gardner on behalf of United States, IRS. (Gardner, Wendy) (Entered: 01/18/2005)
01/18/2005 1870 Certification of No Objection (related document: 1774 Application for Compensation, filed by Attorney Caplin & Drysdale, 1775 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 01/18/2005)
01/18/2005 1869 Certificate of Service (related document: 1762 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1763 Application for Compensation, filed by Other Prof. Peterson Risk Consulting LLC, 1764 Application for Compensation, filed by Attorney Okin, Hollander & DeLuca, L.L.P., 1765 Document,, filed by Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 01/18/2005)
01/18/2005 1868 Certificate of Service (related document: 1823 Motion to Compel filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo, 1825 Application to Shorten Time, filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 01/18/2005)
01/18/2005 1867 Certificate of Service (related document: 1791 Application to Appear Pro Hac Vice, filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Kapusinski, Frank) (Entered: 01/18/2005)
01/17/2005 1866 Certification of No Objection (related document: 1755 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1673 Application for Compensation filed by Attorney Ravin Greenberg PC, 1636 Application for Compensation filed by Attorney Ravin Greenberg PC, 1637 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1640 Application for Compensation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/17/2005)
01/15/2005 1865 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/15/2005. (Admin.) (Entered: 01/16/2005)
01/14/2005 1864 Certificate of Service (related document: 1755 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 01/14/2005)
01/14/2005 1863 Certification of No Objection (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/14/2005)
01/14/2005 1862 Amended Document re: Amendment To Amended First Omnibus Objection To Certain Asbestos Property Damage Claims (Withdrawal of Objection to Claim No. PDC-00034) (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 01/14/2005)
01/14/2005 1861 Transcript of Hearing Held On: 12/30/04 Re: (related document: 1496 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 01/14/2005)
01/13/2005 1860 Certificate of Service (related document: 1859 Document, filed by Debtor Congoleum Corporation, 1849 Motion to Extend Time,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/13/2005)
01/13/2005 1859 Document re: Notice Of Entry Of Orders (I) Approving Disclosure Statement Regarding Debtors' Fourth Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code; (II) Scheduling A Hearing To Consider Confirmation Of The Debtors' Plan Of Reorganization; And (III) Establishing Procedures And Deadline For Voting On The Plan (related document: 1722 Order Approving Disclosure Statement,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/13/2005)
01/13/2005 1857 Application for Attorney Fred L. Alvarez to Appear Pro Hac Vice Filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/20/2005. (Gaul, Marianne) Modified on 1/14/2005 (cls, ). (ALSO INCLUDED WITH APPLICATION ARE CERTIFICATION IN SUPPORT, AFFIDAVIT IN SUPPORT AND PROPOSED ORDER). (Entered: 01/13/2005)
01/13/2005 1856 Order Granting Application To Allow Attorney Kenneth S. Ziman, Esq., to Appear Pro Hac Vice (Related Doc # 1732 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorney for Travelers Casualty And Surety Company. Signed on 1/13/2005. (srm, ) (Entered: 01/13/2005)
01/12/2005 1851 Document re: Supplemental Filing (related document: 1700 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 01/12/2005)
01/12/2005 1850 Objection to (related document: 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Wendy D. Gardner on behalf of United States, IRS. (Gardner, Wendy) (Entered: 01/12/2005)
01/11/2005 1855 Certification of Non Compliance (related document: 1854 Document, filed by Interested Party Employers Insurance of Wausau) filed by Peter J Vazquez Jr on behalf of Peter J Vazquez Jr. (wdr, ) (Entered: 01/13/2005)
01/11/2005 1854 Document re: Joinder In Support (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by John R Ashmead on behalf of Employers Insurance of Wausau. (wdr, ) Additional attachment(s) added on 1/13/2005 (wdr, ). Modified on 1/13/2005 (wdr, ). (Entered: 01/13/2005)
01/11/2005 1849 Motion to Extend Time re: Pursuant to 11 U.S.C. s 1121(d) for Order Further Extending Debtors' Exclusive Periods in Which to File a Chapter 11 Plan of Reorganization (from January 31, 2005 through and including May 2, 2005) and Solicit Acceptances Thereof (from March 31, 2005 through and including June 1, 2005) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 1/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 01/11/2005)
01/11/2005 1848 Certification of Non Compliance (related document: 1847 Document, filed by Interested Party Claimants Certain Personal Injury) filed by Robert W Phillips on behalf of Robert W Phillips. (wdr, ) (Entered: 01/11/2005)
01/11/2005 1847 Document re: Second Amended Verified Statement Of Rule 2019 (related document: 1339 Document filed by Interested Party Claimants Certain Personal Injury, 1804 Document filed by Interested Party Simmons Coopers) filed by SimmonsCooper, LLC on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 01/11/2005)
01/10/2005 1846 Document re: Second Supplemental 2019 Statement (related document: 1176 Document filed by Interested Party Certain Asbestos Claimants) filed by Parron Firm on behalf of Certain Asbestos Claimants. (wdr, ) Additional attachment(s) added on 1/11/2005 (wdr, ). (Entered: 01/11/2005)
01/10/2005 1845 Joinder in support of (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 01/10/2005)
01/10/2005 1844 Joinder Application for Extension in support of (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1835 Application to Shorten Time,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 01/10/2005)
01/10/2005 1843 Certificate of Service (related document: 1732 Application to Appear Pro Hac Vice, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/10/2005)
01/10/2005 1842 Order Granting Application to Shorten Time (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 1/10/2005. Hearing scheduled for 1/24/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/10/2005)
01/09/2005 1841 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/09/2005. (Admin.) (Entered: 01/10/2005)
01/08/2005 1840 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/08/2005. (Admin.) (Entered: 01/09/2005)
01/08/2005 1839 Certificate of Service (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1835 Application to Shorten Time,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1838 Exhibit, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 01/08/2005)
01/08/2005 1838 Exhibit (related document: 1834 Motion to Extend Time,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Exhibits A thru J (Part 2) to Declaration of Gary Svirsky# 2 Exhibits A thru J (Part 3) to Declaration of Gary Svirsky) (Sirota, Michael) (Entered: 01/08/2005)
01/08/2005 1835 Application to Shorten Time (related document: 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Proposed Order Shortening Time Period for Notice under Fed. R. Bankr. P. 9006(c)(1) with respect to Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC) (Sirota, Michael) (Entered: 01/08/2005)
01/08/2005 1834 Motion to Extend Time re: /Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales in Support of Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice LLC# 2 Exhibits A thru D# 3 Exhibits E thru J# 4 Exhibit K# 5 Exhibits L thru O# 6 Exhibits P thru Q# 7 Declaration of Gary Svirsky in support of Certain Insurers' Application for an Extension of Time to Complete Supplemental Fact Discovery from Joseph F. Rice of Motley Rice, LLC) (Sirota, Michael) (Entered: 01/08/2005)
01/07/2005 1837 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/07/2005. (Admin.) (Entered: 01/08/2005)
01/07/2005 1836 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/07/2005. (Admin.) (Entered: 01/08/2005)
01/07/2005 1833 Order Granting Application Approving Certain Supplemental Rule 2019 Statements For Voting Purposes (Related Doc # 1496 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/7/2005. (srm, ) (Entered: 01/07/2005)
01/06/2005 1832 Order Denying Application to Shorten Time (related document: 1825 Application to Shorten time re: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 1/6/2005. Hearing scheduled for 1/31/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/06/2005)
01/06/2005 1831 Certificate of Service of Copies of Certain Insurers' Amended Notice of Videotaped Deposition of R. Scott Williams. filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Exhibit A to Certificate of Service of Amended Notice of Videotaped Deposition of R. Scott Williams) (Sirota, Michael) Modified on 1/6/2005 (cls, ). (ADDED TEXT) (Entered: 01/06/2005)
01/06/2005 1830 Document re: Second Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1258 Document filed by Interested Party Louis H. Watson, Jr., P.A.) filed by Bruce Levitt on behalf of Louis H. Watson, Jr., P.A.. (Levitt, Bruce) Modified on 1/6/2005 (cls, ). (Entered: 01/06/2005)
01/05/2005 1829 Supplemental Response to (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo, 1825 Application to Shorten Time (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 01/05/2005)
01/05/2005 1828 Response to (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 01/05/2005)
01/05/2005 1827 Document re: Verified Statement pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Hissey, Kientz & Herron, P.L.L.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 01/05/2005)
01/05/2005 1826 Document re: Second Supplemental Statement pursuant to Bankruptcy Rule 2019 (related document: 1237 Document filed by Interested Party Jacobs & Crumplar, P.A., 1788 Document filed by Interested Party Jacobs & Crumplar, P.A.) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 01/05/2005)
01/05/2005 1825 Application to Shorten Time (related document: 1823 Motion to Compel Immediate Production of Documents filed by Creditor William Airgood, Creditor Edward Biller, Creditor Anthony DeFabbo) Filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Proposed Order) (Kapusinski, Frank) (Entered: 01/05/2005)
01/05/2005 1824 Document re: Letter to Judge Ferguson on behalf of First State Insurance Company and Twin City Fire Insurance Company in response to January 4, 2005 letter submitted by Joseph D. Pope, attorney for Messrs. Airgood, Biller and DeFabbo, seeking to compel production of certain documents filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/05/2005)
01/05/2005 1823 Motion to Compel Immediate Production of Documents Filed by Frank P Kapusinski on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Motion# 2 Proposed Order) (Kapusinski, Frank) (Entered: 01/05/2005)
01/05/2005 1822 Document re: Amended Statement pursuant to Bankruptcy Rule 2019 (related document: 1224 Document filed by Interested Party Law Office of Jeffery A. Varas) filed by Bruce Levitt on behalf of Jeffrey A. Varas. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 01/05/2005)
01/05/2005 1821 Document re: Letter to Judge Ferguson on behalf of Travelers Casualty and Surety Company in response to the January 4, 2005 letter submitted by Joseph D. Pope, attorney for Messrs. Airgood, Biller and DeFabbo, seeking to compel production of certain documents filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/05/2005)
01/04/2005 1820 Order Granting Motion re: Placing Under Seal London Market Insurers' Limited Objection To Application To Employ David Ellis As Expert Witness. (Related Doc # 1642 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant. Signed on 1/4/2005. (srm, ) (Entered: 01/05/2005)
01/04/2005 1819 Order Granting Application to Employ David M. Ellis as Expert Witness (Related Doc # 1609 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 1/4/2005. (srm, ) (Entered: 01/05/2005)
01/04/2005 1818 Exhibit (related document: 1192 Document filed by Interested Party Law Office of Stephen L. Shackelford) filed by Bruce Levitt on behalf of Law Office of Stephen L. Shackelford. (Levitt, Bruce) (Entered: 01/04/2005)
01/04/2005 1817 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Cascino Vaughan Law Offices, Ltd.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 01/04/2005)
01/04/2005 1815 Document re: Second Amended Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 01/04/2005)
01/04/2005   Minute of Hearing Held, OUTCOME: Granted.(related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (ghm) (Entered: 01/04/2005)
01/04/2005 1814 Amended Notice of Appearance and Request for Service of Notice filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 1/6/2005 (cls, ). (Entered: 01/04/2005)
01/04/2005   Minute of Hearing Held, OUTCOME: Objection Withdrawn; Order Submitted.(related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) (ghm) (Entered: 01/04/2005)
01/03/2005 1809 Certification of No Objection (related document: 1469 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1470 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1471 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 01/03/2005)
01/03/2005 1808 Document re: Certification of Publication of Notice of Entry of Orders (I) Approving Disclosure Statement Regarding Debtors' Fourth Modified Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code; (II) Scheduling a Hearing to Consider Confirmation of the Debtors' Plan of Reorganization; and (III) Establishing Procedures and Deadline for Voting on the Plan (related document: 1722 Order Approving Disclosure Statement,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/03/2005)
01/03/2005 1807 Master Service List filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Supplement Core Service List) (Kinoian, Gregory) (Entered: 01/03/2005)
01/03/2005 1806 Supplemental Declaration of David M. Ellis in support of (related document: 1609 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 01/03/2005)
01/01/2005 1803 BNC Certificate of Service - Order No. of Notices: 12. Service Date 01/01/2005. (Admin.) (Entered: 01/02/2005)
01/01/2005 1802 BNC Certificate of Service - Order No. of Notices: 200. Service Date 01/01/2005. (Admin.) (Entered: 01/02/2005)
12/30/2004 1805 Certification of Non Compliance (related document: 1804 Document filed by Interested Party Simmons Coopers) filed by Robert W Phillips on behalf of Robert W Phillips. (wdr, ) (Entered: 01/03/2005)
12/30/2004 1804 Document re: Amended Verified Statement Pursuant To Rule 2019 (related document: 1339 Document filed by Interested Party Claimants Certain Personal Injury) filed by Robert W Phillips on behalf of Simmons Coopers. (wdr, ) (Entered: 01/03/2005)
12/30/2004 1801 Order Approving Certain Rule 2019 Statements for Voting Purposes. Related to document 1496. The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/30/2004. (ehl, ) Modified on 12/30/2004 (ehl, ). (Entered: 12/30/2004)
12/30/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1496 Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For All filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/30/2004)
12/30/2004 1800 Response to (related document: 1798 Document, filed by Creditor William Airgood, Creditor Anthony DeFabbo) filed by Jack M. Zackin on behalf of Congoleum Corporation. (Zackin, Jack) (Entered: 12/30/2004)
12/29/2004 1799 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/29/2004)
12/29/2004 1798 Document re: Joinder in Various Insurers' Objections to Rule 2019 Statements (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Frank P Kapusinski on behalf of William Airgood, Anthony DeFabbo. (Attachments: # 1 Exhibit Package) (Kapusinski, Frank) (Entered: 12/29/2004)
12/29/2004 1797 Document re: Amended Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1191 Document, filed by Interested Party The Gibson Law Firm) filed by Bruce Levitt on behalf of The Gibson Law Firm. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 12/29/2004)
12/29/2004 1796 Document re: Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1358 Document filed by Interested Party Hobin, Shingler & Simon, LLP) filed by Bruce Levitt on behalf of Hobin, Shingler & Simon, LLP. (Levitt, Bruce) (Entered: 12/29/2004)
12/29/2004 1795 Document re: Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1409 Document filed by Interested Party Certain Asbestos Claimants) filed by Bruce Levitt on behalf of Trine & Metcalf, P.C.. (Levitt, Bruce) (Entered: 12/29/2004)
12/29/2004 1794 Document re: Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1202 Document, filed by Interested Party Cooney & Conway Distribution) filed by Bruce Levitt on behalf of Cooney & Conway Distribution. (Levitt, Bruce) (Entered: 12/29/2004)
12/29/2004 1793 Response to (related document: 1761 Response,, filed by Debtor Congoleum Corporation, 1751 Response,, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Cooney & Conway Distribution, Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Brent Coon & Associates, Interested Party Law Offices of Peter G. Angelos, P.C., Interested Party Laudig, George, Rutherford & Sipes, Interested Party The David Law Firm, Interested Party Lundy & Davis, LLP, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, Interested Party Brayton Purcell, Interested Party Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Interested Party Simmons Coopers) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Certificate of Service) (Almeida, Barbara) (Entered: 12/29/2004)
12/29/2004 1792 Document re: First Amended Verified Statement As Required By Rule 2019 (related document: 1207 Document,, filed by Interested Party Certain Asbestos Claimants) filed by Brayton & Purcell on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/29/2004)
12/29/2004 1791 Application for Attorney Joseph D. Pope to Appear Pro Hac Vice Filed by Frank P Kapusinski on behalf of Anthony DeFabbo, Edward Biller, William Airgood. Objection deadline is 1/5/2005. (Attachments: # 1 Declaration of Joseph Pope in support of application for pro hac vice admission# 2 Proposed Order) (Kapusinski, Frank) (Entered: 12/29/2004)
12/29/2004 1790 Certification of No Objection (related document: 1564 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 12/29/2004)
12/29/2004 1789 Supplemental Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1726 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 1734 Document, filed by Interested Party Employers Insurance of Wausau, 1739 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/29/2004)
12/29/2004 1788 Document re: Supplemental Verified Statement pursuant to Bankruptcy Rule 2019 (related document: 1237 Document filed by Interested Party Jacobs & Crumplar, P.A.) filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Levitt, Bruce) (Entered: 12/29/2004)
12/29/2004 1787 Document re: Supplemental Verified Statement pursuant to Rule 2019 (related document: 1227 Document, filed by Interested Party Law Offices of Peter G. Angelos, P.C.) filed by Bruce Levitt on behalf of Law Offices of Peter G. Angelos, P.C.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Levitt, Bruce) (Entered: 12/29/2004)
12/28/2004 1786 Certificate of Service (related document: 1700 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1704 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1698 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1699 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/28/2004)
12/28/2004 1785 Certificate of Service (related document: 1705 Document,,,, filed by Accountant Ernst & Young, LLP, Accountant SSG Capital Advisors, LP, Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1706 Document,, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1707 Document filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/28/2004)
12/28/2004 1784 Transcript of Hearing Held On: 12/20/04 Re: (related document: 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 12/28/2004)
12/27/2004 1783 Certificate of Service (related document: 1749 Document filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/27/2004)
12/27/2004 1782 Certificate of Service (related document: 1744 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/27/2004)
12/27/2004 1781 Document re: Revised Exhibit (related document: 1746 Document, filed by Interested Party John Swartzfagers Law Office) filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Levitt, Bruce) (Entered: 12/27/2004)
12/27/2004 1780 Letter in support of (related document: 1778 Response, filed by Interested Party Certain Asbestos Claimants) filed by Carlile Law Firm, LLP on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/27/2004)
12/27/2004 1778 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Carlile Law Firm, LLP on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/27/2004)
12/27/2004 1776 Certificate of Service (related document: 1774 Application for Compensation, filed by Attorney Caplin & Drysdale, 1775 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/27/2004)
12/27/2004 1775 Interim Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 11/1/2004 to 11/30/2004, fee: $6757.50, expenses: $767.23. Filed by Nancy Isaacson. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Petition B) (Isaacson, Nancy) (Entered: 12/27/2004)
12/27/2004 1774 Sixth Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 11/1/2004 to 11/30/2004, fee: $66445.50, expenses: $98.85. Filed by Nancy Isaacson. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 12/28/2004 (cls, ). (MODIFIED EXHIBIT) (Entered: 12/27/2004)
12/27/2004 1773 Change of Address for Frank Maneri, Dilworth Paxson LLP From: 457 Haddonfield Road, Suite 700, Cherry Hill, NJ 08002 To: 3200 Mellon Bank Center, 1735 Market Street, Philadelphia, PA 19103 Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 12/27/2004)
12/23/2004 1779 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by David B Halpern on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/27/2004)
12/23/2004 1777 Document re: Amended Verified Statement As Required By Rule 2019 (related document: 1174 Document filed by Interested Party Certain Asbestos Claimants) filed by David B Halpern on behalf of Certain Asbestos Claimants. (wdr, ) Modified on 12/27/2004 (wdr, ). (Entered: 12/27/2004)
12/23/2004 1772 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/23/2004. (Admin.) (Entered: 12/24/2004)
12/23/2004 1771 Document re: Supplemental Disclosure Affidavit of Giuliani Capital Advisors LLC (formerly Ernst & Young Corporate Finance LLC) as Restructuring Advisors to the Debtors in Connection with Change in Equity Ownership of EYCF and Name Change to Giuliani Capital Advisors LLC (related document: 412 Order on Application to Employ, 183 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004)
12/23/2004 1770 Document re: Supplemental Exhibit A to Application For Order Authorizing Debtors' Continued Retention Of Ernst & Young LLP As Audit And Tax Advisors To The Debtors Pursuant To Restated Engagement Letters Nunc Pro Tunc To December 1, 2004 (related document: 1745 Application to Employ, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004)
12/23/2004 1769 Document re: Notice Of Filing Executed Amendment To Debtor-In-Possession Financing Agreements With Congress Financial Corporation (related document: 1677 Order (Generic), 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004)
12/23/2004 1768 Monthly Operating Report for Filing Period November 2004 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004)
12/23/2004 1767 Monthly Operating Report for Filing Period November 2004 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004)
12/23/2004 1766 Monthly Operating Report for Filing Period November 2004 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (MODIFIED TO REFLECT FIRST 4 PAGES BELONG TO 03-51525 AND 03-51526). (Entered: 12/23/2004)
12/23/2004 1765 Document re: Notice Of Monthly Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Monthly Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred [DEADLINE FOR OBJECTIONS: January 14, 2005] (related document: 1762 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1763 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1764 Application for Compensation filed by Attorney Okin, Hollander & DeLuca, L.L.P.) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/23/2004)
12/23/2004 1764 Second Monthly Application for Compensation for Okin, Hollander & DeLuca, L.L.P., Debtor's Attorney, period: 11/1/2004 to 11/30/2004, fee: $40,837.00, expenses: $902.96. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (Entered: 12/23/2004)
12/23/2004 1763 Seventh Monthly Application for Compensation for Peterson Risk Consulting LLC, Other Professional, period: 11/1/2004 to 11/30/2004, fee: $3,476.00, expenses: $31.45. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (Entered: 12/23/2004)
12/23/2004 1762 Second Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 11/1/2004 to 11/30/2004, fee: $435,386.00, expenses: $24,373.92. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Kinoian, Gregory) Modified on 12/28/2004 (cls, ). (Entered: 12/23/2004)
12/23/2004 1761 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1726 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 1734 Document, filed by Interested Party Employers Insurance of Wausau, 1739 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/23/2004)
12/23/2004 1760 Document re: Amended Verified Statement Pursuant to Bankruptcy Rule 2019 (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1759 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of The Shepard Law Firm, P.C.. (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1758 Document re: Amended Verified Statement Pursuant to Bankruptcy 2019 (related document: 1194 Document filed by Interested Party The Shepard Law Firm, P.C.) filed by Bruce Levitt on behalf of The Shepard Law Firm, P.C.. (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1757 Document re: Second Amended Verified Statement under Bankruptcy Rule 2019 (related document: 1357 Document, filed by Interested Party Laudig, George, Rutherford & Sipes, 1238 Document filed by Interested Party Laudig, George, Rutherford & Sipes) filed by Bruce Levitt on behalf of Laudig, George, Rutherford & Sipes. (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1756 Certificate of Service (related document: 1751 Response,, filed by Interested Party Weitz & Luxenberg, P.C., Interested Party Cooney & Conway Distribution, Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Brent Coon & Associates, Interested Party Law Offices of Peter G. Angelos, P.C., Interested Party Laudig, George, Rutherford & Sipes, Interested Party The David Law Firm, Interested Party Lundy & Davis, LLP, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, Interested Party Brayton Purcell, Interested Party Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Interested Party Simmons Coopers) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Brayton Purcell, Brent Coon & Associates, Cooney & Conway Distribution, Foster & Sear, LLP, Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Laudig, George, Rutherford & Sipes, Law Offices of Peter G. Angelos, P.C., Lundy & Davis, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC, Simmons Coopers, The David Law Firm, Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1755 Amended Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 10/31/2004, fee: $39,152.80, expenses: $1,557.40. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 1/18/2005 (seg, ). (related document: 1637 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 10/31/2004) (Entered: 12/23/2004)
12/23/2004 1754 Document re: Letter from Katherine McLendon forwarding copies of Rule 2019 Statements to Court in connection with hearing on Objections set for December 30, 2004 at 10:00 a.m. (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/23/2004)
12/23/2004 1753 Document re: Supplemental Statement Pursuant to Bankruptcy Rule 2019 (related document: 1184 Document filed by Interested Party Goldberg, Persky & White, P.C.) filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1752 Amended Response to (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Alan J. Brody on behalf of Zamler, Mellen & Schiffman, P.C.. (Attachments: # 1 Exhibit A# 2 Service List) (Brody, Alan) (Entered: 12/23/2004)
12/23/2004 1751 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Simmons Coopers, Kazen, McClain, Abrams, Fernandez, Lyons and Farrise, Baron & Budd, P.C., Brayton Purcell, Brent Coon & Associates, Cooney & Conway Distribution, Foster & Sear, LLP, Laudig, George, Rutherford & Sipes, Law Offices of Peter G. Angelos, P.C., Lundy & Davis, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC, The David Law Firm, Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1750 Document re: Appendix A (Investment Guidelines) to Exhibit B (Collateral Trust Agreement) to Fourth Modified Plan of Reorganization [PLEASE NOTE: Appendix A to Exhibit B to Plan was Mistakenly Omitted at Time of Filing] (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/23/2004)
12/23/2004 1749 Document re: Response of Campbell Cherry Harrison Davis & Dove to Objections to 2019 Statements filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/23/2004)
12/23/2004 1748 Document re: Notice Rescheduling Time Of Hearing Scheduled For December 30, 2004 Regarding Objections, If Any, To The Validity For Voting Purposes Of Rule 2019 Statements (HEARING RESCHEDULED TO DECEMBER 30, 2004 AT 10:00 A.M.) (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/23/2004)
12/23/2004 1747 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1746 Document re: Supplemental Verified Statement pursuant to Rule 2019 (related document: 1186 Document filed by Interested Party John Swartzfagers Law Office) filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Attachments: # 1 Exhibit 6) (Levitt, Bruce) (Entered: 12/23/2004)
12/23/2004 1745 Application to Employ Ernst & Young as Audit and Tax Advisors to the Debtors and Debtors-in-Possession Filed by Paul S. Hollander on behalf of Congoleum Corporation. Objection deadline is 12/30/2004. (Attachments: # 1 Application # 2 Exhibit A to Application# 3 Proposed Order # 4 Certificate of Service) (Hollander, Paul) (Entered: 12/23/2004)
12/23/2004 1744 Document re: First Supplement to First Amended Verified Statement Pursuant to Fed. R. Bankr. Pro. 2019 (related document: 1212 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 12/23/2004)
12/23/2004 1743 Notice of Appearance and Request for Service of Notice.. (Strachan, Mark) (Entered: 12/23/2004)
12/23/2004 1742 Certificate of Service (related document: 1739 Document, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Service List) (Povelones, Arthur A.) (Entered: 12/23/2004)
12/22/2004 1741 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/22/2004. (Admin.) (Entered: 12/23/2004)
12/22/2004 1740 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/22/2004. (Admin.) (Entered: 12/23/2004)
12/22/2004 1739 Document re: Joinder (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1726 Objection, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 12/22/2004)
12/22/2004 1738 Transcript of Hearing Held On: 12/13/04 Re: (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation, 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 12/22/2004)
12/22/2004 1737 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Joseph R. Zapata Jr. on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Zapata, Joseph) (Entered: 12/22/2004)
12/22/2004 1736 Response to (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Margaret Holman Jensen on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 12/22/2004)
12/21/2004 1816 Certified Copy of Order By USCA Judge Kathleen Brouwer, Chief Deputy Clerk Dismissing Appeal , re #1326. (CV#04-1708) (USCA#04-3760). Signed on 12/21/2004. (ekp, ) (Entered: 01/04/2005)
12/21/2004 1735 Certification of Non Compliance (related document: 1734 Document, filed by Interested Party Employers Insurance of Wausau) filed by Peter J Vazquez Jr on behalf of Peter J Vazquez Jr. (wdr, ) (Entered: 12/22/2004)
12/21/2004 1734 Document re: Joinder In Support (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by John R Ashmead on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 12/22/2004 (wdr, ). (Entered: 12/22/2004)
12/21/2004 1733 Missing Document(s): Service List regarding related document: 1726 Objection to The 2019 Statements filed by the Members of the Pre-Petition Asbestos Claimants Committee Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 12/22/2004 (cls, ). (Entered: 12/21/2004)
12/21/2004 1732 Application for Attorney Kenneth S. Ziman, Esq. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 12/28/2004. (Attachments: # 1 Certification of Kenneth S. Ziman# 2 Certification of Stephen V. Falanga# 3 Proposed Order) (Falanga, Stephen) (Entered: 12/21/2004)
12/21/2004 1731 Certificate of Service (related document: 1725 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/21/2004)
12/21/2004 1730 Transcript of Hearing Held On: 12/9/04 Re: (related document: 1495 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1496 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation, 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 12/21/2004)
12/21/2004 1729 Certification of No Objection (related document: 1602 Application for Compensation, filed by Attorney Caplin & Drysdale, 1603 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/21/2004)
12/20/2004 1858 Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Order Requiring Compliance with Bankruptcy Rule 2019, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5636) Signed on 12/20/2004. (ekp, ) (Entered: 01/13/2005)
12/20/2004 1853 Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Order Requiring Compliance with Bankruptcy Rule 2019, (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5635) Signed on 12/20/2004. (ekp, ) (Entered: 01/13/2005)
12/20/2004 1852 Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Order Requiring Compliance with Bankruptcy Rule 2019, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5634) Signed on 12/20/2004. (ekp, ) (Entered: 01/13/2005)
12/20/2004 1813 Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Pending Appeal Bankruptcy Court Order, (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5636) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005)
12/20/2004 1812 Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion for Stay Pending Appeal , (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5635) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005)
12/20/2004 1811 Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion for Stay Pending Appeal Bankruptcy Court Order, (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP).(CV#04-5634) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005)
12/20/2004 1810 Certified Copy of Order By District Court Judge Stanley Chesler Denying Motion to Stay Pending Appeal, (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). (CV#04-5633) Signed on 12/20/2004. (ekp, ) (Entered: 01/04/2005)
12/20/2004 1728 Order Granting Motion re: Authorizing Debtor's Payment Of Certain Fees And Expenses To Indenture Trustee. (Related Doc # 1587 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/20/2004. (srm, ) (Entered: 12/21/2004)
12/20/2004 1727 Joinder of American Centennial Insurance Company in the Fact Witness List of Certain Insurers with Respect to Confirmation Hearing to be Conducted on March 24, 2005 in support of (related document: 1710 Document,,, filed by Interested Party Federal Insurance Company, Interested Party Employers Insurance of Wausau, Creditor American Home Assurance Company, Interested Party United States Fire Insurance Company, Creditor Twin City Fire Insurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor First State Insurance Co., Interested Party Old Republic Insurance Company, Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, Interested Party Westport Insurance Company, Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, Interested Party TIG Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 12/20/2004)
12/20/2004 1726 Objection to The 2019 Statements filed by the Members of the Pre-Petition Asbestos claimants committee). filed by Kevin Haas, David P. McClain, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) Modified on 12/21/2004 (cls, ). (Entered: 12/20/2004)
12/20/2004 1725 Objection to (related document: 1683 Order (Generic), Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Objection# 2 Exhibit A-C# 3 Exhibit D-1# 4 Exhibit D-2) (Falanga, Stephen) (Entered: 12/20/2004)
12/20/2004   Hearing Rescheduled from 12/20/2005. (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Hearing scheduled for 1/4/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/20/2004)
12/20/2004   Hearing Rescheduled from 12/20/2005. (related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) Hearing scheduled for 1/4/2005 at 10:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/20/2004)
12/20/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1587 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Trustee Pursuant To 11 U.S.C. ss 363 And 1124(2) filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/20/2004)
12/20/2004 1724 Document re: Corrected Exhibit C to Fourth Modified Joint Plan of Reorganization (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/20/2004)
12/20/2004 1723 Amendment To Paragraph 16 Of Order Approving Voting Procedures With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization And Setting Bar Date For Filing Objections To 2019 Statements And Scheduling Hearing On Objections To 2019 Statements (related document: 1683 . The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/20/2004. (srm, ) (Entered: 12/20/2004)
12/18/2004 1721 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004)
12/18/2004 1720 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004)
12/18/2004 1719 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004)
12/18/2004 1718 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004)
12/18/2004 1717 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004)
12/18/2004 1716 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004)
12/18/2004 1715 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/18/2004. (Admin.) (Entered: 12/19/2004)
12/17/2004 1722 Order (I)Approving First Modified Disclosure Statement Regarding Debtors' Fourth Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code; (II) Scheduling A Hearing To Consider Confirmation Of The Debtors' Plan Of Reorganization; And (III) Granting Other Related Relief (related document: 1682 Disclosure Statement, filed by Debtor Congoleum Corporation, 1521 Fourth Modified Chapter 11 Plan, , filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/17/2004. Confirmation hearing to be held on 3/24/2005 at 11:30 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 3/17/2005. (srm, ) (Entered: 12/20/2004)
12/17/2004 1714 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/17/2004. (Admin.) (Entered: 12/18/2004)
12/17/2004 1713 Document re: Notice of Designation of Witnesses (related document: 1687 Order(Generic), Order(Generic)) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 12/17/2004)
12/17/2004 1712 Certificate of Service (related document: 1710 Document,,, filed by Interested Party Federal Insurance Company, Interested Party Employers Insurance of Wausau, Creditor American Home Assurance Company, Interested Party United States Fire Insurance Company, Creditor Twin City Fire Insurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor First State Insurance Co., Interested Party Old Republic Insurance Company, Interested Party St. Paul Fire & Marine Insurance Co., Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, Interested Party Westport Insurance Company, Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company, Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co, Interested Party Mt. McKinley Insurance Co, Creditor Transport Insurance Co, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, Interested Party TIG Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/17/2004)
12/17/2004 1711 Document re: Designation of Fact WItnesses filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/17/2004)
12/17/2004 1710 Document re: Fact Witness List of Certain Insurers With Respect to Confirmation Hearing to be Conducted on March 24, 2005 (related document: 1687 Order(Generic), Order(Generic)) filed by Stephen V. Falanga on behalf of AIU Insurance Company, American Home Assurance Company, American Reinsurance Co, Employers Insurance of Wausau, Federal Insurance Company, First State Insurance Co., Granite State Insurance Company, Mt. McKinley Insurance Co, Mutual Marine Office, Inc, National Union Fire Insurance Company of Pittsburgh, PA, Old Republic Insurance Company, OneBeacon America Insurance Company, Seaton Insurance Company, St. Paul Fire & Marine Insurance Co., Stonewall Insurance Co., TIG Insurance Company, Transport Insurance Co, Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, Twin City Fire Insurance Company, United States Fire Insurance Company, Westport Insurance Company. (Falanga, Stephen) (Entered: 12/17/2004)
12/17/2004 1709 Document re: London Market Insurers Fact Witness List with Respect to Confirmation Hearing to be Conducted on March 24, 2005 filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/17/2004)
12/17/2004 1708 Certification of No Objection (related document: 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/17/2004)
12/17/2004 1707 Document re: Notice Of Designation By Debtors Of Fact Witnesses For Confirmation Hearing (related document: 1687 Order(Generic), Order(Generic)) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/17/2004)
12/17/2004 1706 Document re: Notice Of Monthly Fee Applications Of Gilbert, Heintz & Randolph Llp, Special Insurance Coverage Counsel To The Debtors And Debtors-In-Possession, For Monthly Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred In May, 2004 And June, 2004, Deadline for Objections January 6, 2005 (related document: 1698 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1699 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Gregory S Kinoian on behalf of Gilbert Heintz & Randolph, LLP. (Kinoian, Gregory) (Entered: 12/17/2004)
12/17/2004 1705 Document re: Notice Of Interim Fee Applications Of Various Professionals Employed By The Debtors And Debtors-In-Possession For Interim Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses Incurred Pursuant To 11 U.S.C. s 331, Hearing Date Scheduled for January 19, 2005 at 2:00 p.m. (related document: 1700 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1701 Application for Compensation, filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1533 Application for Compensation, filed by Accountant Ernst & Young, LLP, 1704 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1531 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Ernst & Young, LLP, Gilbert Heintz & Randolph, LLP, SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/17/2004)
12/17/2004 1704 Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2004 to 6/30/2004, fee: $706,600.50, expenses: $91,356.15. Filed by Gregory S Kinoian. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/18/2005 (seg). (related documents: 1196 Monthly Application for Compensation for April, 2004, 1488 Monthly Application for Compensation for May, 2004 and 1513 Monthly Application for Compensation for June, 2004) (Entered: 12/17/2004)
12/17/2004 1703 Document re: Witness List (related document: 1687 Order(Generic), Order(Generic)) filed by Barry W. Frost on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Frost, Barry) (Entered: 12/17/2004)
12/17/2004 1702 Certification of No Objection (related document: 1531 Application for Compensation, filed by Accountant SSG Capital Advisors, LP) filed by Gregory S Kinoian on behalf of SSG Capital Advisors, LP. (Kinoian, Gregory) (Entered: 12/17/2004)
12/17/2004 1701 Interim Application for Compensation for Gilbert Heintz & Randolph, LLP, Accountant, period: 4/1/2004 to 6/30/2004, fee: $1,065,463.75, expenses: $132,637.83. Filed by Gregory S Kinoian. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/18/2005 (seg). (related documents: 1269 Monthly Application for Compensation for April, 2004, 1698 Monthly Application for Compensation for May, 2004 and 1699 Monthly Application for Compensation for June, 2004) (Entered: 12/17/2004)
12/17/2004 1700 Interim Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $915,433.25, expenses: $66,897.82. Filed by Gregory S Kinoian. Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (Kinoian, Gregory) Modified on 1/18/2005 (seg). (related documents: 1266 Monthly Application for Compensation for January, 2004, 1267 Monthly Application for Compensation for February, 2004 and 1268 Monthly Application for Compensation for March 2004) (Entered: 12/17/2004)
12/17/2004 1699 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 6/1/2004 to 6/30/2004, fee: $508,477.25, expenses: $35,155.44. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Entered: 12/17/2004)
12/17/2004 1698 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 5/1/2004 to 5/31/2004, fee: $206,916.00, expenses: $54,158.50. Filed by Gregory S Kinoian. (Attachments: # 1 Exhibit s A and B# 2 Exhibit s C and D) (Kinoian, Gregory) (Entered: 12/17/2004)
12/17/2004 1697 Document re: Joinder in London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as an Expert Witness (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 12/17/2004)
12/16/2004 1696 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/16/2004. (Admin.) (Entered: 12/17/2004)
12/16/2004 1695 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/16/2004. (Admin.) (Entered: 12/17/2004)
12/16/2004 1694 Document re: Amended Exhibit H to Fourth Modified Joint Plan of Reorganization (related document: 1682 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004)
12/16/2004 1693 Certification of No Objection (related document: 1589 Application for Compensation filed by Attorney Okin, Hollander & DeLUCA, LLP) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P.. (Kinoian, Gregory) (Entered: 12/16/2004)
12/16/2004 1692 Certification of No Objection (related document: 1588 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/16/2004)
12/16/2004 1691 Certification of No Objection (related document: 1591 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 12/16/2004)
12/16/2004 1690 Certification of No Objection (related document: 1590 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004)
12/16/2004 1689 Certificate of Service (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004)
12/16/2004 1688 Corrected Signature Page in support of (related document: 1678 Objection to Claim,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/16/2004)
12/15/2004 1687 Order Granting Application Scheduling Supplemental Discovery And Hearing On Confirmation. Confirmation Hearing Scheduled for 03/24/05 at 11:30 a.m. (Related Doc # 1651 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004)
12/15/2004 1686 Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $866928.50, expenses awarded: $59976.71 (Related Doc # 1486 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004)
12/15/2004 1685 Order Granting Application For Compensation for Goldstein Lem & Isaacson, PC, fees awarded: $29071.50, expenses awarded: $1368.09 (Related Doc # 1508 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Goldstein Lem & Isaacson. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004)
12/15/2004 1684 Order Granting Application For Compensation for Caplin & Drysdale, fees awarded: $235334.50, expenses awarded: $18452.48 (Related Doc # 1504 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Chapin & Drysdale. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004)
12/15/2004 1683 Order Approving Voting Procedures With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization And Setting Bar Date For Filing Objections To 2019 Statements And Scheduling Hearing On Objections To 2019 Statements (related document: 1496 Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For All filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/15/2004. (srm, ) (Entered: 12/16/2004)
12/15/2004 1682 Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Stmt - Fourth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agmt (with 1st and 2nd Amendments)# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agmt# 5 Exhibit D to Plan - Plan Trust Agmt# 6 Exhibit E to Plan - Pledge Agmt# 7 Exhibit F to Plan - Subordinated Promissory Note# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures# 10 Exhibit B to Disclosure Stmt - Liquidation Analysis# 11 Exhibit C to Disclosure Stmt - Audited Financial Stmts for Year Ended 12-31-03# 12 Exhibit D to Disclosure Stmt - Unaudited Financial Stmts for Quarter Ended 9-30-04# 13 Exhibit E to Disclosure Stmt - Settlement Agmt with Various Asbestos Claimants (with Appendices A and B, and 1st Amendment))(Kinoian, Gregory) (Entered: 12/15/2004)
12/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1508 Application for Compensation for Goldstein Lem & Isaacson, PC , Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $29071.50, expenses: $1368.09. filed by Attorney Goldstein Lem & Isaacson, PC) (ghm) (Entered: 12/15/2004)
12/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1504 Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $235,334.50, expenses: $18,452.48. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 12/15/2004)
12/15/2004   Minute of Hearing Held, OUTCOME: Granted; Fees as Requested; Expenses - $59972.48.(related document: 1486 Interim Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $59972.48. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 12/15/2004)
12/15/2004   Correction Notice in Electronic Filing (related document: 1678 Objection to Claim, , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 12/15/2004)
12/15/2004 1681 Order Modifying September 27, 2004 Omnibus Order Awarding Allowance Of Compensation For Services Rendered And Reimbursement Of Expenses (related document: 1551 Motion re: Motion by R. Scott Williams, The Future Claimants Representative, to Modify September 27, 2004 Omnibus Order Awarding Allowance of Compensation for Services Rendered and Reimbursement of Expenses filed by Other Prof. R. Scott Williams). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 12/15/2004. (srm, ) (Entered: 12/15/2004)
12/15/2004   Hearing Scheduled. (related document: 1533 Interim Application for Compensation for Ernst & Young Corporate Finance LLC , Auditor, period: 1/1/2004 to 9/30/2004, fee: $209,800.00, expenses: $15,340.00. filed by Accountant Ernst & Young, LLP). Hearing scheduled for 1/19/2005 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/15/2004)
12/14/2004 1680 Document re: Rule 2019 Statement filed by Barry W. Frost on behalf of William Airgood, Edward Biller, Anthony DeFabbo. (Attachments: # 1 Exhibit) (Frost, Barry) (Entered: 12/14/2004)
12/14/2004 1679 Notice of Appearance and Request for Service of Notice filed by Barry W. Frost on behalf of Anthony DeFabbo, Edward Biller, William Airgood. (Frost, Barry) (Entered: 12/14/2004)
12/14/2004 1678 Objection to Claim Amended First Omnibus Objection to Certain Asbestos Property Damage Claims. Filed by Congoleum Corporation Hearing scheduled for 1/18/2005 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application 1st Omnibus Objection to Certain Asbestos Property Damage Claims# 2 Certification of Michael Sapienza# 3 Proposed Order Expunging and Disallowing Claims)(Kinoian, Gregory) Modified on 12/15/2004 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER). (Entered: 12/14/2004)
12/14/2004 1677 Order Granting Motion re: Approving Debtors' Amendment to Post-Petition Financing Agreement. (Related Doc # 1578 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/14/2004. (seg, ) (Entered: 12/14/2004)
12/14/2004 1676 Order Granting Motion to Extend Time to April 13, 2005, re: to Assume or Reject Leases. (Related Doc # 1563 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 12/14/2004. (seg, ) (Entered: 12/14/2004)
12/13/2004   Hearing Rescheduled from 12/13/2004. (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Hearing scheduled for 12/20/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/14/2004)
12/13/2004   Hearing Rescheduled from 12/13/2004. (related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) Hearing scheduled for 12/20/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 12/14/2004)
12/13/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1578 Motion re: By Debtors Pursuant To Section 364 Of The Bankruptcy Code For An Order Approving Amendment To Post-Petition Financing Agreement filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/14/2004)
12/13/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1563 Motion to Extend Time re: Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365(d)(4) filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/14/2004)
12/13/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1551 Motion re: Motion by R. Scott Williams, The Future Claimants Representative, to Modify September 27, 2004 Omnibus Order Awarding Allowance of Compensation for Services Rendered and Reimbursement of Expenses filed by Other Prof. R. Scott Williams) (ghm) (Entered: 12/14/2004)
12/13/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1503 Objection to Claim filed by Debtor Congoleum Corporation) (ghm) (Entered: 12/14/2004)
12/13/2004 1675 Document re: Insurers' Submission of Proposed Order on Discovery and Other Scheduling Matters in Connection with the Fourth Modified Plan of Reorganization (related document: 1651 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Slocum, Carol) (Entered: 12/13/2004)
12/13/2004 1674 Certificate of Service (related document: 1673 Application for Compensation filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/13/2004)
12/13/2004 1673 Amended Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 10/31/2004, fee: $11,274.00, expenses: $705.53. Filed by Ravin Greenberg PC. (Ravin, Stephen) Modified on 1/18/2005 (seg). (related document: 1636 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 10/31/2004) (Entered: 12/13/2004)
12/12/2004 1672 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/12/2004. (Admin.) (Entered: 12/13/2004)
12/10/2004 1671 Certification of No Objection (related document: 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2004)
12/10/2004 1670 Certification of No Objection (related document: 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2004)
12/10/2004 1669 Certification of No Objection (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/10/2004)
12/10/2004 1668 Certificate of Service (related document: 1663 Order on Application to Shorten Time, ) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/10/2004)
12/10/2004 1667 Certificate of Service (related document: 1662 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/10/2004)
12/10/2004 1666 Certificate of Service (related document: 1655 Response,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 1656 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 1658 Application (Generic), Application (Generic) filed by Creditor Twin City Fire Insurance Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/10/2004)
12/10/2004   Adversary Case (04-2157) Closed (pcj, ) (Entered: 12/10/2004)
12/09/2004 1665 Order Denying Motion re: To Coordinate Confirmation Hearing With Coverage Trial. (Related Doc # 1565 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 12/9/2004. (srm, ) (Entered: 12/10/2004)
12/09/2004 1664 Certificate of Service (related document: 1650 Response,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/09/2004)
12/09/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (seg, ) (Entered: 12/09/2004)
12/09/2004   Minute of Hearing Held and Continued. OUTCOME: Order to be submitted by Brennan. (related document: 1496 Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For All filed by Debtor Congoleum Corporation). HEARING RESCHEDULED FOR 12/30/2004 at 10:00 AM at KCF - Courtroom 2, Trenton (objections due by 12/20 and responses due by 12/23) (seg) (Entered: 12/09/2004)
12/09/2004 1663 Order Granting Application to Shorten Time (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 12/9/2004. Hearing scheduled for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 12/09/2004)
12/09/2004   Hearing Scheduled. (related document: 1609 Application to Employ David M. Ellis as Expert Witness filed by Debtor Congoleum Corporation) Objection filed by Certain Underwriters at Lloyd's, London and Certain London Market Companies. Hearing scheduled for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 12/09/2004)
12/09/2004   Minute of Hearing Held, OUTCOME: Modifications with 7 days, otherwise okay.(related document: 1495 Disclosure Statement, filed by Debtor Congoleum Corporation) (seg, ) (Entered: 12/09/2004)
12/09/2004 1662 Document re: First State's Joinder in London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as Expert Witness (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/09/2004)
12/09/2004 1661 Certificate of Service (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1643 Application to Shorten Time, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/09/2004)
12/09/2004 1660 Certificate of Service (related document: 1642 Motion (Generic), Motion (Generic), Motion (Generic) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1643 Application to Shorten Time, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 12/09/2004)
12/08/2004 1659 Certificate of Service (related document: 1641 Opposition, filed by Creditor Congress Financial Corporatation) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 12/08/2004)
12/08/2004 1658 Application re: Certain Insurers' Proposed Order Scheduling Discovery on the Debtors' Fourth Modified Plan and Amending the Case Management Order Filed by Carol A. Slocum on behalf of Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (related document: 1651 Application re: Regarding Debtors' Proposed Scheduling For Discovery On Confirmation) Modified on 12/8/2004 (seg, ). (Entered: 12/08/2004)
12/08/2004 1657 Certificate of Service (related document: 1636 Application for Compensation filed by Attorney Ravin Greenberg PC, 1637 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1640 Application for Compensation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 12/08/2004)
12/08/2004 1656 Document re: Supplement to Limited Objection and Reservation of Rights to Debtors' Amended Motion for Entry of an Order Approving Procedures for Voting and Tabulation Ballots and Related Relief (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation, 1619 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1620 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Attachment 1# 2 Attachment 2) (Slocum, Carol) (Entered: 12/08/2004)
12/08/2004 1655 Response to (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation, 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/08/2004)
12/08/2004 1654 Certificate of Service (related document: 1653 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/08/2004)
12/08/2004 1653 Reply Memorandum of Law in support and Response to (related document: 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 12/8/2004 (cls, ). (ADDED TEXT). (Entered: 12/08/2004)
12/08/2004 1652 Century's Joinder in Motion to Coordinate Confirmation Hearing and Reservation of Rights in support of (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 12/08/2004)
12/08/2004 1651 Application re: Regarding Debtors' Proposed Scheduling For Discovery On Confirmation Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Supplemental Discovery And Hearing On Confirmation) (Hollander, Paul) (Entered: 12/08/2004)
12/07/2004 1650 Response to (related document: 1624 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 1619 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1620 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amended Solicitation, Voting and Tabulation Procedures (Clean Copy)# 2 Exhibit B - Class 2 Ballot Forms and Instructions# 3 Exhibit C - Amended Solicitation, Voting and Tabulation Procedures (Black-Lined)# 4 Exhibit D - Excerpt from Transcript of Pittsburgh Corning Confirmation Hearing# 5 Exhibit E - Proposed Order Approving Voting Procedures) (Hollander, Paul) (Entered: 12/07/2004)
12/07/2004 1647 Document re: Joinder of Unsecured Asbestos Claimants Committee to Debtors' Opposition to Insurers' Motion to Coordinate Confirmation Hearing With Coverage Trial (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson on behalf of Official Committee of Unsecured Creditors. (Isaacson, Nancy) (Entered: 12/07/2004)
12/07/2004 1646 Corrected Cover Sheet in support of (related document: 1588 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP) filed by Gregory S Kinoian on behalf of Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/07/2004)
12/07/2004 1645 Transcript of Hearing Held On: 11/8/04 Re: (related document: 1359 Motion to Extend Time, filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 12/07/2004)
12/07/2004 1644 Certificate of Service (related document: 1602 Application for Compensation, filed by Attorney Caplin & Drysdale, 1603 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 12/07/2004)
12/06/2004 1643 Application to Shorten Time (related document: 1642 Motion re: Motion to File Objection Under Seal filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Proposed Order Shortening Time) (Sirota, Michael) (Entered: 12/06/2004)
12/06/2004 1642 Motion re: Motion to File Objection Under Seal Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Motion to Place Under Seal London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as an Expert Witness to the Debtors of the Bankruptcy Code, and Related Materials with Exhibit A Filed Under Seal# 2 Proposed Order Placing Under Seal London Market Insurers' Limited Objection to Debtors' Application to Retain David M. Ellis as an Expert Witness to the Debtors of the Bankruptcy Code, and Related Materials) (Sirota, Michael) (Entered: 12/06/2004)
12/06/2004 1641 Limited Opposition in Opposition to (related document: 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 12/06/2004)
12/06/2004 1640 Monthly Application for Compensation for CIBC World Markets Corp., Consultant, period: 10/1/2004 to 10/31/2004, fee: $40,000.00, expenses: $3,010.20. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 12/06/2004)
12/06/2004 1639 Corrected Signature Page in support of (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/06/2004)
12/06/2004 1638 Corrected Signature Page in support of (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 12/06/2004)
12/06/2004 1637 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 10/1/2004 to 10/31/2004, fee: $39,152.80, expenses: $1,557.40. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 12/06/2004)
12/06/2004 1636 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 10/1/2004 to 10/31/2004, fee: $9,857.20, expenses: $705.53. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 12/06/2004)
12/06/2004 1635 Document re: Joinder (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 12/06/2004)
12/06/2004   Correction Notice in Electronic Filing (related document: 1623 Opposition, , , filed by Debtor Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, PLEASE REFILE SIGNATURE PAGE ONLY AS A SUPPORT, filed by Gregory Kinoian. Please correct and refile with the court. (cls, ) (Entered: 12/06/2004)
12/05/2004 1649 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/05/2004. (Admin.) (Entered: 12/07/2004)
12/05/2004 1648 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/05/2004. (Admin.) (Entered: 12/07/2004)
12/03/2004 1634 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/03/2004. (Admin.) (Entered: 12/04/2004)
12/03/2004 1633 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/03/2004. (Admin.) (Entered: 12/04/2004)
12/03/2004 1632 BNC Certificate of Service - Order No. of Notices: 1. Service Date 12/03/2004. (Admin.) (Entered: 12/04/2004)
12/03/2004 1631 Document re: Notice of Supplemental Authority in Support of Motion to Coordinate Confirmation Hearing with Coverage Trial (related document: 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit Pages 1 through 29# 2 Exhibit Pages 30 through 58# 3 Exhibit Pages 59 through 89# 4 Exhibit Pages 90 through 120# 5 Exhibit Pages 121 through 136) (Slocum, Carol) (Entered: 12/03/2004)
12/03/2004 1630 Order Granting Application to Employ Pillsbury Winthrop LLP as Corporate Counsel To The Debtors (Related Doc # 1550 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Pillsbury Winthrop LLP. Signed on 12/3/2004. (srm, ) (Entered: 12/03/2004)
12/03/2004 1629 Certificate of Service (related document: 1623 Opposition,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 12/03/2004)
12/03/2004 1628 Certificate of Service (related document: 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/03/2004)
12/03/2004 1627 Certificate of Service (related document: 1620 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/03/2004)
12/03/2004 1626 Certificate of Service (related document: 1621 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/03/2004)
12/03/2004 1625 Certificate of Service (related document: 1619 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/03/2004)
12/02/2004 1624 Limited Objection to (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/02/2004)
12/02/2004 1623 Opposition in Opposition to (related document: 1606 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 1615 Document, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1599 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Case Management Order No. IV (from Congoleum Corp. v. ACE Amer. Ins., et al.)) (Kinoian, Gregory) Modified on 12/6/2004 (cls, ). (ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 12/02/2004)
12/02/2004 1622 Document re: Joinder of London Market Insurers in (related document: 1619 the Response and Reservation of Rights with Respect to Debtors' Voting Procedures Motion, filed by Travelers Casualty and Surety Company and St. Paul Fire and Marine Insurance Company and 1620 the Limited Objection and Reservation of Rights to Debtors' Voting Procedures Motion, Filed by First State Insurance Company and Twin City Fire Insurance Company) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) Modified on 12/3/2004 (modified to create linkages) (seg, ). (Entered: 12/02/2004)
12/02/2004 1621 Response to (related document: 1524 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/02/2004)
12/02/2004 1620 Limited Objection to (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 12/02/2004)
12/02/2004 1619 Response to (related document: 1528 Amended Application re: Debtors' Amended Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Proc filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 12/02/2004)
12/02/2004 1618 Certification of No Objection (related document: 1507 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1509 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Gregory S Kinoian on behalf of Peterson Risk Consulting LLC. (Kinoian, Gregory) (Entered: 12/02/2004)
12/02/2004 1617 Certification of No Objection (related document: 1513 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 12/02/2004)
12/01/2004 1616 BNC Certificate of Service - Order No. of Notices: 11. Service Date 12/01/2004. (Admin.) (Entered: 12/02/2004)
12/01/2004 1615 Document re: Joinder (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 12/01/2004)
12/01/2004 1614 Certificate of Service (related document: 1609 Application to Employ, filed by Debtor Congoleum Corporation, 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 1611 Certificate of Service,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Amended Notice of Debtors' Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2)# 2 Exhibit Copy of Notice of Hearing with respect to Debtors' Application to Retain David M. Ellis as an Expert Witness to the Debtors Pursuant to Bankrputcy Code Sections 327(a) and 328(a)) (Kinoian, Gregory) (Entered: 12/01/2004)
12/01/2004 1613 Supplemental Certificate of Service (related document: 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1579 Certificate of Service filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Copy of Amended Notice Of Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. s 365(d)(4)) (Kinoian, Gregory) (Entered: 12/01/2004)
12/01/2004 1612 Supplemental Certificate of Service (related document: 1583 Operating Report filed by Debtor Congoleum Corporation, 1585 Certification of No Objection filed by Attorney Saul Ewing LLP, 1610 Certificate of Service,, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., Other Prof. Peterson Risk Consulting LLC, Attorney Pillsbury Winthrop LLP, Attorney Okin, Hollander & DeLuca, L.L.P., 1581 Operating Report filed by Debtor Congoleum Corporation, 1582 Operating Report filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C., Okin, Hollander & DeLuca, L.L.P., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2004)
12/01/2004 1611 Certificate of Service (related document: 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation, 1587 Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Copy of Notice of Debtor's Motion for an Order Authorizing Payment of Certain Fees and Expenses to the Indenture Trustee Pursuant to 11 U.S.C. ss 363 and 1124(2)# 2 Exhibit Copy of Amended Notice of Debtors' Motion Pursuant to Section 364 of the Bankruptcy Code for an Order Approving Amendment to Post-Petition Financing Agreement) (Kinoian, Gregory) (Entered: 12/01/2004)
12/01/2004 1610 Certificate of Service (related document: 1590 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 1591 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1588 Application for Compensation, filed by Attorney Pillsbury Winthrop LLP, 1589 Application for Compensation filed by Attorney Okin, Hollander & DeLUCA, LLP) filed by Gregory S Kinoian on behalf of Okin, Hollander & DeLuca, L.L.P., Dughi, Hewit & Palatucci, P.C., Peterson Risk Consulting LLC, Pillsbury Winthrop LLP. (Kinoian, Gregory) (Entered: 12/01/2004)
12/01/2004 1609 Application to Employ David M. Ellis as Expert Witness Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 12/8/2004. (Attachments: # 1 Application # 2 Exhibit A - Engagement Letter# 3 Exhibit B - Supporting Affidavit# 4 Proposed Order) (Kinoian, Gregory) (Entered: 12/01/2004)
12/01/2004   HEARING RESCHEDULED (related document: 1587 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Trustee Pursuant To 11 U.S.C. ss 363 And 1124(2) filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 12/20/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 12/01/2004)
11/30/2004 1608 Order Granting Motion re: Authorizing And Approving Settlement Agreement With AON Corporation, For Itself And To Whatever Extent It Is Or May Be Deemed To Be A Successor-In-Interest To Frank B. Hall & Co., Inc., n/k/a Prometheus Funding Corp.. (Related Doc # 1309 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorney for AON Corporation. Signed on 11/30/2004. (srm, ) (Entered: 12/01/2004)
11/30/2004 1607 Order Granting Motion re: Authorizing And Approving Settlement Agreement With Marsh USA, Inc., f/k/a Marsh & McLennan, Inc., Marsh & McLennan Companies, Inc., And Johnson & Higgins Of Massachusetts, Inc., n/k/a Marsh USA, Inc.. (Related Doc # 1310 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorney for Marsh USA, Inc.. Signed on 11/30/2004. (srm, ) (Entered: 12/01/2004)
11/30/2004 1606 Document re: Joinder of FIrst State in Other Insurers' Motion to Coordinate Confirmation Hearing with Coverage Trial (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/30/2004)
11/30/2004 1605 Certification of No Objection (related document: 1488 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Gregory S Kinoian on behalf of Dughi, Hewit & Palatucci, P.C.. (Kinoian, Gregory) (Entered: 11/30/2004)
11/30/2004 1604 Certificate of Service (related document: 1602 Application for Compensation, filed by Attorney Caplin & Drysdale, 1603 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 11/30/2004)
11/29/2004 1603 Interim Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 10/1/2004 to 10/31/2004, fee: $6,810.50, expenses: $489.48. Filed by Nancy Isaacson. (Attachments: # 1 Application # 2 Exhibit Retention Order# 3 Exhibit Invoice) (Isaacson, Nancy) (Entered: 11/29/2004)
11/29/2004 1602 Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 10/1/2004 to 10/31/2004, fee: $51,136.00, expenses: $626.11. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) (Entered: 11/29/2004)
11/24/2004 1601 Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $400511.75, expenses awarded: $15724.71 (Related Doc # 1329 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee., Granting Application For Compensation for Saul Ewing LLP, fees awarded: $242679.75, expenses awarded: $22137.67 (Related Doc # 1402 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 11/24/2004. (srm, ) (Entered: 11/29/2004)
11/24/2004 1600 Certification of Non Compliance (related document: 1599 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 11/29/2004)
11/24/2004 1599 Notice of Joinder in support of (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 11/29/2004)
11/24/2004 1598 disks containing the exhibits in support of (related document: 1223 Document filed by Interested Party Ryan A. Foster and Associates) filed by Bruce Levitt on behalf of Foster & Sear, LLP. (mel, ) (Entered: 11/29/2004)
11/24/2004 1597 disk containing the exhibits in support of (related document: 1226 Document filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Attachments: # 1 exhibit# 2 cover letter# 3 General Power of Attorney) (mel, ) (Entered: 11/29/2004)
11/24/2004 1596 Disks containing the exhibits in support of (related document: 1224 Document filed by Interested Party Law Office of Jeffery A. Varas) filed by Bruce Levitt on behalf of Jeffrey A. Varas. (mel, ) (Entered: 11/29/2004)
11/24/2004 1595 Disks containing the exhibits in support of (related document: 1215 Document filed by Interested Party Peirce, Raimond & Coutler, P.C.) filed by Bruce Levitt on behalf of Peirce, Raimond & Coutler, P.C.. (Attachments: # 1 exhibit# 2 exhibit# (3) exhibit) (mel, ) (Entered: 11/29/2004)
11/24/2004 1594 Disk containing the exhibits in support of (related document: 1222 Document filed by Interested Party Law Office of G. Patterson Keahey, P.C.) filed by Bruce Levitt on behalf of G. Patterson Keahey PC. (Attachments: # 1 Exhibit A) (mel, ) (Entered: 11/29/2004)
11/24/2004 1593 Disk containing the exhibits in support of (related document: 1214 Document filed by Interested Party Scott & Scott, Ltd.) filed by Bruce Levitt on behalf of Scott & Scott, Ltd.. (Attachments: # 1 Exhibits) (mel, ) (Entered: 11/29/2004)
11/24/2004 1592 Disks containing the exhibits in support of (related document: 1211 Document filed by Interested Party Wallace & Graham, P.A.) filed by Bruce Levitt on behalf of Wallace & Graham, P.A.. (Attachments: # 1 Exhibits) (mel, ) (Entered: 11/29/2004)
11/24/2004 1591 Monthly Application for Compensation for Peterson Risk Consulting LLC, Other Professional, period: 10/1/2004 to 10/31/2004, fee: $11,337.00, expenses: $16.80. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 11/24/2004)
11/24/2004 1590 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 7/1/2004 to 7/31/2004, fee: $259,456.00, expenses: $49,082.81. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 11/24/2004)
11/24/2004 1589 Monthly Application for Compensation for Okin, Hollander & DeLUCA, LLP, Debtor's Attorney, period: 9/20/2004 to 10/31/2004, fee: $46,397.50, expenses: $2,131.96. Filed by Gregory S Kinoian. (Kinoian, Gregory) (Entered: 11/24/2004)
11/24/2004 1588 Monthly Application for Compensation for Pillsbury Winthrop LLP, Debtor's Attorney, period: 9/20/2004 to 10/31/2004, fee: $280,522.00, expenses: $5,098.04. Filed by Gregory S Kinoian. (Attachments: # 1 Application # 2 Exhibit A - Retention Order# 3 Exhibit B - Time Details) (Kinoian, Gregory) (Entered: 11/24/2004)
11/24/2004 1587 Motion re: Debtor's Motion For An Order Authorizing Payment Of Certain Fees And Expenses To The Indenture Trustee Pursuant To 11 U.S.C. ss 363 And 1124(2) Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 12/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) Modified on 12/1/2004 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/24/2004)
11/23/2004 1586 Notice Re: Creditors' Committee. Creditors Committee Appointed. filed by United States Trustee. (United States Trustee, by Anthony Sodono, III, Assistant United States Trustee, ) (Entered: 11/23/2004)
11/23/2004   HEARING RESCHEDULED (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/23/2004)
11/23/2004   HEARING RESCHEDULED (related document: 1578 Motion re: By Debtors Pursuant To Section 364 Of The Bankruptcy Code For An Order Approving Amendment To Post-Petition Financing Agreement filed by Debtor Congoleum Corporation). HEARING SCHEDULED FOR for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/23/2004)
11/23/2004   HEARING RESCHEDULED (related document: 1563 Motion to Extend Time re: Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365(d)(4) filed by D ebtor Congoleum Corporation). HEARING SCHEDULED FOR 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/23/2004)
11/23/2004 1585 Certification of No Objection (related document: 1484 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/23/2004)
11/23/2004 1584 Transcript of Hearing Held On: 11/15/04 Re: (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) (Cole Transcription Company, ) (Entered: 11/23/2004)
11/22/2004 1583 Monthly Operating Report for Filing Period October 2004 for Congoleum Fiscal, Inc. [03-51526] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004)
11/22/2004 1582 Monthly Operating Report for Filing Period October 2004 for Congoleum Sales, Inc. [03-51525] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004)
11/22/2004 1581 Monthly Operating Report for Filing Period October 2004 for Congoleum Corporation [03-51524] filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004)
11/22/2004 1580 Certificate of Service (related document: 1578 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/22/2004)
11/22/2004 1579 Certificate of Service (related document: 1563 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Hollander, Paul) (Entered: 11/22/2004)
11/22/2004 1578 Motion re: By Debtors Pursuant To Section 364 Of The Bankruptcy Code For An Order Approving Amendment To Post-Petition Financing Agreement Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 12/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A to Motion - Amendment No. 1 To Ratification And Amendment Agreement And Amendment No. 3 To Loan And Security Agreement# 3 Exhibit B to Motion: Proposed Form of Order) (Hollander, Paul) Modified on 11/23/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/22/2004)
11/22/2004 1577 Certificate of Service (related document: 1565 Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/22/2004)
11/20/2004 1576 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1575 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1574 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1573 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1572 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1571 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1570 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1569 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1568 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/20/2004 1567 BNC Certificate of Service - Order No. of Notices: 1. Service Date 11/20/2004. (Admin.) (Entered: 11/22/2004)
11/19/2004 1566 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/19/2004. (Admin.) (Entered: 11/20/2004)
11/19/2004 1565 Motion re: Motion to Coordinate Confirmation Hearing with Coverage Trial Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Hearing scheduled for 12/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Memorandum of Law # 2 Certification of Stephen V. Falanga# 3 Proposed Order) (Falanga, Stephen) (Entered: 11/19/2004)
11/19/2004 1564 Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 10/1/2004 to 10/31/2004, fee: $92,204.00, expenses: $8,228.21. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit -Exhibits A and B-Retention Order and Timekeeper Detail, Respectively# 2 Exhibit -Exhibits C and D-Invoices by Project Category, and Expense Detail, Respectively# 3 Certificate of Service) (Pacitti, Domenic) (Entered: 11/19/2004)
11/19/2004 1563 Motion to Extend Time re: Debtors' Third Motion For An Order Further Extending Time To Assume Or Reject Unexpired Leases Of Non-Residential Real Property Pursuant To 11 U.S.C. 365(d)(4) Filed by Gregory S Kinoian on behalf of Congoleum Corpora tion. Hearing scheduled for 12/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) Modified on 11/23/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/19/2004)
11/19/2004 1562 Certificate of Service (related document: 1538 Order(Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/19/2004)
11/19/2004 1561 Certificate of Service (related document: 1523 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/19/2004)
11/18/2004 1560 Exhibit D to Modified Disclosure Statement re Fourth Modified Joint Plan of Reorganization (Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2004) in support of (related document: 1524 Disclosure Statement,,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/18/2004)
11/18/2004   HEARING RESCHEDULED (related document: 1508 Application for Compensation for Goldstein Lem & Isaacson, PC , Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $29071.50, expenses: $1368.09. filed by Attorney Goldstein Lem & Isaacson, PC). HEARING SCHEDULED FOR 12/15/2004 at 02:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/18/2004)
11/18/2004 1559 Certificate of Service (related document: 1551 Motion (Generic), Motion (Generic) filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/18/2004)
11/18/2004 1558 Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $100000.00, expenses awarded: $1166.43 (Related Doc # 1385 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004)
11/18/2004 1557 Certification of No Objection (related document: 1464 Application for Compensation, filed by Attorney Caplin & Drysdale, 1465 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 11/18/2004)
11/18/2004 1556 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $43943.50, expenses awarded: $664.60 (Related Doc # 1401 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004)
11/18/2004 1555 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $34822.00, expenses awarded: $2920.62 (Related Doc # 1400 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004)
11/18/2004 1554 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $217582.00, expenses awarded: $9188.85 (Related Doc # 1391 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Swidler Berlin Shereff & Friedman LLP. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004)
11/18/2004 1553 Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $192.70 (Related Doc # 1265 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Attorney for R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004)
11/18/2004 1552 Order Granting Application For Compensation for CIBC World Markets Corp., fees awarded: $0.00, expenses awarded: $1580.11 (Related Doc # 1264 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Attorney for R. Scott Williams. Signed on 11/18/2004. (srm, ) (Entered: 11/18/2004)
11/18/2004 1551 Motion re: Motion by R. Scott Williams, The Future Claimants Representative, to Modify September 27, 2004 Omnibus Order Awarding Allowance of Compensation for Services Rendered and Reimbursement of Expenses Filed by Stephen Ravin on behalf of R. Scott Williams. Hearing scheduled for 12/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Proposed Order) (Ravin, Stephen) (Entered: 11/18/2004)
11/17/2004   Remark - Notice of Docketing of Record on Appeal re Doc. #1375. CV#04-5636. Judge Stanley Chesler assigned. (ekp, ) Modified on 11/18/2004 to correct CV#.(ekp, ). (Entered: 11/18/2004)
11/17/2004   Remark - Notice of Docketing of Record on Appeal re Doc. #1374. CV#04-5635. Judge Stanley Chesler assigned. (ekp, ) (Entered: 11/18/2004)
11/17/2004   Remark - Notice of Docketing of Record on Appeal re Doc. #1373. CV#04-5634.Judge Stanley Chesler assigned. (ekp, ) (Entered: 11/18/2004)
11/17/2004   Remark - Notice of Docketing of Record on Appeal re Doc. #1372. CV#04-5633.Judge Stanley Chesler assigned. (ekp, ) (Entered: 11/18/2004)
11/17/2004 1550 Application to Employ Pillsbury Winthrop LLP as Corporate Counsel Filed by Paul S. Hollander on behalf of Congoleum Corporation. Objection deadline is 11/24/2004. (Attachments: # 1 Application to Retain Pillsbury Winthrop LLP as Corporate Counsel# 2 Proposed Order # 3 Certificate of Service) (Hollander, Paul) (Entered: 11/17/2004)
11/17/2004 1549 Exhibit (related document: 1543 Certificate of Service filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/17/2004)
11/17/2004 1548 Certificate of Service (related document: 1546 Operating Report filed by Debtor Congoleum Corporation, 1547 Operating Report filed by Debtor Congoleum Corporation, 1545 Operating Report filed by Debtor Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/17/2004)
11/17/2004 1547 Monthly Operating Report for Filing Period September 2004 [03-51526] filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/17/2004)
11/17/2004 1546 Monthly Operating Report for Filing Period September 2004 [03-51525] filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/17/2004)
11/17/2004 1545 Monthly Operating Report for Filing Period September 2004 [03-51524] filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/17/2004)
11/17/2004 1544 Affidavit and Disclousre Statement of Ernst & Young LLP in Support of Combined First, Second and Third Interim Fee Application in support of (related document: 1533 Application for Compensation, filed by Other Prof. Ernst & Young LLP) filed by Gregory S Kinoian on behalf of Ernst & Young, LLP. (Kinoian, Gregory)TEXT Modified on 11/18/2004 (mel, ). (Entered: 11/17/2004)
11/17/2004 1543 Certificate of Service (related document: 1533 Combined First, Second and Third Interim Application of Ernst & Young LLP). filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 11/18/2004 (cls, ). (CREATED LINK) (Entered: 11/17/2004)
11/17/2004   Minute of Hearing Held and Continued. OUTCOME: July and August Granted; Adjourned as to September; Order to be Submitted. (related document: 1486 Interim Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $62,281.78. filed by Attorney Saul Ewing LLP) Hearing scheduled for 12/15/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/17/2004)
11/17/2004 1542 Certificate of Service (related document: 1503 Objection to Claim, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/17/2004)
11/17/2004 1541 Certificate of Service (related document: 1530 Response,,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/17/2004)
11/17/2004 1540 Certificate of Service (related document: 1524 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1521 Chapter 11 Plan,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Notice Of Filing Of The Debtors Proposed Disclosure Statement With Respect To The Debtors Proposed Fourth Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code And The Proposed Fourth Modified Joint Plan Of Reorganization) (Kinoian, Gregory) (Entered: 11/17/2004)
11/17/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1401 Interim Application for Compensation for R. Scott Williams, Accountant, period: 7/1/2004 to 9/30/2004, fee: $43,943.50, expenses: $664.60. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 11/17/2004)
11/17/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1400 Interim Application for Compensation for R. Scott Williams , Other Professional, period: 7/1/2004 to 9/30/2004, fee: $34,822.00, expenses: $2,920.62. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 11/17/2004)
11/17/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1391 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 7/1/2004 to 9/30/2004, fee: $217,582.00, expenses: $9,188.85. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 11/17/2004)
11/17/2004   Minute of Hearing Held, OUTCOME: Granted; $462.00 disallowed.(related document: 1385 Interim Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 8/1/2004 to 9/30/2004, fee: $100,000.00, expenses: $1,628.50. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 11/17/2004)
11/17/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1265 Interim Application for Compensation for CIBC World Markets Corp., Accountant, period: 4/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 11/17/2004)
11/17/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1264 Interim Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 1/1/2004 to 3/31/2004, fee: $0.00, expenses: $1,580.11. filed by Creditor CIBC World Markets Corp.) (ghm) (Entered: 11/17/2004)
11/17/2004 1539 Certification of No Objection (related document: 1329 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/17/2004)
11/16/2004 1538 Order Denying Application. Re: Entry Of A Protective Order With Respect To Confidential Information (Related Doc # 1497 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 11/16/2004. (srm, ) (Entered: 11/17/2004)
11/16/2004 1536 Certificate of Service (related document: 1528 Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2004)
11/16/2004 1535 Certificate of Service (related document: 1496 Application (Generic), Application (Generic), Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/16/2004)
11/15/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/17/2004)
11/15/2004 1533 Combined First, Second and Third Interim Application for Compensation for Ernst & Young, LLP, Auditor and Tax Advisors, period: 1/1/2004 to 9/30/2004, fee: $209,800.00, expenses: $15,340.00. Filed by Gregory S Kinoian. (Kinoian, Gregory) Modified on 11/16/2004 (cls, ). (ADDED TEXT AND CORRECTED PARTY) (Entered: 11/15/2004)
11/15/2004 1532 Certificate of Service (related document: 1531 Application for Compensation filed by Accountant SSG Capital Advisors, LP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/15/2004)
11/15/2004   Transmission of Record Due Deadline Terminated, Reason: Four Appeals Transmitted to District Court on 11/12/04. (pcj, ) (Entered: 11/15/2004)
11/15/2004 1531 First Interim Application for Compensation for SSG Capital Advisors, LP, Consultant, period: 1/1/2004 to 9/30/2004, fee: $94,535.00, expenses: $8,187.51. Filed by SSG Capital Advisors, LP. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 11/16/2004 (cls, ). (Entered: 11/15/2004)
11/15/2004 1530 Response to (related document: 1525 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1526 Opposition, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 1522 Document,,, filed by Creditor Century Indemnity Company, Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, Interested Party Mt. McKinley Insurance Co, 1523 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 11/15/2004)
11/14/2004 1534 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/14/2004. (Admin.) (Entered: 11/16/2004)
11/12/2004 1529 Application re: Application For Order Scheduling Hearing On Debtors' Amended Motion(ORIGINAL APPLICATION DOCUMENT 1496) For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For Allowance Of Claims For Voting Purposes With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization (Docket No. 1528) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order Scheduling Hearing on Amended Voting Procedures Motion) (Hollander, Paul)PROPOSED ORDER NOT NECESSARY AS AMENDED MOTION (DOCUMENT 1528)IS CURRENTLY SCHEDULED FOR 12/9/04 AT 10:00. Modified on 11/15/2004 (fed, ). (Entered: 11/12/2004)
11/12/2004 1528 Amended Application(ORIGINAL APPLICATION DOC. 1496) re: Debtors' Amended Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For Allowance Of Claims For Voting Purposes With Respect To The Debtors' Fourth Modified Joint Plan Of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amended Solicitation, Voting And Tabulation Procedures# 2 Exhibit B - Ballot Forms and Instructions# 3 Proposed Order) (Hollander, Paul) Modified on 11/15/2004 (fed, ). (Entered: 11/12/2004)
11/12/2004 1527 Certificate of Service (related document: 1525 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/12/2004)
11/12/2004 1526 Brief in Opposition to (related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 11/12/2004)
11/12/2004 1525 Objection to (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/12/2004)
11/12/2004 1524 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Stmt - Fourth Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement (with 1st and 2nd Amendments)# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures for Congoleum Plan Trust# 10 Exhibit B to Disclosure Stmt - Liquidation Analysis# 11 Exhibit C to Disclosure Stmt - Audited Financial Statements for the Year Ended 12-31-03# 12 Exhibit D to Disclosure Stmt - Unaudited Financial Statements for the Quarter Ended 9-30-04# 13 Exhibit E to Disclosure Stmt - Settlement Agreement with Various Asbestos Claimants (with Appendices A and B, and 1st Amendment))(Kinoian, Gregory) (Entered: 11/12/2004)
11/12/2004 1523 Objection to (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 11/12/2004)
11/12/2004 1522 Document re: Century's, Mt. McKinley's, Everest's, and London's Opposition to Congoleum's Application for a Protective Order With Respect to Information Provided to Voting Agent in Connection With Solicitation and Balloting of Plan (related document: 1497 Application (Generic), Application (Generic) filed by Debtor Congoleum Corporation) filed by Kevin Haas, Michael D. Sirota, Warren A. Usatine, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company, Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London, Mt. McKinley Insurance Co. (Attachments: # 1 Certification of Gary Svirsky# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Certificate of Service) (Almeida, Barbara) (Entered: 11/12/2004)
11/12/2004 1521 Fourth Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collater Trust Agreement (with 1st and 2nd Amendments)# 3 Exhibit C - Asbestors Insurance Rights Assignment Agreement# 4 Exhibit D - Congoleum Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures for Congoleum Plan Trust)(Kinoian, Gregory) Modified on 11/15/2004 (cls, ). (Entered: 11/12/2004)
11/12/2004 1520 Certificate of Service (related document: 1499 Order and Notice on Disclosure Statement, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/12/2004)
11/12/2004 1519 Order Rescinding Portion Of Order Requiring Compliance With Rule 2019 And Granting Other Relief That Order The Continuance Of The Deposition Of Joseph F. Rice (related document: 1153 Order (Requiring Compliance With Bankruptcy Rule 2019 And Granting Other Relief). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Attorneys for Creditors. Signed on 11/12/2004. (srm, ) (Entered: 11/12/2004)
11/12/2004 1518 Certificate of Service (related document: 1495 Disclosure Statement,,,, filed by Debtor Congoleum Corporation, 1499 Order and Notice on Disclosure Statement, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Notice Of Hearing To Consider Approval Of The Debtors' Proposed Disclosure Statement Regarding Debtors' Third Modified Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code As Containing Adequate Information) (Kinoian, Gregory) (Entered: 11/12/2004)
11/11/2004 1517 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/11/2004. (Admin.) (Entered: 11/12/2004)
11/11/2004 1516 BNC Certificate of Service - Order No. of Notices: 11. Service Date 11/11/2004. (Admin.) (Entered: 11/12/2004)
11/11/2004 1515 Certificate of Service (related document: 1513 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/11/2004)
11/11/2004 1514 Certificate of Service (related document: 1507 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1509 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/11/2004)
11/11/2004 1513 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 6/1/2004 to 6/30/2004, fee: $277,078.00, expenses: $38,885.36. Filed by Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 11/11/2004)
11/11/2004 1512 Certificate of Service (related document: 1500 Order on Application to Shorten Time,, ) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/11/2004)
11/11/2004 1511 Certification of No Objection (related document: 1388 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1389 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1390 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1383 Application for Compensation filed by Creditor CIBC World Markets Corp., 1384 Application for Compensation filed by Creditor CIBC World Markets Corp., 1394 Application for Compensation filed by Attorney Ravin Greenberg PC, 1395 Application for Compensation filed by Attorney Ravin Greenberg PC, 1396 Application for Compensation filed by Attorney Ravin Greenberg PC, 1397 Application for Compensation filed by Other Prof. R. Scott Williams, 1398 Application for Compensation filed by Other Prof. R. Scott Williams, 1399 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 11/11/2004)
11/10/2004 1510 Certificate of Service (related document: 1504 Application for Compensation,, filed by Attorney Caplin & Drysdale, 1508 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 11/10/2004)
11/10/2004 1509 Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 9/1/2004 to 9/30/2004, fee: $14,118.00, expenses: $51.73. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 11/10/2004)
11/10/2004 1508 Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $29071.50, expenses: $1368.09. Filed by Nancy Isaacson. Hearing scheduled for 12/13/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application # 2 Exhibit A# 3 Affidavit) (Isaacson, Nancy) Modified on 11/18/2004 (seg, ). (correct hearing date 12/15/04 at 2:00 pm) (Entered: 11/10/2004)
11/10/2004 1507 Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 8/1/2004 to 8/31/2004, fee: $29,982.00, expenses: $1,663.64. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 11/10/2004)
11/10/2004 1506 Certification of No Objection (related document: 1402 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/10/2004)
11/10/2004 1505 Certificate of Service (related document: 1486 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 11/10/2004)
11/09/2004 1504 Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2004 to 9/30/2004, fee: $235,334.50, expenses: $18,452.48. Filed by Nancy Isaacson. Hearing scheduled for 12/13/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# 4 Memorandum of Law C# 5 Exhibit D# 6 Memorandum of Law D2# 7 Memorandum of Law E) (Isaacson, Nancy) Modified on 11/10/2004 (seg). (CORRECT HEARING DATE 12/15/04 at 2:00 PM) (Entered: 11/09/2004)
11/09/2004 1503 Objection to Claim First Omnibus Objection to Certain Asbestos Property Damage Claims. Filed by Congoleum Corporation Hearing scheduled for 12/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application 1st Omnibus Objection to Certain Asbestos Property Damage Claims# 2 Certification of Michael Sapiennza# 3 Proposed Order Expunging and Disallowing Claims)(Hollander, Paul) Modified on 11/23/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 11/09/2004)
11/09/2004 1502 Transcript of Hearing Held On: 10/25/04 Re: (related document: 1371 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (Cole Transcription Company, ) (Entered: 11/09/2004)
11/09/2004 1501 Order Granting Motion to Extend Time to 01/31/05 , re: Extending Debtors' Exclusive Periods To Propose A Plan Of Reorganization And Solicit Acceptances. (Related Doc # 1359 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 11/9/2004. (srm, ) (Entered: 11/09/2004)
11/09/2004 1500 Order Granting Application to Shorten Time (related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 11/9/2004. Hearing scheduled for 11/15/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 11/09/2004)
11/09/2004 1499 Order and Notice on Disclosure Statement. (related document: 1495 Disclosure Statement, filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 11/9/2004. Hearing on Disclosure Statement set for 12/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 11/09/2004)
11/08/2004   Hearing Withdrawn (related document: 176 Chapter 11 Plan filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/09/2004)
11/08/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) (ghm) (Entered: 11/09/2004)
11/08/2004 1498 Application to Shorten Time (related document: 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 filed by Debtor Congoleum Corporation) Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Hollander, Paul) (Entered: 11/08/2004)
11/08/2004 1497 Application re: Debtors' Application For Protective Order With Respect To Confidential Information Provided To Voting Agent In Connection With Solicitation And Balloting On Plan Pursuant To Bankruptcy Code Section 105(a) And Bankruptcy Rule 9018 Filed by Paul S. Hollander on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Amended Solicitation, Voting And Tabulation Procedures# 2 Proposed Order) (Hollander, Paul) (Entered: 11/08/2004)
11/08/2004 1496 Application re: Debtors' Motion For Entry Of An Order Approving (I) The Procedures For Voting And Tabulation Of Ballots, (II) The Forms Of Ballots, (III) The Contents Of The Solicitation Package And Service Thereof And (IV) The Procedures For Allowance Of Claims For Voting Purposes With Respect To The Debtors' Third Modified Joint Plan Of Reorganization Filed by Paul S. Hollander on behalf of Congoleum Corporation. Hearing scheduled for 12/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 12/2/2004. (Attachments: # 1 Application # 2 Exhibit to Application - Amended Solicitation, Voting And Tabulation Procedures# 3 Exhibit B to Application - Proposed Forms of Ballots with Instructions# 4 Exhibit C to Application - Proposed Order Approving Application) (Hollander, Paul) (Entered: 11/08/2004)
11/08/2004 1495 Modified Disclosure Statement Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A to Disclosure Stmt - Third Modified Joint Plan of Reorganization# 2 Exhibit A to Plan - Schedule of Property Damage Insurance Policies# 3 Exhibit B to Plan - Collateral Trust Agreement (with 1st and 2nd Amendments)# 4 Exhibit C to Plan - Asbestos Insurance Rights Assignment Agreement# 5 Exhibit D to Plan - Congoleum Plan Trust Agreement# 6 Exhibit E to Plan - Pledge Agreement# 7 Exhibit F to Plan - Congoleum Subordinated Promissory Note# 8 Exhibit G to Plan - Congoleum Current Distributors# 9 Exhibit H to Plan - Trust Distribution Procedures for Congoleum Plan Trust# 10 Exhibit B to Disclosure Stmt - Liquidation Analsyis# 11 Exhibit C to Disclosure Stmt - Audited Financial Statements for the Year Ended 12-31-03# 12 Exhibit D to Disclosure Stmt - Unaudited Financial Statements for the Quarter Ended 9-30-04# 13 Exhibit E to Disclosure Stmt - Settlement Agreement with Various Asbestos Claimants (with Appendices A and B, and 1st Amendment))(Kinoian, Gregory) (Entered: 11/08/2004)
11/08/2004 1494 Third Modified Chapter 11 Plan Filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A - Schedule of Property Damage Insurance Policies# 2 Exhibit B - Collateral Trust Agreement (with 1st and 2nd Amendments)# 3 Exhibit C - Asbestos Insurance Rights Assignment Agreement# 4 Exhibit D - Congoleum Plan Trust Agreement# 5 Exhibit E - Pledge Agreement# 6 Exhibit F - Congoleum Subordinated Promissory Note# 7 Exhibit G - Congoleum Current Distributors# 8 Exhibit H - Trust Distribution Procedures for Congoleum Plan Trust)(Kinoian, Gregory) (Entered: 11/08/2004)
11/05/2004 1493 Response to (related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 11/05/2004)
11/04/2004 1537 Withdrawal of Claim(s): Claim Amount $89,434.54 Filed by Texas Comptroller of Public Accounts (wdr, ) Modified on 11/16/2004 (wdr, ). (Entered: 11/16/2004)
11/04/2004 1492 Certificate of Service (related document: 1491 Appeal Counter Designation,,,,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/04/2004)
11/04/2004 1491 Appellee's Designation of Record (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 11/04/2004)
11/04/2004 1490 Document re: AMENDED NOTICE OF HEARING ON INTERIM FEE APPLICATIONS ON COMPENSATION (related document: 1487 Document,,, filed by Debtor Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/04/2004)
11/04/2004   Hearing Scheduled. (related document: 1385 Interim Application for Compensation for CIBC World Markets Corp. Other Professional, period: 8/1/2004 to 9/30/2004, fee: $100,000.00, expenses: $1,628.50. filed by Creditor CIBC World Markets Corp., 1486 Interim Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $62,281.78. filed by Attorney Saul Ewing LLP, 1391 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 7/1/2004 to 9/30/2004, fee: $217,582.00, expenses: $9,188.85. filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1400 Interim Application for Compensation for R. Scott Williams , Other Professional, period: 7/1/2004 to 9/30/2004, fee: $34,822.00, expenses: $2,920.62. filed by Other Prof. R. Scott Williams, 1401 Interim Application for Compensation for R. Scott Williams , Accountant, period: 7/1/2004 to 9/30/2004, fee: $43,943.50, expenses: $664.60. filed by Other Prof. R. Scott Williams) Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 11/04/2004)
11/03/2004 1489 Certificate of Service (related document: 1488 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/03/2004)
11/03/2004 1488 Fifth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 5/1/2004 to 5/31/2004, fee: $214,039.00, expenses: $36,598.12. Filed by Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) Modified on 11/3/2004 (cls, ). (Entered: 11/03/2004)
11/03/2004 1487 Document re: Notice of Hearing on Interim Fee Applications for Compensation Regarding Docket Nos. 1264, 1265, 1385, 1391, 1400, 1401 and 1486 (related document: 1486 Application for Compensation, filed by Attorney Saul Ewing LLP, 1391 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1385 Application for Compensation, filed by Creditor CIBC World Markets Corp., 1264 Application for Compensation, filed by Creditor CIBC World Markets Corp., 1400 Application for Compensation, filed by Other Prof. R. Scott Williams, 1265 Compensation (under 1000), Compensation (under 1000) filed by Creditor CIBC World Markets Corp., 1401 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 11/03/2004)
11/03/2004 1486 Interim Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 7/1/2004 to 9/30/2004, fee: $866,928.50, expenses: $62,281.78. Created Link to (1484 )Filed by Saul Ewing LLP. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) Modified on 11/15/2004 (seg, ). (Entered: 11/03/2004)
11/02/2004 1485 Certificate of Service (related document: 1484 Application for Compensation filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/02/2004)
11/02/2004 1484 Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 9/1/2004 to 9/30/2004, fee: $223,737.00, expenses: $24,419.40. Filed by Saul Ewing LLP. (Pacitti, Domenic) (Entered: 11/02/2004)
11/01/2004 1483 Appellee's Designation of Record (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service)(Almeida, Barbara) (Entered: 11/01/2004)
11/01/2004   Hearing Rescheduled from 11/1/2004. (related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) Hearing scheduled for 11/8/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 11/01/2004)
11/01/2004 1480 Amended Certificate of Service (related document: 1479 Certificate of Service filed by Debtor Congoleum Corporation, 1473 Response, filed by Debtor Congoleum Corporation, 1474 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 11/01/2004)
10/31/2004 1482 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/31/2004. (Admin.) (Entered: 11/01/2004)
10/31/2004 1481 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/31/2004. (Admin.) (Entered: 11/01/2004)
10/29/2004 1479 Certificate of Service (related document: 1473 Response, filed by Debtor Congoleum Corporation, 1474 Document,, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2004)
10/29/2004 1478 Order Adjourning and Continuing Hearing from November 1, 2004, to November 8, 2004, at 2:30 pm; on Debtors'Motion for Order Further Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to section 1121 of the Bankruptcy Code and Extending Such Exclusive Periods on Interim Basis Pending such hearing;(related document: 1474 Document, , filed by Debtor Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/29/2004. (fed, ) Modified on 10/29/2004 (fed, ). (Entered: 10/29/2004)
10/29/2004 1477 Corrected Signature Page in support of (related document: 1473 Response, filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/29/2004)
10/29/2004   Correction Notice in Electronic Filing (related document: 1473 Response, filed by Debtor Congoleum Corporation). Type of Error: /S/ ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER, filed by Gregory S. Kinoian. Please correct and refile SIGNATURE PAGE ONLY AS A SUPPORT with the court. (cls, ) (Entered: 10/29/2004)
10/28/2004 1476 Amended Order Granting Allowances. Fees: $49266.00; Expenses: $1876.33 (related document: 1415 Order on Application for Compensation, ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, R. Scott Williams. Signed on 10/28/2004. (srm, ) (Entered: 10/29/2004)
10/28/2004 1475 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/28/2004. (Admin.) (Entered: 10/29/2004)
10/28/2004 1474 Document re: Letter to Judge Ferguson Requesting Adjournment and Continuation of Hearing on Debtor's Motion for Order Extending Exclusive Periods to File Plan of Reorganization and Solicit Acceptances Currently Scheduled for 11/1/04 at 2:30 p.m. to 11/8/04 at 2:30 p.m. and Extend Exclusive Periods to Such Hearing (related document: 1359 Motion to Extend Time, filed by Debtor Congoleum Corporation, 1473 Response filed by Debtor Congoleum Corporation, 1440 Response, filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/28/2004)
10/28/2004 1473 Response to (related document: 1440 Response, filed by Other Prof. R. Scott Williams) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) Modified on 10/29/2004 (cls, ). ( /S/ ELECTRONIC SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER) (Entered: 10/28/2004)
10/28/2004 1472 Certificate of Service (related document: 1469 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1470 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC, 1471 Application for Compensation filed by Other Prof. Peterson Risk Consulting LLC) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/28/2004)
10/28/2004 1471 Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 7/1/2004 to 7/31/2004, fee: $37,686.00, expenses: $55.26. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 10/28/2004)
10/28/2004 1470 Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 6/1/2004 to 6/30/2004, fee: $31,323.00, expenses: $16.34. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 10/28/2004)
10/28/2004 1469 Monthly Application for Compensation for Peterson Risk Consulting LLC, Consultant, period: 5/1/2004 to 5/31/2004, fee: $1,431.00, expenses: $. Filed by Peterson Risk Consulting LLC. (Pacitti, Domenic) (Entered: 10/28/2004)
10/27/2004 1468 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/27/2004. (Admin.) (Entered: 10/28/2004)
10/27/2004 1467 Document re: Supplemental Statement Pursuant to Bankruptcy Rule 2019 (related document: 1180 Document filed by Unknown Role Type Mathew Bergman) filed by Bruce Levitt on behalf of Mathew Bergman. (Attachments: # 1 Revised Exhibit D# 2 Attachment 1-4# 3 Attachment 5-8# 4 Attachment 9-12# 5 Attachment 13-16# 6 Attachment 17-19# 7 Attachment 20-23# 8 Attachment 24-27# 9 Attachment 28-30# 10 Attachment 31-33# 11 Attachment 34-36# 12 Attachment 37-40# 13 Attachment 41-44# 14 Attachment 45-49# 15 Attachment 50-53# 16 Attachment 54-57# 17 Attachment 58-61# 18 Attachment 62-65# 19 Attachment 66-69# 20 Attachment 70-73# 21 Attachment 74-75# 22 Attachment 76-78# 23 Attachment 79-82# 24 Attachment 83-86) (Levitt, Bruce) (Entered: 10/27/2004)
10/27/2004 1466 Certificate of Service (related document: 1464 Application for Compensation, filed by Attorney Caplin & Drysdale, 1465 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 10/27/2004)
10/26/2004 1465 Fourth Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 9/1/2004 to 9/30/2004, fee: $9,407.50, expenses: $376.51. Filed by Nancy Isaacson. (Attachments: # 1 Fourth Monthly Fee Statement# 2 Exhibit A and B) (Isaacson, Nancy) (Entered: 10/26/2004)
10/26/2004 1464 Fourth Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 9/1/2004 to 9/30/2004, fee: $49,258.00, expenses: $1,976.12. Filed by Nancy Isaacson. (Attachments: # 1 Signature Page# 2 Exhibit A# 3 Exhibit B# (4) Exhibit C# 5 Exhibit C-1# 6 Exhibit D) (Isaacson, Nancy) Modified on 10/27/2004 (cls, ). (Entered: 10/26/2004)
10/26/2004 1463 Certification of No Objection (related document: 1299 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 10/26/2004)
10/26/2004 1462 Certification of No Objection (related document: 1298 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 10/26/2004)
10/26/2004 1461 Order Denying Motion re: For Stay Pending Appeal. (Related Doc # 1371 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Bruce Levitt, Esq.. Signed on 10/26/2004. (srm, ) (Entered: 10/26/2004)
10/25/2004 1460 Exhibit (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit First# 2 Exhibit Second) (mel, ) (Entered: 10/26/2004)
10/25/2004 1459 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit Last) (mel, ) (Entered: 10/26/2004)
10/25/2004 1458 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (ghm) (Entered: 10/26/2004)
10/25/2004 1457 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004 1456 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004 1455 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Index # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004 1454 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Index # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004 1453 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Index # 2 Index # 3 Exhibit # 4 Exhibit # 5 Index # 6 Exhibit # 7 Index # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Index # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004 1452 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 more# 3 more# 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004 1451 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit) (mel, ) (Entered: 10/26/2004)
10/25/2004 1450 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 continued (3) continued (4) continued (5) continued (6) continued (7) Exhibit # 8 Exhibit # 9 continued (10) continued (11) continued (12) continued (13) continued (14) continued (15) continued (16) continued (17) continued (18)continued(19) continued (mel, )TEXT Modified on 11/15/2004 (mel, ). (Entered: 10/26/2004)
10/25/2004 1449 Exhibit (related document: 1448 Exhibit filed by Interested Party Waters & Kraus, LLP) filed by Waters & Kraus, LLP. (Attachments: # 1 Exhibit # 2 verified statements# 3 Affidavit # 4 continued (5) continued (6) continued (7) continued (8) continued (9) continued(10) continued (11) continued (12) continued (mel, )TEXT Modified on 11/15/2004 (mel, ). (Entered: 10/26/2004)
10/25/2004 1448 Exhibit (related document: 1206 Document, filed by Attorney J. Bradley Smith) filed by Teich Groh on behalf of Waters & Kraus, LLP. (wdr, ) (Entered: 10/25/2004)
10/25/2004 1447 Order Granting Application To Allow Attorney Katherine A. McLendon, Esq., to Appear Pro Hac Vice (Related Doc # 1328 ). The following parties were served: Debtor, Debtor's Attorney, Stephen V. Falanga, Esq., and US Trustee. Signed on 10/25/2004. (srm, ) (Entered: 10/25/2004)
10/25/2004 1446 Document re: letter (related document: 1206 Document, filed by Attorney J. Bradley Smith) filed by Allen I Gorski on behalf of Congoleum Corporation. (Gorski, Allen) (Entered: 10/25/2004)
10/25/2004 1445 Statement of Issues on Appeal (related document: 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004)
10/25/2004 1444 Statement of Issues on Appeal (related document: 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004)
10/25/2004 1443 Statement of Issues on Appeal (related document: 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004)
10/25/2004 1442 Statement of Issues on Appeal (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Certificate of Service)(Duggan, Timothy) (Entered: 10/25/2004)
10/25/2004 1441 Certificate of Service (related document: 1440 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/25/2004)
10/25/2004 1440 Response to (related document: 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 10/25/2004)
10/23/2004 1439 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004)
10/23/2004 1438 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004)
10/23/2004 1437 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004)
10/23/2004 1436 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004)
10/23/2004 1435 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/23/2004. (Admin.) (Entered: 10/25/2004)
10/22/2004 1434 Certificate of Service (related document: 1429 Opposition, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/22/2004)
10/22/2004 1433 Certificate of Service (related document: 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1432 Certificate of Service (related document: 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1431 Certificate of Service (related document: 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1430 Certificate of Service (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1429 Brief in Opposition to (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/22/2004)
10/22/2004 1428 Notice of Appearance and Request for Service of Notice filed by Marianne Gaul on behalf of Mt. McKinley Insurance Co. (Gaul, Marianne) (Entered: 10/22/2004)
10/22/2004 1427 in support of (related document: 1423 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1426 in support of (related document: 1422 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1425 in support of (related document: 1421 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1424 in support of (related document: 1420 Appeal Designation,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1423 Designation of Record On Appeal (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1422 Designation of Record On Appeal (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1421 Designation of Record On Appeal (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004)
10/22/2004 1420 Designation of Record On Appeal (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Bruce Levitt, Timothy P. Duggan on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Transmission of Record due 11/8/2004. (Duggan, Timothy) (Entered: 10/22/2004)
10/21/2004 1419 Objection to (related document: 1371 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 10/21/2004)
10/21/2004 1418 Memorandum of Law in Opposition to (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Kevin Haas, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Certificate of Service) (Almeida, Barbara) Modified on 10/26/2004 (cls, ). (MODIFIED TEXT) (Entered: 10/21/2004)
10/21/2004 1417 Order Granting Application For Compensation for Saul Ewing LLP, fees awarded: $1195631.75, expenses awarded: $36634.71 (Related Doc # 1327 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004)
10/21/2004 1416 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $53680.50, expenses awarded: $1956.60 (Related Doc # 1181 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Ravin Greenberg PC. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004)
10/21/2004 1415 Order Granting Application For Compensation for R. Scott Williams, fees awarded: $19266.00, expenses awarded: $1876.33 (Related Doc # 1274 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Attorney for R. Scott Williams. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004)
10/21/2004 1414 Order Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $170387.50, expenses awarded: $7778.97 (Related Doc # 1182 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Swindler et al.. Signed on 10/21/2004. (srm, ) (Entered: 10/21/2004)
10/21/2004 1413 Confirmation Certificate of Service (related document: 1388 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1389 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1390 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1391 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1383 Application for Compensation filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1384 Application for Compensation filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1385 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1394 Application for Compensation filed by Attorney Ravin Greenberg PC, 1395 Application for Compensation filed by Attorney Ravin Greenberg PC, 1396 Application for Compensation filed by Attorney Ravin Greenberg PC, 1397 Application for Compensation filed by Other Prof. R. Scott Williams, 1398 Application for Compensation filed by Other Prof. R. Scott Williams, 1399 Application for Compensation filed by Other Prof. R. Scott Williams, 1400 Application for Compensation, filed by Other Prof. R. Scott Williams, 1401 Application for Compensation, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/21/2004)
10/21/2004 1412 Transcript of Hearing Held On: 10/12/04 Re: (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) (Cole Transcription Company, ) Modified on 10/25/2004 (cls, ). (Entered: 10/21/2004)
10/21/2004   Adversary Case (04-2126) Closed (pcj, ) (Entered: 10/21/2004)
10/20/2004 1411 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/20/2004. (Admin.) (Entered: 10/21/2004)
10/20/2004   Hearing Rescheduled from 10/20/2004. (related document: 1265 Interim Application for Compensation for CIBC World Markets Corp., Accountant, period: 4/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70. filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/20/2004)
10/20/2004   Hearing Rescheduled from 10/20/2004. (related document: 1264 Interim Application for Compensation for CIBC World Markets Corp. , Other Professional, period: 1/1/2004 to 3/31/2004, fee: $0.00, expenses: $1,580.11. filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/20/2004)
10/20/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1327 Quarterly Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 4/1/2004 to 6/30/2004, fee: $1,195,631.75, expenses: $36,634.71. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 10/20/2004)
10/20/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1274 Quarterly Application for Compensation for R. Scott Williams , Other Professional, period: 4/1/2004 to 6/30/2004, fee: $49,266.00, expenses: $1,876.33. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/20/2004)
10/20/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1182 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 4/1/2004 to 6/30/2004, fee: $170,387.50, expenses: $7,778.97. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 10/20/2004)
10/20/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1181 Interim Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2004 to 6/30/2004, fee: $53,680.50, expenses: $1,956.60. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 10/20/2004)
10/20/2004 1408 Clerk's Certificate of Service of Notice of Appeal (related document: 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004)
10/20/2004 1406 Clerk's Certificate of Service of Notice of Appeal (related document: 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004)
10/19/2004 1407 Clerk's Certificate of Service of Notice of Appeal (related document: 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004)
10/19/2004 1405 Clerk's Certificate of Service of Notice of Appeal (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) (pcj, ) (Entered: 10/20/2004)
10/19/2004 1404 Certificate of Service (related document: 1386 Order on Application to Shorten Time,,, 1376 Application to Shorten Time,, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1371 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Levitt, Bruce) (Entered: 10/19/2004)
10/19/2004 1403 Certificate of Service (related document: 1402 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 10/19/2004)
10/19/2004 1402 Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 8/1/2004 to 8/31/2004, fee: $242,679.75, expenses: $22,137.67. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D) (Pacitti, Domenic) (Entered: 10/19/2004)
10/18/2004   Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 1310 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Marsh USA, Inc., f/k/a Marsh & Mclennan, Inc., Marsh & Mclennan Companies, Inc., and Johnson & Higgins of Massachusetts, Inc. n/k/a Marsh USA, Inc. filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/19/2004)
10/18/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1309 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Aon Corporation, For Itself and To Whatever Extent It Is or May Be Deemed to be a Successor-In-Interest to Frank B. Hall & Co., Inc. n/k/a Prometheus Funding C filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/19/2004)
10/18/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1296 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions filed by Debtor Congoleum Corporation) (ghm) (Entered: 10/19/2004)
10/18/2004 1401 Interim Application for Compensation for R. Scott Williams, Accountant, period: 7/1/2004 to 9/30/2004, fee: $43,943.50, expenses: $664.60. Filed by R. Scott Williams. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Baker, Brian) Modified on 10/19/2004 (seg). (CORRECT PARTY: RAVIN GREENBERG, CO-COUNSEL TO R. SCOTT WILLIAMS) (Entered: 10/18/2004)
10/18/2004 1400 Interim Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2004 to 9/30/2004, fee: $34,822.00, expenses: $2,920.62. Filed by R. Scott Williams. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Baker, Brian) (Entered: 10/18/2004)
10/18/2004 1399 Ninth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 9/1/2004 to 9/30/2004, fee: $8,408.80, expenses: $1,381.64. Filed by R. Scott Williams. (Baker, Brian) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004)
10/18/2004 1398 Eighth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 8/1/2004 to 8/31/2004, fee: $6,660.80, expenses: $162.21. Filed by R. Scott Williams. (Baker, Brian) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004)
10/18/2004 1397 Seventh Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 7/1/2004 to 7/31/2004, fee: $12,788.00, expenses: $1,376.77. Filed by R. Scott Williams. (Baker, Brian) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004)
10/18/2004 1396 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 8/1/2004 to 8/31/2004, fee: $7,757.60, expenses: $224.60. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2004)
10/18/2004 1395 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 9/1/2004 to 9/30/2004, fee: $9,857.20, expenses: $144.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2004)
10/18/2004 1394 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 7/1/2004 to 7/31/2004, fee: $17,540.00, expenses: $296.00. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/18/2004)
10/18/2004 1393 Certificate of Service (related document: 1359 Motion to Extend Time, filed by Debtor Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 10/18/2004)
10/18/2004 1392 Order Granting Motion To Withdraw Saul Ewing LLP., As Attorney. (Related Doc # 1331 ). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Signed on 10/18/2004. (srm, ) (Entered: 10/18/2004)
10/18/2004 1391 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2004 to 9/30/2004, fee: $217,582.00, expenses: $9,188.85. Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 10/18/2004)
10/18/2004 1390 Ninth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 9/1/2004 to 9/30/2004, fee: $28,817.20, expenses: $779.20. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004)
10/18/2004 1389 Eighth Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 8/1/2004 to 8/31/2004, fee: $36,665.20, expenses: $2,106.35. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004)
10/18/2004 1388 Seventh Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 7/1/2004 to 7/31/2004, fee: $108,583.20, expenses: $6,303.30. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 10/19/2004 (cls, ). (Entered: 10/18/2004)
10/18/2004 1387 Certificate of Service (related document: 1372 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1373 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1374 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP, 1375 Notice of Appeal, filed by Interested Party Baron & Budd, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Levitt, Bruce) (Entered: 10/18/2004)
10/18/2004 1386 Order Granting Application to Shorten Time (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/18/2004. Hearing scheduled for 10/25/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/18/2004)
10/18/2004 1385 Interim Application for Compensation for CIBC World Markets Corp., Other Professional, period: 8/1/2004 to 9/30/2004, fee: $100,000.00, expenses: $1,628.50. Filed by CIBC World Markets Corp.. Hearing scheduled for 11/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) (Entered: 10/18/2004)
10/18/2004 1384 Monthly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 9/1/2004 to 9/30/2004, fee: $40,000.00, expenses: $1,393.15. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 10/18/2004)
10/18/2004 1383 Monthly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 8/1/2004 to 8/31/2004, fee: $40,000.00, expenses: $235.35. Filed by CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 10/18/2004)
10/15/2004 1382 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004)
10/15/2004 1381 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004)
10/15/2004 1380 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004)
10/15/2004 1379 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004)
10/15/2004 1378 BNC Certificate of Service - Order No. of Notices: 1. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004)
10/15/2004 1377 BNC Certificate of Service - Order No. of Notices: 3. Service Date 10/15/2004. (Admin.) (Entered: 10/16/2004)
10/15/2004 1376 Application to Shorten Time (related document: 1371 Motion re: For Stay Pending Appeal filed by Interested Party Baron & Budd, P.C., Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., Unknown Role Type Motley Rice, Interested Party Provost Umphrey, LLC, Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 10/15/2004)
10/15/2004   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004)
10/15/2004   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004)
10/15/2004   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004)
10/15/2004   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 4671726, amount $ 255.00. (U.S. Treasury) (Entered: 10/15/2004)
10/15/2004 1375 Notice of Appeal (related document: 1344 Order (Generic)). Fee Amount $ 255. Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004)
10/15/2004 1374 Notice of Appeal (related document: 1343 Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004)
10/15/2004 1373 Notice of Appeal (related document: 1341 Order on Motion To Reconsider, ). Fee Amount $ 255. Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004)
10/15/2004 1372 Notice of Appeal (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)). Fee Amount $ 255. Filed by Timothy P. Duggan, Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. Appellant Designation due by 10/25/2004. (Levitt, Bruce) (Entered: 10/15/2004)
10/15/2004 1371 Motion re: For Stay Pending Appeal Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Campbell, Cherry, Harrison, Davis & Dove, P.C., Foster & Sear, LLP, McCurdy & McCurdy, LLP, Motley Rice, Provost Umphrey, LLC. (Attachments: # 1 Application in Support of Motion# 2 Brief # 3 Proposed Order) (Levitt, Bruce) (Entered: 10/15/2004)
10/13/2004 1370 Certification of No Objection (related document: 1267 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1268 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1269 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1266 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Domenic Pacitti on behalf of Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 10/13/2004)
10/13/2004 1369 Certification of No Objection (related document: 1196 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 10/13/2004)
10/13/2004 1368 Certification of No Objection (related document: 1272 Application for Compensation, filed by Other Prof. R. Scott Williams, 1273 Application for Compensation, filed by Other Prof. R. Scott Williams, 1178 Application for Compensation filed by Attorney Ravin Greenberg PC, 1179 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 10/13/2004)
10/12/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) (ghm) (Entered: 10/13/2004)
10/12/2004 1366 Order Granting Application to Employ Okin, Hollander & DeLUCA, LLP as Co-Counsel Nunc Pro Tunc To The Debtors (Related Doc # 1334 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Okin, Hollander & DeLUCA, LLP. Signed on 10/12/2004. (srm, ) (Entered: 10/13/2004)
10/12/2004 1365 Order Granting Application to Employ Pillsbury Winthrop LLP as Co-Counsel Nunc Pro Tunc To The Debtors (Related Doc # 1333 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Pillsbury Winthrop LLP. Signed on 10/12/2004. (srm, ) (Entered: 10/13/2004)
10/12/2004 1364 Order Granting Application To Allow Attorney Richard L. Epling, Esq., Leo T. Crowley, Esq., Kerry A. Brennan, Esq. to Appear Pro Hac Vice (Related Doc # 1335 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Pillsbury Winthrop LLP. Signed on 10/12/2004. (srm, ) (Entered: 10/13/2004)
10/12/2004 1363 Transcript of Hearing Held On: 10/5/04 Re: (related document: 1084 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams, 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice, 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1213 Motion to Reconsider,,, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) (Cole Transcription Company, ) (Entered: 10/12/2004)
10/11/2004 1362 Limited Objection to (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation, 1334 Application to Employ filed by Debtor Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 10/11/2004)
10/11/2004 1361 Certification of No Objection (related document: 1334 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/11/2004)
10/11/2004 1360 Certification of No Objection (related document: 1333 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/11/2004)
10/08/2004 1410 Master Index and Set1 and set 2 in support of (related document: 1367 Document filed by Interested Party Claimants Certain Personal Injury) filed by Trine & Metcalf on behalf of Certain Asbestos Claimants. (Attachments: # 1 Master Index# 2 Set 2# 3 set 2# 4 Set 3) (mel, ) (Entered: 10/20/2004)
10/08/2004 1409 Document re: Verified Statement Under Rule 2019 filed by Trine & Metcalf on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 10/20/2004)
10/08/2004 1367 Document re: Verified Statement Under Bankruptcy Rule 2019 filed by Kaeske Law Firm on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 10/13/2004)
10/08/2004 1359 Motion to Extend Time re: Motion for Order Further Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 11/1/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 10/08/2004)
10/08/2004 1358 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Hobin, Shingler & Simon, LLP. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 10/08/2004)
10/08/2004 1357 Document re: Verified Amended Statement Pursuant to Bankruptcy Rule 2019 (related document: 1238 Document filed by Interested Party Laudig, George, Rutherford & Sipes) filed by Bruce Levitt on behalf of Laudig, George, Rutherford & Sipes. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Levitt, Bruce) (Entered: 10/08/2004)
10/08/2004 1356 Verified Statement of James J. DeLuca in Further Support of Debtors' Application to Employ Okin, Hollander & DeLuca, L.L.P. as Co-Counsel in support of (related document: 1334 Application to Employ filed by Debtor Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/08/2004)
10/08/2004 1355 Order Entered Under Seal; Denying Motion For Sanctions . (Related Doc # 988 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee., Granting Cross Motion (Related Doc # 1038 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/8/2004. (fed, ) (Entered: 10/08/2004)
10/08/2004 1354 Objection to (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 10/08/2004)
10/08/2004 1353 Certification of No Objection (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/08/2004)
10/08/2004 1352 BNC Certificate of Service - Order Granting Allowances Filed 09/27/04 (srm, ) (Entered: 10/08/2004)
10/07/2004 1351 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004)
10/07/2004 1350 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004)
10/07/2004 1349 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004)
10/07/2004 1348 BNC Certificate of Service - Order No. of Notices: 11. Service Date 10/07/2004. (Admin.) (Entered: 10/08/2004)
10/06/2004 1347 Certificate of Service (related document: 1341 Order on Motion To Reconsider,, 1343 Order (Generic), Order (Generic), 1344 Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 10/06/2004)
10/06/2004 1346 Document re: Notice of Status Conference Regarding The Debtors' Second Modified Joint Prepackaged Chapter 11 Plan of Reorganization filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/06/2004)
10/05/2004 1345 Document re: Notice of Hearing on Interim Fee Applications for Compensation Regarding Docket Nos. 1181, 1182, 1264, 1265, 1274 and 1327 (related document: 1182 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1274 Application for Compensation, filed by Other Prof. R. Scott Williams, 1327 Application for Compensation, filed by Attorney Saul Ewing LLP, 1181 Application for Compensation, filed by Attorney Ravin Greenberg PC, 1264 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1265 Compensation (under 1000), Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 10/05/2004)
10/05/2004   Hearing Rescheduled from 10/5/2004. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 11/8/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) Modified on 10/7/2004 (seg, ). (STATUS CONFERENCE) (Entered: 10/05/2004)
10/05/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) (ghm) (Entered: 10/05/2004)
10/05/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice) (ghm) (Entered: 10/05/2004)
10/05/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice) (ghm) (Entered: 10/05/2004)
10/05/2004 1344 Order Denying Motion re: to Amend Order Requiring Compliance With Bankruptcy Rule 2019 And Other Relief. (Related Doc # 1218 ). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004)
10/05/2004 1343 Order Denying Motion Or Application For The Entry Of An Order To Amend Order Requiring Compliance With Bankruptcy Rule 2019 And Other Relief (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Movant. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004)
10/05/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 1213 Motion to Reconsider (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) (ghm) (Entered: 10/05/2004)
10/05/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1084 Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor filed by Other Prof. R. Scott Williams) (ghm) (Entered: 10/05/2004)
10/05/2004 1342 Certificate of Service (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP, 1332 Application to Shorten Time filed by Attorney Saul Ewing LLP, 1327 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 10/05/2004)
10/05/2004 1341 Order Denying Motion To Reconsider re: Order Requiring Compliance With Bankruptcy Rule 2019 And Other Relief. (Related Doc # 1213 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee, Movant. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004)
10/05/2004 1340 Order Granting Application Authorizing R. Scott Williams, As Future Claimants' Representative, To Expand Scope Of Employment Of CIBC World Markets Corp. As Financial Advisor (Related Doc # 1084 ). The following parties were served: Debtor, Debtor's Attorney, Attorney for R. Scott Williams and US Trustee. Signed on 10/5/2004. (srm, ) (Entered: 10/05/2004)
10/04/2004 1339 Document re: Verified Statement Pursuant To Bankruptcy Rule 2019 filed by SimmonsCooper, LLC on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 10/04/2004)
10/04/2004 1338 Order Granting Application to Shorten Time (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 10/4/2004. Hearing scheduled for 10/12/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 10/04/2004)
10/04/2004   Hearing Rescheduled from 10/04/2004. (related document: 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/04/2004)
10/04/2004   Hearing Rescheduled from 10/4/2004. (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/04/2004)
10/04/2004   Hearing Rescheduled from 10/4/2004. (related document: 1213 Motion to Reconsider (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 10/04/2004)
10/04/2004 1337 Certificate of Service (related document: 1316 Response,, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stacey L. Meisel on behalf of CIBC World Markets Corp.. (Attachments: # 1 Service List) (Meisel, Stacey) (Entered: 10/04/2004)
10/01/2004 1336 Certificate of Service (related document: 1333 Application to Employ filed by Debtor In Possession Congoleum Corporation, 1334 Application to Employ filed by Debtor In Possession Congoleum Corporation, 1335 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation) filed by Gregory S Kinoian on behalf of Congoleum Corporation. (Kinoian, Gregory) (Entered: 10/01/2004)
10/01/2004 1335 Application for Attorney Richard L. Epling, Esq., Leo T. Crowley, Esq. and Kerry A. Brennan, Esq. of Pillsbury Winthrop LLP to Appear Pro Hac Vice Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. (Attachments: # 1 Proposed Order) (Kinoian, Gregory) (Entered: 10/01/2004)
10/01/2004 1334 Application to Employ Okin, Hollander & DeLuca, L.L.P. as Co-Counsel Filed by Paul S. Hollander on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. (Attachments: # 1 Application # 2 Proposed Order) (Hollander, Paul) (Entered: 10/01/2004)
10/01/2004 1333 Application to Employ Pillsbury Winthrop LLP as Co-Counsel Filed by Gregory S Kinoian on behalf of Congoleum Corporation. Objection deadline is 10/8/2004. (Attachments: # 1 Application # 2 Proposed Order) (Kinoian, Gregory) (Entered: 10/01/2004)
10/01/2004 1332 Application to Shorten Time (related document: 1331 Motion to Withdraw as Attorney filed by Attorney Saul Ewing LLP) Filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 10/01/2004)
10/01/2004 1331 Motion to Withdraw as Attorney Filed by Domenic Pacitti on behalf of Saul Ewing LLP. Hearing scheduled for 10/12/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 10/01/2004)
10/01/2004 1330 Certificate of Service (related document: 1329 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 10/01/2004)
10/01/2004 1329 Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 7/1/2004 to 7/31/2004, fee: $400,511.75, expenses: $15,724.71. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D) (Pacitti, Domenic) (Entered: 10/01/2004)
10/01/2004 1328 Application for Attorney Kathrine A. McLendon, Esq. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 10/8/2004. (Attachments: # 1 Certification of Kathrine A. McLendon, Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 10/01/2004)
10/01/2004 1327 Quarterly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 4/1/2004 to 6/30/2004, fee: $1,195,631.75, expenses: $36,634.71 (related documents: 996 , 1096 , 1138 Monthly Fee Applications). Filed by Saul Ewing LLP. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibits) (Pacitti, Domenic) Modified on 10/18/2004 (modified to create linkages)(seg, ). (Entered: 10/01/2004)
09/30/2004 1323 Certification of No Objection (related document: 1138 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 09/30/2004)
09/30/2004   HEARING RESCHEDULED (related document: 1296 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 10/18/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/30/2004)
09/30/2004   HEARING RESCHEDULED (related document: 1310 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Marsh USA, Inc., f/k/a Marsh & Mclennan, Inc., Marsh & Mclennan Companies, Inc., and Johnson & Higgins of Massachusetts, Inc. n/k/a Marsh USA, Inc. filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 10/18/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/30/2004)
09/30/2004   HEARING RESCHEDULED (related document: 1309 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Aon Corporation, For Itself and To Whatever Extent It Is or May Be Deemed to be a Successor-In-Interest to Frank B. Hall & Co., Inc. n/k/a Prometheus Funding C filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 10/18/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 09/30/2004)
09/30/2004 1322 Certificate of Service (related document: 1317 Document,, filed by Interested Party Brayton Purcell) filed by Bruce Levitt on behalf of Brayton Purcell. (Levitt, Bruce) (Entered: 09/30/2004)
09/30/2004 1321 Certificate of Service (related document: 1226 Document filed by Interested Party Thorton & Naumes, LLP) filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 09/30/2004)
09/30/2004 1320 Certificate of Service (related document: 1211 Document filed by Interested Party Wallace & Graham, P.A.) filed by Bruce Levitt on behalf of Wallace & Graham, P.A.. (Levitt, Bruce) (Entered: 09/30/2004)
09/30/2004 1319 Certificate of Service (related document: 1225 Document filed by Interested Party Brent Coon & Associates) filed by Bruce Levitt on behalf of Brent Coon & Associates. (Levitt, Bruce) (Entered: 09/30/2004)
09/30/2004 1318 Certificate of Service (related document: 1222 Document filed by Interested Party Law Office of G. Patterson Keahey, P.C.) filed by Bruce Levitt on behalf of Law Office of G. Patterson Keahey, P.C.. (Levitt, Bruce) (Entered: 09/30/2004)
09/29/2004 1317 Document re: Joinder of Brayton Purcell in Motion to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief and Accompanying Application to Stay Order Requiring Compliance pending Resolution of Motion (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of Brayton Purcell. (Levitt, Bruce) (Entered: 09/29/2004)
09/28/2004 1316 Response to (related document: 1097 Objection,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 1084 Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor filed by Other Prof. R. Scott Williams) filed by Stacey L. Meisel on behalf of CIBC World Markets Corp.. (Attachments: # 1 Exhibit "A"# 2 Exhibit "B"# 3 Exhibit "C"# 4 Certification of Joseph J. Radecki) (Meisel, Stacey) (Entered: 09/28/2004)
09/28/2004 1315 Document re: Joinder in Motion of Motley Rice, LLC to Amend Order Requiring Compliance with Rule 2019 (related document: 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 09/28/2004)
09/28/2004 1314 Certificate of Service (related document: 1308 Document,, filed by Interested Party Williams & Bailey, LLP) filed by Bruce Levitt on behalf of Williams & Bailey, LLP. (Levitt, Bruce) (Entered: 09/28/2004)
09/28/2004 1313 Certificate of Service (related document: 1307 Document,, filed by Interested Party Foster & Sear, LLP, Interested Party McCurdy & McCurdy, LLP) filed by Bruce Levitt on behalf of Foster & Sear, LLP. (Levitt, Bruce) (Entered: 09/28/2004)
09/28/2004 1312 Certificate of Service (related document: 1296 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 09/28/2004)
09/28/2004 1311 Document re: Acknowledgment by Person to be Bound by Protective Order Dated June 2, 2004 FILED EX PARTE AND UNDER SEAL filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (Entered: 09/28/2004)
09/28/2004 1310 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Marsh USA, Inc., f/k/a Marsh & Mclennan, Inc., Marsh & Mclennan Companies, Inc., and Johnson & Higgins of Massachusetts, Inc. n/k/a Marsh USA, Inc. Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 10/18/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 9/30/2004 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/28/2004)
09/28/2004 1309 Motion re: Debtors' Motion for Order Authorizing and Approving Settlement Agreement with Aon Corporation, For Itself and To Whatever Extent It Is or May Be Deemed to be a Successor-In-Interest to Frank B. Hall & Co., Inc. n/k/a Prometheus Funding Corp. Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 10/18/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 9/30/2004 (seg). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/28/2004)
09/28/2004 1308 Document re: Joinder of Williams & Bailey, LLP in Motion to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief and Accompanying Application to Stay Order Requiring Compliance pending Resolution of Motion (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of Williams & Bailey, LLP. (Levitt, Bruce) (Entered: 09/28/2004)
09/28/2004 1307 Document re: Joinder of Foster & Sear, LLP and McCurdy & McCurdy, LLP in Motion to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief and Accompanying Application to Stay Order Requiring Compliance pending Resolution of Motion (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of McCurdy & McCurdy, LLP, Foster & Sear, LLP. (Levitt, Bruce) (Entered: 09/28/2004)
09/28/2004 1306 Certificate of Consent. Filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (Attachments: # 1 Proposed Order) (Gruen, Charles) (Entered: 09/28/2004)
09/28/2004 1305 Certificate of Service (related document: 1298 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC, 1299 Application for Compensation, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/28/2004)
09/28/2004 1303 Certificate of Service (related document: 1301 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/28/2004)
09/27/2004 1304 Order Granting Application For Compensation for Ravin Greenberg PC, fees awarded: $74315.00, expenses awarded: $2827.89 (Related Doc # 727 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Swidler Berlin Shereff Friedman, LLP, fees awarded: $191115.50, expenses awarded: $7018.15 (Related Doc # 732 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Saul Ewing LLP, fees awarded: $1174677.00, expenses awarded: $32348.23 (Related Doc # 1034 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for R. Scott Williams, fees awarded: $53107.00, expenses awarded: $6100.00 (Related Doc # 1047 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Caplin & Drysdale, fees awarded: $210155.50, expenses awarded: $6508.07 (Related Doc # 1105 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Goldstein Lem & Isaacson, PC, fees awarded: $31862.00, expenses awarded: $5664.01 (Related Doc # 1106 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee., Granting Application For Compensation for Dughi, Hewit & Palatucci, P.C., fees awarded: $526806.00, expenses awarded: $50562.93 (Related Doc # 1126 ). The following parties were served: Debtor, Debtor's Attorney, Applicant and US Trustee. Signed on 9/27/2004. (srm, ) (Entered: 09/28/2004)
09/27/2004 1301 Brief in Opposition to (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice, 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Falanga, Stephen) (Entered: 09/27/2004)
09/27/2004 1300 Brief in Opposition to (related document: 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Unknown Role Type Motley Rice, 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Kevin Haas, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company, Mt. McKinley Insurance Co. (Attachments: # 1 Certification of Cori E. Browne, Esq.# 2 Certificate of Service) (Almeida, Barbara) (Entered: 09/27/2004)
09/27/2004 1299 Third Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 8/1/2004 to 8/31/2004, fee: $50238.50, expenses: $4063.46. Filed by Nancy Isaacson. (Attachments: # 1 Signature page# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C-2# 6 Exhibit D) (Isaacson, Nancy) Modified on 9/28/2004 (cls, ). (Entered: 09/27/2004)
09/27/2004 1298 Third Monthly Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 8/1/2004 to 8/31/2004, fee: $5052.50, expenses: $615.73. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 9/28/2004 (cls, ). (Entered: 09/27/2004)
09/27/2004 1297 Document re: Verified Statement Under Bankruptcy Rule 2019 filed by Norris & Phelps on behalf of Certain Personal Injury Claimants. (wdr, ) Modified on 9/27/2004 (wdr, ). (Entered: 09/27/2004)
09/27/2004 1296 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 10/18/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 9/30/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 09/27/2004)
09/27/2004 1295 Certificate of Service (related document: 1249 Document filed by Interested Party Norris & Phelps, PLLC) filed by Bruce Levitt on behalf of Norris & Phelps, PLLC. (Levitt, Bruce) (Entered: 09/27/2004)
09/27/2004 1294 Certificate of Service (related document: 1220 Document filed by Interested Party Weitz & Luxenberg, P.C.) filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Levitt, Bruce) (Entered: 09/27/2004)
09/27/2004 1293 Certificate of Service (related document: 1224 Document filed by Interested Party Law Office of Jeffery A. Varas) filed by Bruce Levitt on behalf of Law Office of Jeffery A. Varas. (Levitt, Bruce) (Entered: 09/27/2004)
09/27/2004 1292 Certificate of Service (related document: 1214 Document filed by Interested Party Scott & Scott, Ltd.) filed by Bruce Levitt on behalf of Scott & Scott, Ltd.. (Levitt, Bruce) (Entered: 09/27/2004)
09/27/2004 1291 Certificate of Service (related document: 1223 Document filed by Interested Party Ryan A. Foster and Associates) filed by Bruce Levitt on behalf of Ryan A. Foster and Associates. (Levitt, Bruce) (Entered: 09/27/2004)
09/27/2004 1290 Certificate of Service (related document: 1215 Document filed by Interested Party Peirce, Raimond & Coutler, P.C.) filed by Bruce Levitt on behalf of Peirce, Raimond & Coutler, P.C.. (Levitt, Bruce) (Entered: 09/27/2004)
09/27/2004 1289 Certificate of Service (related document: 1284 Operating Report filed by Debtor In Possession Congoleum Corporation, 1285 Operating Report filed by Debtor In Possession Congoleum Corporation, 1286 Operating Report filed by Debtor Congoleum Corp., 1287 Operating Report filed by Debtor In Possession Congoleum Corporation, 1288 Operating Report filed by Debtor In Possession Congoleum Corporation, 1283 Operating Report filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) Modified on 9/27/2004 (cls, ). (Entered: 09/27/2004)
09/27/2004 1288 Monthly Operating Report for Filing Period August 2004 - #03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004)
09/27/2004 1287 Monthly Operating Report for Filing Period August 2004 - #03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004)
09/27/2004 1286 Monthly Operating Report for Filing Period August 2004 - #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004)
09/27/2004 1285 Monthly Operating Report for Filing Period June 2004 - #03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004)
09/27/2004 1284 Monthly Operating Report for Filing Period June 2004 - #03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004)
09/27/2004 1283 Monthly Operating Report for Filing Period June 2004 - #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/27/2004)
09/24/2004 1326 Document re: Certified Copy of Notice of Appeal filed in DC by the debtor to US Court of Appeals from the Order of 8/26/04 granting the appeal of Century Indemnity Company (CV#04-1708) filed by Domenic Pacitti on behalf of Congoleum Corporation. (ekp, ) (Entered: 09/30/2004)
09/24/2004   Receipt of Fee Amount $ 500, Receipt Number 304295 (Fine: Sanctions) (related document: 1152 Order on Motion to Enforce). Fee received from Provost Umphrey, LLC (clb ) (Entered: 09/27/2004)
09/23/2004 1282 Transcript of Hearing Held On: 9/9/04 Re: (related document: 1038 Cross Motion,, filed by Interested Party Federal Insurance Company, 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 1140 Document, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 09/23/2004)
09/23/2004 1281 Certificate of Service (related document: 1277 Response, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/23/2004)
09/23/2004 1280 Certificate of Service (related document: 1272 Application for Compensation, filed by Other Prof. R. Scott Williams, 1273 Application for Compensation, filed by Other Prof. R. Scott Williams, 1274 Application for Compensation, filed by Other Prof. R. Scott Williams, 1264 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1265 Compensation (under 1000), Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 09/23/2004)
09/22/2004 1279 Certificate of Service (related document: 1278 Opposition,, filed by Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 09/22/2004)
09/22/2004 1278 Brief in Opposition to (related document: 1217 Application re: For Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order filed by Unknown Role Type Motley Rice, 1219 Application re: Of Torts Victims' Law Firms for Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company. (Almeida, Barbara) (Entered: 09/22/2004)
09/22/2004 1277 Response to (related document: 1217 Application re: For Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order filed by Unknown Role Type Motley Rice) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/22/2004)
09/22/2004   Adversary Case (04-2052) Closed (cm, ) (Entered: 09/22/2004)
09/21/2004 1275 Amended Monthly Fee Statement. For the Month of May, 2004. Filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) Modified on 9/21/2004 (fed, ). (Entered: 09/21/2004)
09/20/2004 1274 Second Interim Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2004 to 6/30/2004, fee: $49,266.00, expenses: $1,876.33 (related documents: 1048 , 1275 , 1273 Monthly Fee Applications). Filed by R. Scott Williams. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/21/2004 (cls, ). Modified on 9/21/2004 (fed, ). Modified on 10/18/2004 (modified to create linkages) (seg, ). (Entered: 09/20/2004)
09/20/2004 1273 Sixth monthly Application for Compensation for R. Scott Williams, Other Professional, period: 6/1/2004 to 6/30/2004, fee: $12,530.40, expenses: $594.83. Filed by R. Scott Williams. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/21/2004 (cls, ). Modified on 9/21/2004 (fed, ). NO HEARING WILL BE HELD. (Entered: 09/20/2004)
09/20/2004 1272 Fifth Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2004 to 6/30/2004, fee: $49,266.00, expenses: $1,876.33. Filed by R. Scott Williams. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/21/2004 (cls, ). Modified on 9/21/2004 (fed, ). PLEASE DISREGARD; APPLICATION REFILED AS DOCUMENT 1275 (Entered: 09/20/2004)
09/20/2004 1271 Exhibit B in support of (related document: 1256 Document filed by Interested Party The Law Firm of Christopher E. Grell) filed by Bruce Levitt on behalf of The Law Firm of Christopher E. Grell. (Levitt, Bruce) (Entered: 09/20/2004)
09/20/2004 1270 Certificate of Service (related document: 1267 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1268 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1269 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP, 1266 Application for Compensation filed by Unknown Role Type Gilbert Heintz & Randolph, LLP, Spec. Counsel Gilbert Heintz & Randolph, LLP) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/20/2004)
09/20/2004 1269 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 4/1/2004 to 4/30/2004, fee: $350,070.50, expenses: $44,323.89. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004)
09/20/2004 1268 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 3/1/2004 to 3/31/2004, fee: $471,362.00, expenses: $10,502.05. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004)
09/20/2004 1267 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 2/1/2004 to 2/29/2004, fee: $342,724.50, expenses: $54,624.89. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004)
09/20/2004 1266 Monthly Application for Compensation for Gilbert Heintz & Randolph, LLP, Special Counsel, period: 1/1/2004 to 1/31/2004, fee: $101,346.75, expenses: $1,770.88. Filed by Gilbert Heintz & Randolph, LLP. (Pacitti, Domenic) (Entered: 09/20/2004)
09/20/2004 1265 Interim Application for Compensation for CIBC World Markets Corp., Accountant, period: 4/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70 (related document: 1029 Monthly Fee APplication). Filed by CIBC World Markets Corp. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton.Objection deadline is 9/27/2004. (Ravin, Stephen) Modified on 10/18/2004 (modified to create linkage) (seg, ). (Entered: 09/20/2004)
09/20/2004 1264 Interim Application for Compensation for CIBC World Markets Corp., Other Professional, period: 1/1/2004 to 3/31/2004, fee: $0.00, expenses: $1,580.11 (related document: [987} Monthly Fee Application). Filed by CIBC World Markets Corp.. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 10/18/2004 (modified to create linkage) (seg, ). (Entered: 09/20/2004)
09/17/2004 1263 Document re: Statement Pursuant To Bankruptcy Rule 2019 filed by Richard A. Brody on behalf of Certain Claimants Holding Asbestos Related Claims. (def, ) (Entered: 09/17/2004)
09/16/2004 1262 BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/16/2004. (Admin.) (Entered: 09/17/2004)
09/16/2004 1261 BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/16/2004. (Admin.) (Entered: 09/17/2004)
09/16/2004 1260 Notice of Appearance and Request for Service of Notice filed by Stacey L. Meisel on behalf of CIBC World Markets Corp.. (Meisel, Stacey) (Entered: 09/16/2004)
09/16/2004 1259 Certificate of Service (related document: 1208 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 09/16/2004)
09/16/2004 1258 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Louis H. Watson, Jr., P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/16/2004)
09/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1126 Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $526,806.00, expenses: $50,562.93. filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) (ghm) (Entered: 09/16/2004)
09/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1106 Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $31862.00, expenses: $5664.01. filed by Attorney Goldstein Lem & Isaacson, PC) (ghm) (Entered: 09/16/2004)
09/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1105 Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $210155.50, expenses: $6508.07. filed by Attorney Caplin & Drysdale) (ghm) (Entered: 09/16/2004)
09/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1047 Interim Application for Compensation for R. Scott Williams , Other Professional, period: 1/1/2004 to 3/31/2004, fee: $53,107.00, expenses: $6,100.00. filed by Other Prof. R. Scott Williams) (ghm) (Entered: 09/16/2004)
09/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1034 Interim Application for Compensation for Saul Ewing LLP , Debtor's Attorney, period: 1/1/2004 to 3/31/2004, fee: $1,174,677.00, expenses: $32,348.23. filed by Attorney Saul Ewing LLP) (ghm) (Entered: 09/16/2004)
09/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 732 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP , attorney, period: 1/1/2004 to 3/31/2004, fee: $191,115.50, expenses: $7,018.15. filed by Attorney Swidler Berlin Shereff Friedman, LLP) (ghm) (Entered: 09/16/2004)
09/15/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 727 Interim Application for Compensation for Ravin Greenberg PC , attorney, period: 1/1/2004 to 3/31/2004, fee: $74,315.00, expenses: $2,827.89. filed by Attorney Ravin Greenberg PC) (ghm) (Entered: 09/16/2004)
09/15/2004 1257 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of EARLY, LUDWICK, SWEENEY & STRAUSS, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/15/2004)
09/15/2004 1256 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The Law Firm of Christopher E. Grell. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 09/15/2004)
09/15/2004 1255 Document re: Statement as required by rule 2019 by Patrick Malouf, Esq. filed by Patrick C. Malouf. (gan, ) Modified on 9/16/2004 (cls, ). (Entered: 09/15/2004)
09/15/2004 1252 Certification of No Objection (related document: 1123 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 09/15/2004)
09/15/2004 1251 Certification of No Objection (related document: 1124 Application for Compensation filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 09/15/2004)
09/15/2004 1250 Joinder in Motion of Motley Rice to Amend Order Requiring Compliance with Bankruptcy Rule 2019 and Granting Other Relief in support of (related document: 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/15/2004)
09/14/2004 1254 Document re: Statement pursuant to rule 2019 by Philip A. Harley, Esq. filed by Philip A. Harley. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (gan, ) (Entered: 09/15/2004)
09/14/2004 1253 Document re: Statement as required by rule 2019 by Kimbely Turner, Esq. filed by Kimberly Turner. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (gan, ) (Entered: 09/15/2004)
09/14/2004 1249 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Norris & Phelps, PLLC. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1248 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Goldenberg, Miller, Heller & Antognoli, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1246 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Lundy & Davis, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1245 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The David Law Firm. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1244 Order Granting Motion to Extend Time to 12/13/2004, re: to Assume or Reject Unexpired Leases of Non-Residential Real Property. (Related Doc # 1120 ). The following parties were served: Debtor, Debtor's Attorney and US Trustee. Signed on 9/14/2004. (seg, ) (Entered: 09/14/2004)
09/14/2004 1243 Certificate of Service (related document: 1218 Motion (Generic), Motion (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC, 1219 Application (Generic), Application (Generic) filed by Interested Party Baron & Budd, P.C., Interested Party Provost Umphrey, LLC) filed by Bruce Levitt on behalf of Provost Umphrey, LLC. (Attachments: # 1 Attachment) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1242 Consent Order re: Vacating Automatic Stay (related document: 1221 Certificate of Consent filed by Robinson, Richard and Patricia re: 1078 Motion for Relief from Stay. Fee Amount $ 150. filed by Robinson, Richard and Patricia). The following parties were served: Debtor, Debtor's Attorney, Attorney for Movant and US Trustee. Signed on 9/14/2004. (seg, ) (Entered: 09/14/2004)
09/14/2004   Receipt of Fee Amount $ 500.00 (Fine: Sanctions, Receipt Number 000304064. (related document: 1152 Order on Motion to Enforce). Fee received from Motley Rice, LLC (lr, ) (Entered: 09/14/2004)
09/14/2004 1241 Certificate of Service (related document: 1216 Motion (Generic), Motion (Generic) filed by Unknown Role Type Motley Rice, 1217 Application (Generic), Application (Generic) filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Attachment) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1238 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Laudig, George, Rutherford & Sipes. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1237 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Jacobs & Crumplar, P.A.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1235 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Ferraro & Associates, P.A.. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit A-6# 7 Exhibit A-7# 8 Exhibit A-8# 9 Exhibit B-1# 10 Exhibit B-2) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1230 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K# 12 Exhibit L# 13 Exhibit M# 14 Exhibit N# 15 Exhibit O# 16 Exhibit P# 17 Exhibit Q# 18 Exhibit R) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1229 Document re: Amended Statement Pursuant to Bankruptcy Rule 2019 (related document: 1225 Document filed by Interested Party Brent Coon & Associates) filed by Bruce Levitt on behalf of Brent Coon & Associates. (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1228 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Barton & Williams, P.A.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1227 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Offices of Peter G. Angelos, P.C.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6) (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004   Correction Notice in Electronic Filing (related document: 1225 Document filed by Interested Party Brent Coon & Associates). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED, filed by Bruce Levitt. Please correct and refile with the court. (cls, ) (Entered: 09/14/2004)
09/14/2004 1226 Document re: Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Thorton & Naumes, LLP. (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1225 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Brent Coon & Associates. (Levitt, Bruce) Modified on 9/14/2004 (cls, ). (FILING ERROR - INCORRECT PDF ATTACHED). (Entered: 09/14/2004)
09/14/2004 1224 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of Jeffery A. Varas. (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1223 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Ryan A. Foster and Associates. (Levitt, Bruce) (Entered: 09/14/2004)
09/14/2004 1222 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of G. Patterson Keahey, P.C.. (Attachments: # 1 Exhibit 1;Disk is document 1594)(Levitt, Bruce) Modified on 1/3/2005 (fed, ). (Entered: 09/14/2004)
09/13/2004 1247 Document re: Statement of rule 2019 by Thomas M. Wilson, Esq. filed by Thomas M. Wilson. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit D-1# 8 Exhibit E-1# 9 Exhibit E-2# 10 Exhibit E-3# 11 Exhibit E-4) (gan, ) (Entered: 09/14/2004)
09/13/2004 1240 Document re: Statement pursuant to rule 2019 by Scott O. Nelson, Esq. filed by Scott O. Nelson. (gan, ) (Entered: 09/14/2004)
09/13/2004 1239 Document re: Statement pursuant to rule 2019 by the law office of Robert A. Pritchard filed by Robert G. Taylor II on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Exhibit A# 2 Exhibit B) (gan, ) (Entered: 09/14/2004)
09/13/2004 1236 Document re: Statement required by rule 2019 by Karen Kronenberg, Esq. filed by Karen Kronenberg. (gan, ) (Entered: 09/14/2004)
09/13/2004 1234 Document re: Statement pursuant to rule 2019 by Margaret Holman Jensen, Esq. filed by Margaret Holman Jensen. (gan, ) (Entered: 09/14/2004)
09/13/2004 1233 Document re: 2019 Statement by Robert M. Silverman, Esq. filed by Robert M. Silverman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (gan, ) (Entered: 09/14/2004)
09/13/2004 1232 Document re: Statement by rule 2019 by David Layton filed by David M. Layton. (Attachments: # 1 Certificate of Service) (gan, ) (Entered: 09/14/2004)
09/13/2004 1231 Document re: Statement 2019 by Heard, Robbins, Cloud, Lubel & Greenwood filed by Heard, Robbins, Cloud, Lubel & Greenwood on behalf of Asbestos related creditors. (gan, ) (Entered: 09/14/2004)
09/13/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1120 Motion to Extend Time re: Debtors' Motion for Order Pursuant to 11 U.S.C. Section 365(d)(4) Further Extending Time Within Which to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor In Possession Congoleum Corporation) (ghm) (Entered: 09/14/2004)
09/13/2004   Minute of Hearing Held, OUTCOME: Consent Order to be Submitted.(related document: 1078 Motion for Relief from Stay Fee Amount $150. filed by Interested Party Robinson, Richard and Patricia) (ghm) (Entered: 09/14/2004)
09/13/2004 1221 Certificate of Consent (related document: 1078 Motion for Relief From Stay, filed by Interested Party Robinson, Richard and Patricia). Filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (fed, ) (Entered: 09/14/2004)
09/13/2004 1220 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Weitz & Luxenberg, P.C.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1219 Application re: Of Torts Victims' Law Firms for Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Provost Umphrey, LLC. Objection deadline is 9/20/2004. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1218 Motion re: Tort Victims' Law Firms to Amend Order Requiring Compliance With Bankruptcy Rule 2019 Filed by Bruce Levitt on behalf of Baron & Budd, P.C., Provost Umphrey, LLC. Hearing scheduled for 10/4/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application in Support of Motion# 2 Brief # 3 Exhibit A# 4 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1217 Application re: For Stay Of Order Requiring Compliance With Bankruptcy Rule 2019 Pending Resolution of Motion to Amend Order Filed by Bruce Levitt on behalf of Motley Rice. Objection deadline is 9/20/2004. (Attachments: # 1 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1216 Motion re: To Amend Order Requiring Compliance With Bankruptcy Rule 2019 Filed by Bruce Levitt on behalf of Motley Rice. Hearing scheduled for 10/4/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Application in Support of Motion# 2 Brief # 3 Exhibit A# 4 Proposed Order) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1215 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Peirce, Raimond & Coutler, P.C.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1214 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Scott & Scott, Ltd.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) Exhibit C added on 12/21/2004 (fed, ). (Entered: 09/13/2004)
09/13/2004 1213 Motion to Reconsider (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. Hearing scheduled for 10/4/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Proposed Order # 3 Certificate of Service) (Duggan, Timothy) (Entered: 09/13/2004)
09/13/2004 1212 Document re: First Amended Verified Rule 2019 Statement filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit C and D) (Duggan, Timothy) Additional attachment(s) added on 9/15/2004 (gan, ). Additional attachment(s) added on 1/24/2005 (nmd, ). (Entered: 09/13/2004)
09/13/2004 1211 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Wallace & Graham, P.A.. (Attachments: # 1 Exhibit 1) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1210 Document re: 2019 Statement of The Carlile Law Firm, LLP filed by Carlile Law Firm, LLP on behalf of Certain Asbestos Claimants. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (gan, ) (Entered: 09/13/2004)
09/13/2004 1209 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Richardson, Patrick, Westbrook & Brickman, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1208 Document re: Amended Verified Statement of Multiple Party Representation Under Federal Rule of Bankruptcy Procedure 2019(a) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit A - Part 4# 5 Exhibit A - Part 5# 6 Exhibit B - Part 1# 7 Exhibit B - Part 2# 8 Exhibit C) (Zackin, Jack) (Entered: 09/13/2004)
09/13/2004 1207 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Brayton & Purcell on behalf of Certain Asbestos Claimants. (Attachments: # 1 Exhibit A (pages 1-25)# 2 Exhibit A (pages 26-51)# 3 Exhibit B# 4 Exhibit C# 5 Exhibit C (continued)# 6 Exhibit C (continued)# 7 Exhibit C (continued)# 8 Exhibit C (continued)# 9 Exhibit C (continued)# 10 Exhibit C (continued)# 11 Exhibit C (continued)# 12 Exhibit C (continued)# 13 Exhibit C (continued)# 14 Exhibit C (continued)# 15 Exhibit C (continued)# 16 Certificate of Service) (def, ) (Entered: 09/13/2004)
09/13/2004 1206 Document re: Verified Statement of Waters & Kraus, LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)) filed by Allen I Gorski on behalf of J. Bradley Smith. (Gorski, Allen) (Entered: 09/13/2004)
09/13/2004 1205 Document re: Verified Statement Under Bankruptcy Rule 2019 (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)) filed by Allen I Gorski on behalf of Robert J. Evola. (Gorski, Allen) (Entered: 09/13/2004)
09/13/2004 1204 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Mazur & Kittel, PLLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004   Hearing Scheduled. (related document: 1084 Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor filed by Other Prof. R. Scott Williams) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/13/2004)
09/13/2004 1203 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Jones, Martin, Parris & Tessener, PLLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1202 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Cooney & Conway Distribution. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I# 10 Exhibit J# 11 Exhibit K) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1201 Document re: Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Belluck & Fox, LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/13/2004)
09/13/2004 1200 Certificate of Service (related document: 1198 Application for Compensation filed by Appraiser Daley-Hodkin, LLC) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/13/2004)
09/13/2004 1199 Certificate of Service (related document: 1182 Application for Compensation, filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1178 Application for Compensation filed by Attorney Ravin Greenberg PC, 1179 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1181 Application for Compensation, filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/13/2004)
09/13/2004 1198 Application for Compensation for Daley-Hodkin, LLC, Appraiser, period: 6/22/2004 to 8/31/2004, fee: $90,000.00, expenses: $4,265.07. Filed by Domenic Pacitti. (Attachments: # 1 Exhibit A-B) (Pacitti, Domenic) (Entered: 09/13/2004)
09/13/2004 1197 Certificate of Service (related document: 1196 Application for Compensation filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/13/2004)
09/13/2004 1196 Fourth Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 4/1/2004 to 4/30/2004, fee: $215,483.50, expenses: $15,872.67. Filed by. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) Modified on 9/13/2004 (cls, ). (Entered: 09/13/2004)
09/12/2004 1195 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Sieben, Polk, LaVerdiere & Dusich, P.A.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 09/12/2004)
09/12/2004 1194 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The Shepard Law Firm, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/12/2004)
09/12/2004 1193 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Steven Kazan. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6) (Levitt, Bruce) (Entered: 09/12/2004)
09/12/2004 1192 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Law Office of Stephen L. Shackelford. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/12/2004)
09/12/2004 1191 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of The Gibson Law Firm. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit E# 5 Exhibit D# 6 Exhibit F) (Levitt, Bruce) Modified on 9/13/2004 (cls, ). (MODIFIED ATTACHMENT). (Entered: 09/12/2004)
09/11/2004 1190 BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004)
09/11/2004 1189 BNC Certificate of Service - Order No. of Notices: 9. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004)
09/11/2004 1188 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004)
09/11/2004 1187 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/11/2004. (Admin.) (Entered: 09/12/2004)
09/10/2004 1186 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of John Swartzfagers Law Office. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Levitt, Bruce) (Entered: 09/10/2004)
09/10/2004 1185 Exhibits 4 and 5 in support of (related document: 1171 Document filed by Interested Party Donaldson & Black, P.A.) filed by Bruce Levitt on behalf of Donaldson & Black, P.A.. (Attachments: # 1 Exhibit 5) (Levitt, Bruce) (Entered: 09/10/2004)
09/10/2004 1184 Document re: Verified Statement Pursuant to Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Levitt, Bruce) (Entered: 09/10/2004)
09/10/2004 1183 Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Provost Umphrey, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/10/2004)
09/10/2004 1182 Second Quarterly Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 4/1/2004 to 6/30/2004, fee: $170,387.50, expenses: $7,778.97. (related documents: 1019 , 1021 , 1179 Monthly Fee Applications). Filed by Swidler Berlin Shereff Friedman, LLP. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/13/2004 (cls, ). Modified on 10/18/2004 (modified to create linkages) (seg, ). (Entered: 09/10/2004)
09/10/2004 1181 Second Interim Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2004 to 6/30/2004, fee: $53,680.50, expenses: $1,956.60. (related document: 1017 , 1018 , 1178 Monthly fee applications), Filed by Ravin Greenberg PC. Hearing scheduled for 10/20/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 9/13/2004 (cls, ). Modified on 10/18/2004 (modified to create linkages) (seg, ). (Entered: 09/10/2004)
09/10/2004 1180 Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Mathew Bergman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/10/2004)
09/10/2004 1179 Sixth Interim Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 6/1/2004 to 6/30/2004, fee: $89,853.00, expenses: $4,158.99. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) Modified on 9/13/2004 (cls, ). (Entered: 09/10/2004)
09/10/2004 1178 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 6/1/2004 to 6/30/2004, fee: $16,920.00, expenses: $970.60. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 09/10/2004)
09/10/2004 1177 Document re: Verified Statement under Bankruptcy Rule 2019 filed by Michael B Serling on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 09/10/2004)
09/10/2004 1176 Document re: Verified Statement under Bankruptcy Rule 2019 filed by Parron Firm on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 09/10/2004)
09/10/2004 1175 Document re: Verified Statement under Bankruptcy Rule 2019 filed by Trine & Metcalf on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 09/10/2004)
09/09/2004   Hearing Rescheduled from 9/9/2004. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 10/5/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 09/13/2004)
09/09/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) (ghm) (Entered: 09/13/2004)
09/09/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted.(related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watki filed by Interested Party Federal Insurance Company) (ghm) (Entered: 09/13/2004)
09/09/2004 1174 Verified Statement under Bankruptcy Rule 2019 filed by David B Halpern on behalf of Certain Asbestos Claimants. (wdr, ) Modified on 9/10/2004 (wdr, ). (Entered: 09/10/2004)
09/09/2004 1173 Document re: Second Amended Verified Statement under Bankruptcy Rule 2019 filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Levitt, Bruce) (Entered: 09/09/2004)
09/09/2004 1172 Order Granting Motion re: Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corp. in Connection with Certain Environmental Liabilities. (Related Doc # 1063 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 9/9/2004. (ekp, ) (Entered: 09/09/2004)
09/09/2004 1171 Document re: Verified Statement Pursuant to Rule 2019 filed by Bruce Levitt on behalf of Donaldson & Black, P.A.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Levitt, Bruce) (Entered: 09/09/2004)
09/08/2004 1325 Document re: Certified Copy of Notice of Appeal filed in DC to the US Court of Appeals from Order Affirming the Bankruptcy Court's Order of 3/2/04 (CV#04-1709) (USCA#04-3609) (related document: 1324 Order District Court re: Appeal, ) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (ekp, ) (Entered: 09/30/2004)
09/08/2004 1302 Document re: Certified Copy of Notice of Appeal filed in District Court by OneBeacon America Insurance Company to the USCA from the 8/9/04 order Affirming the Bankruptcy Court's 2/18/04 decision (CV#04-1517) (USCA#04-3636).(related document: 1276 Order District Court re: Appeal, ) (ekp, ) (Entered: 09/28/2004)
09/08/2004 1170 Consent Order Modifying and Lifting of Automatic Stay re: Insurance Policy (Related Doc # 976 ). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 9/8/2004. (ekp, ) (Entered: 09/09/2004)
09/08/2004 1169 Certificate of Service (related document: 1160 Response, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Povelones, Arthur A.) (Entered: 09/08/2004)
09/08/2004 1168 Certification of No Objection (related document: 1120 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/08/2004)
09/08/2004 1167 Certificate of Service (related document: 1139 Objection,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 09/08/2004)
09/08/2004 1166 Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service) (Van Nostrand, Aaron) Modified on 9/9/2004 (cls, ). (FILED UNDER SEAL). (Entered: 09/08/2004)
09/08/2004 1165 Certification of No Objection (related document: 1099 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 09/08/2004)
09/07/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 1063 Motion re: Motion for Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Environmental Liabilities filed by Debtor In Possession Congoleum Corporation) (ghm) (Entered: 09/09/2004)
09/07/2004   Minute of Hearing Held, OUTCOME: Consent Order to be Submitted.(related document: 976 Motion for Relief from Stay re: Insurance Policy (Liberty Mutual Insurance). Fee Amount $150. filed by Creditor William and Shirley Carpenter) (ghm) (Entered: 09/09/2004)
09/07/2004 1164 ACE's Memorandum of Law (FILED UNDER SEAL) in Further Opposition to Debtors' Witness Tampering Motion and Any Revised Request For Relief and ACE's Joinder to Federal's Cross-Motion to Seal the Record in Opposition to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Cori E. Browne in Support of ACE's Further Opposition to Debtors' New Revised Motion for Sanctions in Connection With Witness Tampering and Joinder to Federal's Cross-Motion to Seal the Record (FILED UNDER SEAL)# 2 Certificate of Service) (Almeida, Barbara) (Entered: 09/07/2004)
09/07/2004 1163 Certificate of Service (related document: 1153 Order (Generic), Order (Generic), Order (Generic), Order (Generic)) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 09/07/2004)
09/07/2004 1162 Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (FILED UNDER SEAL). Modified on 9/8/2004 (cls, ). (Entered: 09/07/2004)
09/07/2004 1161 Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (FILED UNDER SEAL). Modified on 9/8/2004 (cls, ). (Entered: 09/07/2004)
09/07/2004 1160 Response to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Favate, John) (FILED UNDER SEAL). Modified on 9/8/2004 (cls, ). (Entered: 09/07/2004)
09/07/2004 1159 Objection to (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) (FILED UNDER SEAL), filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) Modified on 9/7/2004 (cls, ). (Entered: 09/07/2004)
09/07/2004 1158 Objection to (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 09/07/2004)
09/06/2004 1157 Certificate of Consent (related document: 976 Motion for Relief From Stay,, filed by Creditor William and Shirley Carpenter). Hearing set for 9/7/2004. Filed by Thomas S. Onder on behalf of William and Shirley Carpenter. (Onder, Thomas) (Entered: 09/06/2004)
09/05/2004 1156 BNC Certificate of Service - Order No. of Notices: 1. Service Date 09/05/2004. (Admin.) (Entered: 09/06/2004)
09/03/2004 1155 Certificate of Service (related document: 1144 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/03/2004)
09/03/2004 1154 Certification of No Objection (related document: 1063 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 09/03/2004)
09/02/2004 1153 Order Requiring Compliance With Bankruptcy Rule 2019 And Granting Other Relief (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor's Attorney, and US Trustee, Attorneys for Creditors. Signed on 9/2/2004. (srm, ) (Entered: 09/03/2004)
09/02/2004 1152 Order Granting in part Motion to Enforce Order And For Sanctions(Related Doc # 944 ). The following parties were served: Debtor's Attorney, US Trustee, Movant. Signed on 9/2/2004. (srm, ) (Entered: 09/03/2004)
09/02/2004 1151 Order Granting Application to Employ Donald E. Seymour as Expert Witness (Related Doc # 1121 ). The following parties were served: Debtor's Attorney, US Trustee, Donald E. Seymour. Signed on 9/2/2004. (srm, ) (Entered: 09/03/2004)
09/02/2004 1150 Certificate of Service (related document: 1149 Objection to Confirmation of the Second Modified Joint Prepackaged Plan of Reorganization). filed by Merrill Boone on behalf of Pension Benefit Guaranty Corporation. (Boone, Merrill) Modified on 9/2/2004 (cls, ) (CREATED LINKAGE). (Entered: 09/02/2004)
09/02/2004 1149 Objection to (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Merrill Boone on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Boone, Merrill) (Entered: 09/02/2004)
09/02/2004 1148 Order Granting Application to Shorten Time (related document: 1140 Debtor's Report and Request for Status Conference Related to Motion for Sanctions for Witness Tampering; filed by Debtor In Possession Congoleum Corporation). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 9/2/2004. Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/02/2004)
09/02/2004 1145 Certificate of Service of Proposed Form of Orders regarding (related documents: 919 , 922 , . filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 9/2/2004 (cls, ). (Entered: 09/02/2004)
09/02/2004   Minute of Hearing Held, OUTCOME: MOOT (Motion for Sanctions (988) Withdrawn).(related document: 1134 Motion re: in Limine to Preclude the Introduction of Hearsay Evidence Regarding Alleged Statements of Walter G. Watkins, Jr.-FILED UNDER SEAL filed by Interested Party Federal Insurance Company) (fed, ) (Entered: 09/02/2004)
09/02/2004   Hearing Rescheduled from 9/2/2004.As to Sealing of Watkins report ONLY.Balanceof relief requested to be withdrawn. (related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watki filed by Interested Party Federal Insurance Company) Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 09/02/2004)
09/02/2004   Minute of Hearing Held, OUTCOME: Withdrawn.(related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) (fed, ) (Entered: 09/02/2004)
09/01/2004 1147 Certification of Non Compliance (related document: 1146 Application to Shorten Time filed by Debtor In Possession Congoleum Corporation) filed by Gary S. Thompson from Gilbert, Heintz & Randolph on behalf of Gary S. Thompson. (fed, ) Modified on 9/2/2004 (cls, ). (Entered: 09/02/2004)
09/01/2004 1146 Application to Shorten Time (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) Filed by Gilbert, Heintz & Randolph on behalf of Congoleum Corporation. (fed, ) (Entered: 09/02/2004)
09/01/2004 1144 Response to (related document: 1121 Application to Employ Donald E. Seymour as Expert Witness filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 09/01/2004)
09/01/2004 1142 Limited Objection to (related document: 976 Motion for Relief From Stay,, filed by Creditor William and Shirley Carpenter) filed by Sonnenschein Nath & Rosenthal on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 09/01/2004)
09/01/2004 1139 Objection to PROPOSED ORDERS ON BOTH MOTIONS LISTED (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Proposed Order) (Levitt, Bruce) Modified TEXT on 9/2/2004 (clb ). (Entered: 09/01/2004)
08/31/2004 1143 Certification of Non Compliance (related document: 1142 Objection filed by Interested Party Liberty Mutual Insurance Company) filed by Mark A. Fink on behalf of Mark A Fink. (wdr, ) (Entered: 09/01/2004)
08/31/2004 1141 Certification of Non Compliance (related document: 1140 Document, filed by Debtor In Possession Congoleum Corporation) filed by Gilbert, Heintz & Randolph on behalf of Gilbert Heintz & Randolph, LLP. (wdr, ) (Entered: 09/01/2004)
08/31/2004 1140 Document re: Debtor's Report and Request For Status Conference (FILED UNDER SEAL) (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Gilbert, Heintz & Randolph on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 9/2/2004 (cls, ). (Entered: 09/01/2004)
08/31/2004 1138 Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 6/1/2004 to 6/30/2004, fee: $551,903.50, expenses: $15,364.98. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D# 3 Certificate of Service) (Pacitti, Domenic) (Entered: 08/31/2004)
08/31/2004 1137 Document re: Response to Debtors "Report" and Request that September 2, 2004 Evidentiary Hearing Proceed as Scheduled-FILED UNDER SEAL filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/31/2004)
08/31/2004 1136 Memorandum of Law-FILED UNDER SEAL in support of (related document: 1135 Document, filed by Interested Party Federal Insurance Company) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/31/2004)
08/31/2004 1135 Document re: Proposed Findings of Fact and Conclusions of Law in Connection with Debtors' Motion for Sanctions and Federal Insurance Company's Related Cross-Motion-FILED UNDER SEAL (related document: 1038 Cross Motion,, filed by Interested Party Federal Insurance Company, 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 08/31/2004)
08/31/2004 1134 Motion re: in Limine to Preclude the Introduction of Hearsay Evidence Regarding Alleged Statements of Walter G. Watkins, Jr.-FILED UNDER SEAL Filed by Arthur Abramowitz on behalf of Federal Insurance Company. Hearing scheduled for 9/2/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (Abramowitz, Arthur) (Entered: 08/31/2004)
08/30/2004   Receipt of Sanction Fee Amount $ 500.00, Receipt Number 204656. .. Fee received from Weitz and Luxwnberg (srn, ) (Entered: 08/30/2004)
08/27/2004 1132 Certificate of Service (related document: 1130 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/27/2004)
08/27/2004 1131 Certificate of Service (related document: 1126 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/27/2004)
08/26/2004 1130 Document re: Notice of Continued Hearing Regarding Confirmation of The Debtors' Second Modified Joint Prepackaged Chapter 11 Plan of Reorganization (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/26/2004)
08/26/2004 1127 Certificate of Service (related document: 1120 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation, 1121 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/26/2004)
08/25/2004 1126 Interim Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2004 to 3/31/2004, fee: $526,806.00, expenses: $50,562.93. Filed by Dughi, Hewit & Palatucci, P.C.. Hearing scheduled for 9/15/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 08/25/2004)
08/25/2004 1125 Certificate of Service (related document: 1124 Application for Compensation filed by Attorney Caplin & Drysdale, 1123 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 08/25/2004)
08/25/2004 1124 Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 7/1/2004 to 7/31/2004, fee: $135838.00, expenses: $12417.85. Filed by Nancy Isaacson. (Attachments: # 1 Supplement Signature page) (Isaacson, Nancy) (Entered: 08/25/2004)
08/25/2004   HEARING RESCHEDULED (related document: 1120 Motion to Extend Time re: Debtors' Motion for Order Pursuant to 11 U.S.C. Section 365(d)(4) Further Extending Time Within Which to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 9/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/25/2004)
08/25/2004 1123 Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 7/1/2004 to 7/31/2004, fee: $14611.50, expenses: $375.85. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 08/25/2004)
08/24/2004 1133 Document re: Verified Statement In Connection With the Representation Of Creditors filed by Shein Law Center, Ltd. on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 08/27/2004)
08/24/2004 1129 Certified Copy of Order By District Court Judge Stanley Chesler Vacating Order of the Bankruptcy Court and Remanding Matter (CV#04-1708), (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/24/2004. (ekp, ) (Entered: 08/26/2004)
08/24/2004 1128 Certified Copy of Opinion By District Court Judge Stanley Chesler Remanding Matter to Bankruptcy Court, (CV#04-1708)(related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). The following parties were served: Debtor, Debtor's Attorney, Trustee and US Trustee. Signed on 8/24/2004. (ekp, ) Modified on 8/26/2004 (ekp, ). (Entered: 08/26/2004)
08/24/2004 1122 Transcript of Hearing Held On: 7/21/04 Re: (related document: 939 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 08/24/2004)
08/24/2004 1121 Application to Employ Donald E. Seymour as Expert Witness Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 8/31/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit 1# 4 Proposed Order) (Pacitti, Domenic) (Entered: 08/24/2004)
08/24/2004 1120 Motion to Extend Time re: Debtors' Motion for Order Pursuant to 11 U.S.C. Section 365(d)(4) Further Extending Time Within Which to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 9/13/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 8/25/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 08/24/2004)
08/24/2004 1119 Notice of Transfer of Claim re: Claim Transferred From Georgia Pacific Corp to Blue Linx Corp. (related document: 1118 Transfer of Claim filed by Transferor Georgia Pacific Corporation). (wdr, ) (Entered: 08/24/2004)
08/24/2004   Hearing Scheduled. (related document: 1105 Application for Compensation, filed by Attorney Caplin & Drysdale, 1106 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC, 727 Application for Compensation filed by Attorney Ravin Greenberg PC, 1034 Application for Compensation, filed by Attorney Saul Ewing LLP, 1047 Application for Compensation filed by Other Prof. R. Scott Williams, 732 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP). Hearing scheduled for 9/15/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 08/24/2004)
08/23/2004 1118 Transfer of Claim. (Amount $ 11096.43 ). To Georgia Pacific Corp Filed by BlueLinx Corp (wdr, ) Modified on 8/24/2004 (wdr, ). (Entered: 08/24/2004)
08/23/2004 1117 Certificate of Service (related document: 1114 Operating Report filed by Debtor In Possession Congoleum Corporation, 1115 Operating Report filed by Debtor In Possession Congoleum Corporation, 1116 Operating Report filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/23/2004)
08/23/2004 1116 Monthly Operating Report for Filing Period July 2004 #3-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/23/2004)
08/23/2004 1115 Monthly Operating Report for Filing Period July 2004 #3-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/23/2004)
08/23/2004 1114 Monthly Operating Report for Filing Period July 2004 #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/23/2004)
08/23/2004 1113 Document re: Notice of Hearing on Interim Fee Applications for Compensation (related documents: 727 , 732 , 1034 , 1047 , 1105 , 1106 , filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Certificate of Service) (Pacitti, Domenic) Modified on 8/24/2004 (cls, ). (CREATED LINKAGE). (Entered: 08/23/2004)
08/23/2004   HEARING RESCHEDULED (related document: 1078 Motion for Relief from Stay . Fee Amount $ 150. filed by Interested Party Robinson, Richard and Patricia) HEARING SCHEDULED FOR 9/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/23/2004)
08/23/2004 1112 Certificate of Service (related document: 1105 Application for Compensation,, filed by Attorney Caplin & Drysdale, 1106 Application for Compensation, filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) (Entered: 08/23/2004)
08/20/2004 1111 Substitution of Attorney, Filed by Charles A. Gruen on behalf of Robinson, Richard and Patricia. (Gruen, Charles) (Entered: 08/20/2004)
08/19/2004 1110 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/19/2004. (Admin.) (Entered: 08/20/2004)
08/19/2004 1109 Signature page to Caplin & Drysdale, Chartered First Quarterly Fee Applicaiton in support of (related document: 1105 Application for Compensation,, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 08/19/2004)
08/18/2004 1108 Document re: Notice of Filing of Certification of Compliance with Local Rules Regarding Filing and Service of Debtors' Motion for Sanctions for Witness Tampering (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/18/2004)
08/18/2004   Correction Notice in Electronic Filing (related document: 1105 Application for Compensation, , filed by Attorney Caplin & Drysdale). Type of Error: /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, AND ALSO SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, filed by Nancy Isaacson. Please correct and refile SIGNATURE PAGE ONLY AS SUPPORT with the court. (cls, ) (Entered: 08/18/2004)
08/18/2004 1107 Certification of No Objection (related document: 1046 Application for Compensation filed by Other Prof. R. Scott Williams, 1048 Application for Compensation filed by Other Prof. R. Scott Williams, 1029 Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1017 Application for Compensation filed by Attorney Ravin Greenberg PC, 1018 Application for Compensation filed by Attorney Ravin Greenberg PC, 1019 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1021 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 08/18/2004)
08/17/2004 1106 First Quarterly Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $31862.00, expenses: $5664.01. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). (Entered: 08/17/2004)
08/17/2004 1105 First Interim Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $210155.50, expenses: $6508.07. Filed by Nancy Isaacson. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit D2# 6 Exhibit E) (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). Modified on 8/18/2004 (cls, ). ( /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, AND ALSO SIGNATURE ON DOCUMENT DOES NOT MATCH SIGNATURE OF E-FILER). (Entered: 08/17/2004)
08/17/2004 1104 Certification of No Objection (related document: 1043 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 08/17/2004)
08/17/2004 1103 Certification of No Objection (related document: 1042 Application for Compensation, filed by Attorney Caplin & Drysdale PC) filed by Nancy Isaacson on behalf of Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 8/18/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 08/17/2004)
08/17/2004 1102 Certification of No Objection (related document: 1002 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 08/17/2004)
08/17/2004 1101 Certification of No Objection (related document: 996 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 08/17/2004)
08/17/2004 1099 Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 5/1/2004 to 5/31/2004, fee: $329,228.00, expenses: $10,453.86. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D# 3 Certificate of Service) (Pacitti, Domenic) Modified on 10/18/2004 (seg, ). (Entered: 08/17/2004)
08/17/2004 1098 Certificate of Service (related document: 1092 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/17/2004)
08/17/2004   HEARING RESCHEDULED (related document: 1063 Motion re: Motion for Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Environmental Liabilities filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 9/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/17/2004)
08/16/2004 1100 Order Granting Application To Allow Attorney Beth A. Koehler, Esq. to Appear Pro Hac Vice (Related Doc # 1083 ) The following parties were served: US Trustee, Attorney for Debtor, Beth A. Koehler, Esq.. Signed on 8/16/2004. (srm, ) (Entered: 08/17/2004)
08/16/2004 1097 Limited Objection to (related document: 1084 Application (Generic), Application (Generic) filed by Other Prof. R. Scott Williams) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Mary K. Warren in Support of Limited Objection to the Application of R. Scott Williams, as Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor# 2 Exhibit A to Declaration of Mary K. Warren# 3 Exhibit B to Declaration of Mary K. Warren# 4 Exhibit C to Declaration of Mary K. Warren# 5 Exhibit D to Declaration of Mary K. Warren# 6 Exhibit E to Declaration of Mary K. Warren) (Sirota, Michael) (Entered: 08/16/2004)
08/16/2004   Hearing Rescheduled from 9/1/2004. (related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions filed by Interested Party Federal Insurance Company) Hearing scheduled for 9/2/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/16/2004)
08/16/2004   Hearing Rescheduled from 9/1/2004. (related document: 988 Motion For Sanctions for Witness Tampering Filed by Craig J Litherland on behalf of Congoleum Corporation filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 9/2/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 08/16/2004)
08/13/2004 1095 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/13/2004. (Admin.) (Entered: 08/14/2004)
08/12/2004 1096 Certification of Non Compliance (related document: 1068 Opposition, filed by Creditor Transport Insurance Co) filed by Jay Lavroff on behalf of Jay Lavroff. (wdr, ) (Entered: 08/16/2004)
08/12/2004 1094 Certificate of Service (related document: 1000 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/12/2004)
08/12/2004 1093 Certificate of Service (related document: 999 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 1001 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/12/2004)
08/12/2004 1092 Document re: Notice of Continued Hearing Regarding The Debtors' Motion for Sanctions for Witness Tampering (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 08/12/2004)
08/11/2004 1091 Transcript of Hearing Held On: 8/2/04 Re: (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 1038 Cross Motion,, filed by Interested Party Federal Insurance Company, 936 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 937 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/11/2004)
08/11/2004 1090 Transcript of Hearing Held On: 7/26/04 Re: (related document: 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 893 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation, 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (Cole Transcription Company, ) (Entered: 08/11/2004)
08/11/2004 1089 Transcript of Hearing Held On: 7/19/04 Re: (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 944 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 939 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 946 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 08/11/2004)
08/10/2004 1088 Order Granting Application To Allow Attorney Gary Svirsky, Esq. to Appear Pro Hac Vice (Related Doc # 1066 ) The following parties were served: US Trustee, Attorney for Debtor, Maria Almeida, Esq., Gary Svirsky, Esq.. Signed on 8/10/2004. (srm, ) (Entered: 08/11/2004)
08/10/2004 1086 Certification of No Objection (related document: 987 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 08/10/2004)
08/09/2004 1324 Certified Copy of Order By District Court Judge Stanley Chesler Affirming Order of Bankruptcy Court entered 3/2/04 , (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Signed on 8/9/2004. (ekp, ) (CV#04-1709) (Entered: 09/30/2004)
08/09/2004 1276 Certified Copy of Order By District Court Judge Stanley Chesler Affirming Decision of Bankruptcy Court , (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.)(CV#04-1517) Signed on 8/9/2004. (ekp, ) (Entered: 09/21/2004)
08/09/2004 1085 Certificate of Service (related document: 1083 Application to Appear Pro Hac Vice, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit Mail Service List) (Povelones, Arthur A.) (Entered: 08/09/2004)
08/09/2004 1084 Application re: Application of R. Scott Williams, As Future Claimants Representative, for Authorization to Expand Scope of Employment of CIBC World Markets Corp. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 8/16/2004. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Ravin, Stephen) (Entered: 08/09/2004)
08/06/2004 1087 Document re: Statement of Wellborn Houston, LLC filed by Paul Sadler on behalf of Roger Wilkins, Evelyn Jacob, Jerry Enlow. (wdr, ) (Entered: 08/10/2004)
08/06/2004 1083 Application for Attorney Beth A. Koehler to Appear Pro Hac Vice Filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. Objection deadline is 8/13/2004. (Attachments: # 1 Certification of Beth A. Koehler# 2 Proposed Order) (Povelones, Arthur A.) (Entered: 08/06/2004)
08/05/2004 1082 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/05/2004. (Admin.) (Entered: 08/06/2004)
08/05/2004 1081 BNC Certificate of Service - Order No. of Notices: 1. Service Date 08/05/2004. (Admin.) (Entered: 08/06/2004)
08/04/2004 1080 Certificate of Service (related document: 1063 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/04/2004)
08/04/2004 1079 Certificate of Service (related document: 1059 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 08/04/2004)
08/04/2004   Receipt of Sanction Fee Amount $ 500.00, Receipt Number 204361. .. Fee received from Alan B. Rich of Baron and Budd, Esqs. (srn, ) (Entered: 08/04/2004)
08/04/2004   Correction Notice in Electronic Filing (related document: 1078 Motion for Relief From Stay, filed by Interested Party Robinson, Richard and Patricia). Type of Error: ELECTRONIC SIGNATURE ON MOTION DOES NOT MATCH SIGNATURE OF E-FILER, PLEASE REFILE SIGNATURE PAGE ONLY AS SUPPORT TO YOUR MOTION, filed by David Adler. Please correct and refile with the court. (cls, ) (Entered: 08/04/2004)
08/03/2004   Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 0312B4156173, amount $ 150.00. (U.S. Treasury) (Entered: 08/03/2004)
08/03/2004 1078 Motion for Relief from Stay. Fee Amount $ 150. Filed by David J. Adler on behalf of Robinson, Richard and Patricia. Hearing scheduled for 9/9/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit B# 4 Proposed Order # 5 Certificate of Service) (Adler, David) Modified on 8/4/2004 (cls, ). (ELECTRONIC SIGNATURE ON MOTION DOES NOT MATCH SIGNATURE OF E-FILER). Modified on 8/23/2004 (seg, ). (CORRECT HEARING DATE 9/13/2004 at 02:30 PM) (Entered: 08/03/2004)
08/03/2004 1076 Order For Admission Pro Hac Vice (related document: 1025 Application for Attorney Sander L. Esserman to Appear Pro Hac Vice filed by Unknown Role Type Motley Rice). The following parties were served: US Trustee, Attorney for Debtor, Bruce Levitt, Esq., Robert T. Brousseau, Esq.. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004)
08/03/2004   Attorney Robert T. Brousseau for Motley Rice added to case. (srm, ) (Entered: 08/03/2004)
08/03/2004 1075 Order Granting Application To Allow Attorney Sander L. Esserman, Esq. to Appear Pro Hac Vice (Related Doc # 1025 ) The following parties were served: US Trustee, Attorney for Debtor, Bruce Levitt, Esq., Sander L. Esserman, Esq. . Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004)
08/03/2004 1074 Order Granting Motion re: Striking First Set Of Requests For Admissions And Interrogatories Propounded By London Market Insurers. (Related Doc # 999 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004)
08/03/2004 1073 Order Granting Motion re: For Authority To File Under Seal License Agreement Between Congoleum Corporation, 3M Company And 3M Innovative Company. (Related Doc # 937 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004)
08/03/2004 1072 Order Granting Motion re: For Order Authorizing Congoleum Corporation To Enter Into License Agreement. (Related Doc # 936 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 8/3/2004. (srm, ) (Entered: 08/03/2004)
08/02/2004   Hearing Rescheduled from 8/2/2004. (related document: 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watki filed by Interested Party Federal Insurance Company)EVIDENTIARY Hearing scheduled for 9/1/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 08/03/2004)
08/02/2004   Minute of Hearing Held and Continued. OUTCOME: Evidentiary Hearing 9-1-2004 at 10:00 am. (related document: 988 Motion For Sanctions for Witness Tampering Filed by Craig J Litherland on behalf of Congoleum Corporation - Courtroom 2, Trenton. (fed, ) (Entered: 08/03/2004)
08/02/2004   Hearing Rescheduled from 8/2/2004. (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 9/9/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 08/03/2004)
08/02/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 999 Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers Filed by Domenic Pacitti on behalf of Congoleum Corporation (fed, ) (Entered: 08/03/2004)
08/02/2004   Minute of Hearing Held, OUTCOME: Moot.(related document: 950 Debtor's Motion To Preclude Consideration Of Affidavit Of J. Scott Walters Filed by Domenic Pacitti on behalf of Congoleum Corporation (Entered: 08/03/2004)
08/02/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 937 Motion of Debtors for Order Under 11 U.S.C. Section 107(b) and Fed.R.Banker.P. 9018 for Authority to File Under Seal License Agreement Between Congoleum Corporation, 3M Company and 3M Innovative Properties Company Filed by Domenic Pacitti on behalf of Congoleum Corporation (fed, ) (Entered: 08/03/2004)
08/02/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 936 : Motion of Debtors for Order Authorizing Congoleum Corporation to Enter Into License Agreement Filed by Domenic Pacitti on behalf of Congoleum Corporation) (fed, ) (Entered: 08/03/2004)
08/02/2004   Minute of Hearing Held, OUTCOME: Settled; Consensual Order Submitted.(related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (fed, ) (Entered: 08/03/2004)
08/02/2004 1071 Order Granting Application To Allow Attorney David E. Cherry, Esq. to Appear Pro Hac Vice (Related Doc # 1004 ) The following parties were served: US Trustee, Attorney for Debtor, Timothy Duggan, Esq.. Signed on 8/2/2004. (srm, ) (Entered: 08/03/2004)
08/01/2004 1067 Motion re: for Leave to File Surreply to (related document: 988 Motion for Sanctions for Witness Tampering Filed by Arthur A. Povelones on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Brief in Surreply to Motion for Sanctions for Witness Tampering) (Povelones, Arthur A.) Modified on 8/3/2004 (cls, ). (Entered: 08/01/2004)
08/01/2004 1066 Application for Attorney Gary Svirsky to Appear Pro Hac Vice Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton.Objection deadline is 8/6/2004. (Attachments: # 1 Certification of Gary Svirsky# 2 Proposed Order) (Almeida, Barbara) (Entered: 08/01/2004)
07/30/2004 1070 Certification of Non Compliance (related document: 1069 Support filed by Debtor In Possession Congoleum Corporation) filed by Craig J Litherland on behalf of Craig Litherland. (vpm, ) (Entered: 08/02/2004)
07/30/2004 1069 Reply Memorandum in support of (related document: 988 Motion for Sanctions, filed by Debtor In Possession Congoleum Corporation) filed by Craig J Litherland on behalf of Congoleum Corporation. (vpm, ) (Entered: 08/02/2004)
07/30/2004 1068 Letter by Jay Lavroff, Attorney for Transport Insurance Co. To Certain Insurers' in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Lindabury, McCormick & Estabrook on behalf of Transport Insurance Co. (Attachments: # 1 Certificatte Of Service) (vpm, ) (Entered: 08/02/2004)
07/30/2004 1065 Certificate of Service (related document: 1035 Opposition, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/30/2004)
07/30/2004 1064 Amended Document re: Response to Debtors' Request for Stay of Discovery (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/30/2004)
07/30/2004 1063 Motion re: Motion for Order Authorizing Payment by Liberty Mutual Insurance Company on Behalf of Congoleum Corporation in Connection with Certain Environmental Liabilities Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 9/7/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 8/17/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/30/2004)
07/30/2004 1062 Certification of No Objection (related document: 937 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/30/2004)
07/30/2004 1061 Certification of No Objection (related document: 936 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/30/2004)
07/30/2004 1060 Document re: Response to Debtors' Request for Stay of Discovery (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/30/2004)
07/30/2004 1059 Document re: Notice of Hearings to Consider Quarterly Fee Applications filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/30/2004)
07/30/2004 1056 Certificate of Service (related document: 1046 Application for Compensation filed by Other Prof. R. Scott Williams, 1047 Application for Compensation filed by Other Prof. R. Scott Williams, 1048 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 07/30/2004)
07/29/2004 1055 Order Granting Motion re: Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company. (Related Doc # 872 ) The following parties were served: Attorney for Movant and UST. Signed on 7/29/2004. (fed, ) (Entered: 07/30/2004)
07/29/2004 1054 Certificate of Service (related document: 1049 Opposition,, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service Service List) (Favate, John) (Entered: 07/29/2004)
07/29/2004 1053 Certificate of Service (related document: 1024 Document,, filed by Unknown Role Type Motley Rice) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 07/29/2004)
07/28/2004 1058 Certification of Non Compliance (related document: 1057 Response, filed by Interested Party Employers Insurance of Wausau) filed by Craig M Freedman on behalf of Craig Freedman. (wdr, ) (Entered: 07/30/2004)
07/28/2004 1057 Response to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Craig M Freedman on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 07/30/2004)
07/28/2004 1052 Certificate of Service (related document: 1040 Opposition, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/28/2004)
07/28/2004 1051 Certificate of Service (related document: 1034 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/28/2004)
07/28/2004 1050 Certificate of Service (related document: 1033 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/28/2004)
07/28/2004 1049 Corrected Brief in Opposition to (related document: 988 Motion seeking sanctions for alleged Tampering with an Expert Witness and in Support to (related document: 1036 Opposition, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Favate, John) Modified on 7/29/2004 (cls, ). (CREATED LINK). (Entered: 07/28/2004)
07/28/2004 1048 Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 4/1/2004 to 4/30/2004, fee: $20,516.00, expenses: $1133.59. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 07/28/2004)
07/28/2004 1047 Interim Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2004 to 3/31/2004, fee: $53,107.00, expenses: $6,100.00. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 07/28/2004)
07/28/2004 1046 Third Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 3/1/2004 to 3/31/2004, fee: $19,573.00, expenses: $2,751.35. Filed by R. Scott Williams. (Ravin, Stephen) Modified on 7/29/2004 (cls, ). (Entered: 07/28/2004)
07/28/2004 1045 Certificate of Service (related document: 1042 Application for Compensation filed by Attorney Caplin & Drysdale, 1043 Application for Compensation filed by Attorney Goldstein Lem & Isaacson, PC) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 07/28/2004)
07/28/2004 1044 Century's Memorandum of Law in Opposition to Debtors' Motion for Sanctions and Witness Tampering in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of Century Indemnity Company. (Attachments: # 1 Certification of Tancred V. Schiavoni# 2 Certificate of Service) (Almeida, Barbara) (Entered: 07/28/2004)
07/28/2004 1043 First Monthly Application for Compensation for Goldstein Lem & Isaacson, PC, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $31,862.00, expenses: $5,664.01. Filed by Goldstein Lem & Isaacson, PC. (Isaacson, Nancy) Modified on 7/29/2004 (cls, ). (Entered: 07/28/2004)
07/28/2004 1042 First Monthly Application for Compensation for Caplin & Drysdale, Creditor Comm. Aty, period: 4/21/2004 to 6/30/2004, fee: $210,155.50, expenses: $6,508.07. Filed by Nancy Isaacson. (Isaacson, Nancy) Modified on 7/29/2004 (cls, ). (Entered: 07/28/2004)
07/28/2004 1041 Declaration of Fred Krutz in support of (related document: 1038 Cross Motion,, filed by Interested Party Federal Insurance Company) filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Abramowitz, Arthur) (Entered: 07/28/2004)
07/28/2004 1040 Brief in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/28/2004)
07/28/2004 1039 London Market Insurers' Opposition to Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded by London Market Insurers in Opposition to (related document: 999 Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Ivan M. Morales# 2 Exhibit A to Declaration of Ivan M. Morales# 3 Exhibit B to Declaration of Ivan M. Morales) (Sirota, Michael) (Entered: 07/28/2004)
07/28/2004 1038 Cross Motion re: Opposition to Debtors' Motion for Sanctions and Cross Motoin to Strike the Expert Report of Walter G. Watkins, Jr. and to Seal the Record of This Contested Matter (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) Filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Declaration of Thomas R. Kerr# 2 Declaration of Walter G. Watkins, Jr.# 3 Declaration of John J. Dwyer# 4 Exhibit A to Dwyer Declaration# 5 Exhibit B to Dwyer Declaration# 6 Exhibit C to Dwyer Declaration# 7 Proposed Order # 8 Certificate of Service) (Abramowitz, Arthur) (Entered: 07/28/2004)
07/28/2004 1037 Certain Insurers' Opposition to Debtors' Motion for Sanctions for Witness Tampering in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 07/28/2004)
07/28/2004 1036 Brief With Exhibits in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Favate, John) (Entered: 07/28/2004)
07/28/2004 1035 Joinder in Opposition to (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/28/2004)
07/28/2004   Hearing Scheduled. (related document: 1033 Document: Notice of Status Conference with Respect to the Discovery Deadlines Relating to the Debtor's Pending Second Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/28/2004)
07/27/2004 1034 Interim Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 1/1/2004 to 3/31/2004, fee: $1,174,677.00, expenses: $32,348.23. Filed by. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Affidavit of Domenic E. Pacitti) (Pacitti, Domenic) (Entered: 07/27/2004)
07/27/2004 1033 Document re: Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/27/2004)
07/27/2004 1032 Monthly Certificate of Service (related document: 1029 Compensation (under 1000) filed by Unknown Role Type CIBC World Markets Corp., Other Prof. CIBC World Markets Corp., 1017 Application for Compensation filed by Attorney Ravin Greenberg PC, 1018 Application for Compensation filed by Attorney Ravin Greenberg PC, 1019 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 1021 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 07/27/2004)
07/26/2004 1077 Document re: Plaintiffs' Certificate Of Written Discovery.. (wdr, ) (Entered: 08/03/2004)
07/26/2004 1031 Order Granting Motion to Extend Time to September 28, 2004, re: within which the debtor may remove actions. (Related Doc # 893 ) The following parties were served: US Trustee and Attorney for Debtor. Signed on 7/26/2004. (seg, ) (Entered: 07/27/2004)
07/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Barbara Almeida.(related document: 922 Motion to Compel the law firm of Motley Rice to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (seg, ) (Entered: 07/26/2004)
07/26/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 893 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 07/26/2004)
07/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 919 Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating any Authority or Acceptances Given, Procured, or Received by Those Certain Non-Complying Counsel in Support of the Debtor's Proposed Plan; and/or (c) For Other Appropriate Relief Filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) (seg, ) (Entered: 07/26/2004)
07/26/2004 1030 in support of (related document: 1009 Document, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Onder, Thomas) (Entered: 07/26/2004)
07/26/2004 1029 Monthly Application for Compensation for CIBC World Markets Corp., Other Professional, period: 6/1/2004 to 6/30/2004, fee: $0.00, expenses: $192.70. Filed by CIBC World Markets Corp.. Objection deadline is 8/2/2004. (Ravin, Stephen) (Entered: 07/26/2004)
07/26/2004 1028 Certificate of Service (related document: 1026 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/26/2004)
07/26/2004 1027 Certification of No Objection (related document: 893 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/26/2004)
07/26/2004 1026 Document re: Supplemental Reply Brief (related document: 1016 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 1024 Document, filed by Unknown Role Type Motley Rice) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/26/2004)
07/23/2004 1025 Application for Attorney Sander L. Esserman and Robert T. Brousseau to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Motley Rice. Objection deadline is 7/30/2004. (Attachments: # 1 Declaration# 2 Proposed Order) (Levitt, Bruce) Modified on 7/26/2004 (cls, ). (Entered: 07/23/2004)
07/23/2004 1024 Document re: Amended Verification Statement Pursuant to Rule 2019(related document: 959 Document re: Verified Statement under Rule 2019 filed by Bruce Levitt on behalf of Motley Rice 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) Modified on 7/26/2004 (seg, ). (modified to create linkage) (Entered: 07/23/2004)
07/23/2004 1023 Document re: Verified Statement Pursuant to Rule 2019 (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 07/23/2004)
07/23/2004 1022 Certificate of Service (related document: 1016 Document, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 07/23/2004)
07/23/2004 1021 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 5/1/2004 to 5/31/2004, fee: $22,127.60, expenses: $58.38. Filed by Swidler Berlin Shereff Friedman, LLP. (Friedman, Chad) (Entered: 07/23/2004)
07/23/2004 1020 Document re: Verified Statement Pursuant to Rule 2019 (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Norris & Phelps, PLLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Levitt, Bruce) (Entered: 07/23/2004)
07/23/2004 1019 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 4/1/2004 to 4/30/2004, fee: $42,300.00, expenses: $3,561.60. Filed by Swidler Berlin Shereff Friedman, LLP. (Friedman, Chad) (Entered: 07/23/2004)
07/23/2004 1018 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 5/1/2004 to 5/31/2004, fee: $11,778.80, expenses: $125.84. Filed by Ravin Greenberg PC. (Friedman, Chad) (Entered: 07/23/2004)
07/23/2004 1017 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 4/1/2004 to 4/30/2004, fee: $18,489.76, expenses: $860.76. Filed by Chad Brian Friedman, Ravin Greenberg PC. (Friedman, Chad) (Entered: 07/23/2004)
07/23/2004 1016 Document re: Reply Brief in support (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 7/26/2004 (cls, ). (Entered: 07/23/2004)
07/23/2004 1015 Document re: Notice of Filing (related document: 868 Order (Generic)) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Attachments-Affidavits of Service) (Pacitti, Domenic) (Entered: 07/23/2004)
07/23/2004 1014 Memorandum of Law in furthur support to (related document: 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) Modified on 7/23/2004 (cls, ). (MODIFIED TEXT). (Entered: 07/23/2004)
07/23/2004 1013 Amended Notice of Appearance and Request for Service of Notice filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 7/23/2004 (cls, ). (Entered: 07/23/2004)
07/23/2004 1012 Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Onder, Thomas) (Entered: 07/23/2004)
07/23/2004   Correction Notice in Electronic Filing (related document: 1010 Response, , filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.). Type of Error: FILING ERROR - INCOMPLETE PDF, (PAGES ARE MISSING), filed by Thomas Onder. Please correct and refile with the court. (cls, ) (Entered: 07/23/2004)
07/22/2004 1011 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/22/2004. (Admin.) (Entered: 07/23/2004)
07/22/2004 1010 Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Onder, Thomas) (FILING ERROR- INCOMPLETE PDF, PAGES ARE MISSING). Modified on 7/23/2004 (cls, ). (Entered: 07/22/2004)
07/22/2004 1009 Document re: Verified Rule 2019 Statement on Behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C. filed by Thomas S. Onder on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (related document: 91 Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105)(Attachments: # 1 Exhibit) (Onder, Thomas) Modified on 7/23/2004 (seg, ). (modified to create linkage) (Entered: 07/22/2004)
07/22/2004   Hearing Rescheduled from 7/22/2004. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/22/2004)
07/22/2004 1008 Order Granting Application to Shorten Time (related document: 999 Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 7/22/2004. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/22/2004)
07/21/2004 1007 Protective Order (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: US Trustee, Attorney for Debtor, Attorneys for Creditors. Signed on 7/21/2004. (srm, ) (Entered: 07/22/2004)
07/21/2004 1006 Certificate of Service (related document: 1002 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/21/2004)
07/21/2004 1005 Certificate of Service (related document: 996 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/21/2004)
07/21/2004 1004 Application for Attorney David E. Cherry to Appear Pro Hac Vice Filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. Objection deadline is 7/28/2004. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Duggan, Timothy) (Entered: 07/21/2004)
07/21/2004 1003 Certificate of Service (related document: 987 Application for Compensation, filed by Unknown Role Type CIBC World Markets Corp.) filed by Stephen Ravin on behalf of CIBC World Markets Corp.. (Ravin, Stephen) (Entered: 07/21/2004)
07/21/2004 1002 Third Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 3/1/2004 to 3/31/2004, fee: $224,911.5, expenses: $33,625.49. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) Modified on 7/22/2004 (cls, ). (Entered: 07/21/2004)
07/21/2004 1001 Application to Shorten Time (related document: 999 Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/21/2004)
07/21/2004 1000 Document re: Declaration of Domenic E. Pacitti in Support of Debtors' Motion to Strike First Set of Requests for Admission and Interrogatories Propounded by London Market Insurers (related document: 999 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 07/21/2004)
07/21/2004 999 Motion re: Debtors' Motion to Strike First Set of Requests for Admissions and Interrogatories Propounded By London Market Insurers Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/21/2004)
07/21/2004   For Failure to File Missing Documents Deadline Terminated, Reason: Deadlines Terminated (ehl, ) (Entered: 07/21/2004)
07/20/2004 998 Order Denying Motion To Compel re: Further 30(B)(6) Deposition Testimony. (Related Doc # 946 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 7/20/2004. (srm, ) (Entered: 07/21/2004)
07/20/2004 997 Order Granting Application to Shorten Time (related document: 992 Application to Shorten Time (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation. The following parties were served: US Trustee, Attorney for Debtor, Co-Counsel for Debtor. Signed on 7/20/2004. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (srm, ) (Entered: 07/20/2004)
07/20/2004 996 Fourth Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 4/1/2004 to 4/30/2004, fee: $314,500.25, expenses: $10,815.87. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A-B# 2 Exhibit C-D) (Pacitti, Domenic) Modified on 7/22/2004 (cls, ). (Entered: 07/20/2004)
07/20/2004   HEARING RESCHEDULED (related document: 976 Motion for Relief from Stay re: Insurance Policy (Liberty Mutual Insurance). Fee Amount $ 150. filed by Creditor William and Shirley Carpenter). HEARING SCHEDULED FOR 9/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/20/2004)
07/19/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 946 Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 07/20/2004)
07/19/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by J. Ruggeri.(related document: 944 Motion to Enforce Order and for Sanctions, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (seg, ) (Entered: 07/20/2004)
07/19/2004   Minute of Hearing Held, OUTCOME: Reserve.(related document: 939 Motion for Protective Order filed by Continental Insurance Co.) (seg, ) (Entered: 07/20/2004)
07/19/2004   Hearing Rescheduled from 7/19/2004. (related document: 872 Motion re: Debtor's Motion for Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company filed by Debtor In Possession Congoleum Corporation) (J. Ruggeri papers by 7/26 and R. Millner papers by 7.28). Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 07/20/2004)
07/19/2004 995 Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/19/2004)
07/19/2004 994 Response to (related document: 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Attachments: # 1 Certificate of Service) (Levitt, Bruce) (Entered: 07/19/2004)
07/19/2004 993 Certification of Non Compliance (related document: 988 Motion for Sanctions filed by Debtor In Possession Congoleum Corporation, 992 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Craig J Litherland on behalf of Craig Litherland. (wdr, ) (Entered: 07/19/2004)
07/19/2004 992 Application to Shorten Time (related document: 988 Motion For Sanctions Against Walter G. Watkins filed by Debtor In Possession Congoleum Corporation) Filed by Craig J Litherland on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (wdr, ) (Entered: 07/19/2004)
07/19/2004 991 Certificate of Service (related document: 836 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Attachments: # 1 Part 2# 2 Part 3) (Pacitti, Domenic) (Entered: 07/19/2004)
07/19/2004 989 Certificate of Service (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Pacitti, Domenic) (Entered: 07/19/2004)
07/19/2004 988 Motion For Sanctions for Witness Tampering Filed by Craig J Litherland on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order # 2 Memorandum# 3 Declaration of Richard D Milone) (wdr) Modified on 7/29/2004 (seg). (modified to correct caption) (Entered: 07/19/2004)
07/19/2004 987 Application for Compensation for CIBC World Markets Corp., Other Professional, period: 3/1/2004 to 3/31/2004, fee: $0.00, expenses: $1580.11. Filed by CIBC World Markets Corp.. Hearing scheduled for 8/5/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Ravin, Stephen) Modified on 7/30/2004 (seg, ). (this fee aplc will not be heard on 8/5. Debtor will scheduled hearings on interim fee aplcs pursuant to order of 2/5/04) (Entered: 07/19/2004)
07/19/2004 986 REPLY MEMORANDUM OF LAW in support of (related document: 941 Support,,,,,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky# 2 Exhibit 1-8 of Svirsky Certification# 3 Certificate of Service # 4 Certificate of Service (service list)) (Almeida, Barbara) (Entered: 07/19/2004)
07/19/2004 985 Response to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1 through 7) (Slocum, Carol) (Entered: 07/19/2004)
07/16/2004 990 Response to (related document: 957 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. (wdr, ) (Entered: 07/19/2004)
07/16/2004 984 Certificate of Service (related document: 969 Response filed by Interested Party Liberty Mutual Insurance Company) filed by Gary Vinokur on behalf of Liberty Mutual Insurance Company. (Vinokur, Gary) (Entered: 07/16/2004)
07/16/2004 983 Document re: Amended Federal Rule of Bankruptcy Procedure 2019 Statement of Multiple Representation by Baron & Budd, P.C. (related document: 965 Document, filed by Interested Party Baron & Budd, P.C.) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Levitt, Bruce) (Entered: 07/16/2004)
07/16/2004 982 Certification of No Objection (related document: 819 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 07/16/2004)
07/16/2004 981 Document re: Declaration of Richard D. Milone In Support of Debtors' Opposition to CNA's Motion for Protective Order, and In Opposition to ACE's Joinder (related document: 980 Opposition, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit B-D# 2 Exhibit E) (Pacitti, Domenic) (Entered: 07/16/2004)
07/16/2004 980 Debtors' Memorandum in Opposition to CNA's Motion for Protective Order, And In Opposition to ACE's Joinder in Opposition to (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 07/16/2004)
07/16/2004 979 Certification of No Objection (related document: 887 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 07/16/2004)
07/16/2004 978 Certification of No Objection (related document: 886 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Dughi, Hewit & Palatucci, P.C.. (Pacitti, Domenic) (Entered: 07/16/2004)
07/16/2004 977 Supplemental Document re: Certification of Electronic Filing (related document: 976 Motion for Relief From Stay, filed by Creditor William and Shirley Carpenter) filed by Timothy P. Duggan on behalf of William and Shirley Carpenter. (Duggan, Timothy) (Entered: 07/16/2004)
07/16/2004   Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 0312B4030949, amount $ 150.00. (U.S. Treasury) (Entered: 07/16/2004)
07/16/2004 976 Motion for Relief from Stay re: Insurance Policy (Liberty Mutual Insurance). Fee Amount $ 150. Filed by Timothy P. Duggan on behalf of William and Shirley Carpenter. Hearing scheduled for 9/7/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certification of Electronic Filing# 7 Proposed Order # 8 Certificate of Service) (Duggan, Timothy) Modified on 7/20/2004 (seg, ). (CORRECT HEARING TIME 2:30 PM) (Entered: 07/16/2004)
07/16/2004 975 Exhibits A-D in support of (related document: 973 Response, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/16/2004)
07/16/2004 974 Transcript of Hearing Held On: 7/12/04 Re: (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/16/2004)
07/15/2004 973 Response to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 07/15/2004)
07/15/2004 972 Application for Attorney Alan B. Rich to Appear Pro Hac Vice Filed by Bruce Levitt on behalf of Baron & Budd, P.C.. Objection deadline is 7/22/2004. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Levitt, Bruce) (Entered: 07/15/2004)
07/15/2004 971 Memorandum of Matthew Bergman in Opposition to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Bruce Levitt on behalf of Mathew Bergman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Certificate of Service) (Levitt, Bruce) (Entered: 07/15/2004)
07/15/2004 970 in Opposition to (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 07/15/2004)
07/15/2004 969 Response to (related document: 957 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Gary Vinokur on behalf of Liberty Mutual Insurance Company. (Vinokur, Gary) (Entered: 07/15/2004)
07/15/2004 967 Certificate of Service (related document: 957 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/15/2004)
07/15/2004 966 Certificate of Service (related document: 944 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 945 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 952 Order on Application to Shorten Time, ) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/15/2004)
07/14/2004 965 Document re: Federal Rule of Bankruptcy Procedure 2019 Statement of Multiple Representation by Baron & Budd, P.C. (related document: 919 Motion (Generic), Motion (Generic), Motion (Generic) filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) (Entered: 07/14/2004)
07/14/2004 963 Certificate of Service (related document: 946 Motion to Compel, filed by Debtor In Possession Congoleum Corporation, 947 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/14/2004)
07/14/2004 962 Brief in Opposition to (related document: 946 Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA filed by Debtor In Possession Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Notice of Filing# 2 Certificate of Service) (Van Nostrand, Aaron) (Entered: 07/14/2004)
07/13/2004 968 Notice of Appearance and Request for Service of Notice filed by Andrew D. Reese on behalf of Department of Environmental Protection. (wdr, ) (Entered: 07/15/2004)
07/13/2004 964 Order Rescheduling Deposition Of R. Scott Williams (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/13/2004. (srm, ) (Entered: 07/14/2004)
07/13/2004 961 Order Denying Motion To Compel re: To Compel Complete 30(B)(6) Deposition Testimony By Employers' Insurance Of Wausau. (Related Doc # 899 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 7/13/2004. (srm, ) (Entered: 07/14/2004)
07/13/2004 960 Certificate of Service (related document: 946 Motion to Compel furthur Deposition Testimony, (related document: 953 Order(Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) Modified on 7/14/2004 (cls, ). (CREATED LINKAGE). (Entered: 07/13/2004)
07/13/2004 959 Document re: Verified Statement under Rule 2019 (related document: 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Bruce Levitt on behalf of Motley Rice. (Levitt, Bruce) (Entered: 07/13/2004)
07/13/2004 958 Order Approving Stipulation extending time for future claimants' representativeto respond to Debtor's Motion (related document: 872 Motion re: Debtor's Motion for Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company filed by Debtor In Possession Congoleum Corporation). The following parties were served: S Ravin, Attorney for Future Claimants Representative. Signed on 7/13/2004. (fed, ) (Entered: 07/13/2004)
07/12/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 07/13/2004)
07/12/2004 957 Limited Objection to (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 07/12/2004)
07/12/2004 956 Response to (related document: 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating an filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit "A"# 2 Proposed Order # 3 Certificate of Service) (Duggan, Timothy) (Entered: 07/12/2004)
07/12/2004   Hearing Scheduled.; Order shortening time ; (related document: 946 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/12/2004)
07/12/2004 953 Order Granting Application Shorten time for notice and hearing (Related Doc # 947 )and (946) The following parties were served: Attorney for Movant (Debtor) and UST. Signed on 7/12/2004. (fed, ) Modified on 7/12/2004 (fed, ). (Entered: 07/12/2004)
07/12/2004 952 Order Granting Application to Shorten Time (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant and UST. Signed on 7/12/2004. Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/12/2004)
07/12/2004 951 Transcript of Hearing Held On: 7/6/04 Re: (related document: 831 Motion to Reconsider,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 822 Motion to Reconsider, filed by Attorney Caplin & Drysdale, 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (Cole Transcription Company, ) (Entered: 07/12/2004)
07/12/2004 950 Motion re: Debtor's Motion To Preclude Consideration Of Affidavit Of J. Scott Walters Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Declaration of Craig J. Litherland# 2 Proposed Order) (Pacitti, Domenic) (Entered: 07/12/2004)
07/12/2004 949 Debtor's Response in support to(related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 7/12/2004 (cls, ). (MODIFIED TEXT). (Entered: 07/12/2004)
07/10/2004 948 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/10/2004. (Admin.) (Entered: 07/11/2004)
07/09/2004 955 Certification of Non Compliance (related document: 954 Opposition, filed by Interested Party Employers Insurance of Wausau) filed by Craig M Freedman on behalf of Craig Freedman. (wdr, ) (Entered: 07/12/2004)
07/09/2004 954 Certification in Opposition to (related document: 946 Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA filed by Debtor In Possession Congoleum Corporation) filed by Craig M Freedman on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certification of Craig Freedman# 2 Exhibit 2# 3 Exhibit 4# 4 Exhibit 5# 5 Exhibit 6# 6 Exhibit 7# 7 Exhibit 8# 8 Exhibit 10# 9 Certificate of Service) (wdr, ) Additional attachment(s) added on 7/13/2004 (wdr, ). (Entered: 07/12/2004)
07/09/2004 947 Application re: for Order Shortening Time Period for Notice Under Fed.R.Bankr.P. 9006(c)(1) with Respect to the Debtors' Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 7/16/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/09/2004)
07/09/2004 946 Motion to Compel Further 30(B)(6) Deposition Testimony on Behalf of CNA Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Affidavit of Craig J. Litherland and Exhibits 1 & 2# 2 Exhibit 3# 3 Exhibit 4-7# 4 Proposed Order) (Pacitti, Domenic) (Entered: 07/09/2004)
07/09/2004 945 Application to Shorten Time (related document: 944 Motion to Enforce Order and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 07/09/2004)
07/09/2004 944 Motion to Enforce Order and for Sanctions Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Memorandum of Law in Support# 2 Exhibit 1# 3 Exhibit 2# 4 Proposed Order) (Slocum, Carol) (Entered: 07/09/2004)
07/09/2004 943 Certificate of Service (related document: 936 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 937 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/09/2004)
07/09/2004 942 Order Granting Application to Shorten Time (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). The following parties were served: Attorney for CNA and UST. Signed on 7/9/2004. Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 07/09/2004)
07/09/2004 941 Joinder of Century in the Opposition to the (related document: 899 Motion to Complete the Rule 30(b)(6) Deposition by Employers' Insurance of Wausau and in Further Support of Joinder in the Motion for Protective Order by Continental Casualty Company and The Continental Insurance Company in support of (related document: 939 Motion (Generic), Motion (Generic) filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Gary Svirsky in Support of Joinder# 2 Exhibit A-H of Svirsky Declaration# 3 Exhibit I-K of Svirsky Declaration# 4 Exhibit L of Svirsky Declaration# 5 Exhibit 1 of Exhibit L of Svirsky Decl# 6 Exhibit 2 of Exhibit L of Svirsky Decl# 7 Exhibit 3 of Exhibit L of Svirsky Decl# 8 Exhibit 4 of Exhibit L of Svirsky Decl# 9 Exhibit 5 of Exhibit L of Svirsky Decl# 10 Exhibit 6 of Exhibit L of Svirsky Decl# 11 Exhibit 7 of Exhibit L of Svirsky Decl# 12 Exhibit 8 of Exhibit L of Svirsky Decl# 13 Exhibit 9 of Exhibit L of Svirsky Decl# 14 Exhibit 10 of Exhibit L of Svirsky Decl# 15 Exhibit 11 of Exhibit L of Svirsky Decl# 16 Exhibit 12 of Exhibit L of Svirsky Decl# 17 Exhibit 13 of Exhibit L of Svirsky Decl# 18 Exhibit 14 of Exhibit L of Svirsky Decl# 19 Exhibit 15 of Exhibit L of Svirsky Decl# 20 Exhibit 16 of Exhibit L of Svirsky Decl# 21 Exhibit M of Svirsky Declaration# 22 Certificate of Service) (Almeida, Barbara) Modified on 7/9/2004 (cls, ). (Entered: 07/09/2004)
07/09/2004 940 Application to Shorten Time (related document: 939 Motion re: Protective Order filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 7/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/9/2004 (seg, ). (CORRECT HEARING 7/19/2004 at 2:30 PM) (Entered: 07/09/2004)
07/09/2004 939 Motion re: Protective Order Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 7/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Exhibit Part 1# 3 Exhibit Part 2# 4 Proposed Order # 5 Certificate of Service) (Van Nostrand, Aaron) Modified on 7/9/2004 (seg, ). (CORRECT HEARING 7/19/2004 at 2:30 pm) (Entered: 07/09/2004)
07/08/2004 938 Certificate of Service (related document: 928 Order on Motion To Reconsider, 923 Order on Motion To Reconsider, 924 Order (Generic), Order (Generic), 925 Order on Motion To Reconsider,, 926 Order Vacating Order) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/08/2004)
07/08/2004 937 Motion re: Motion of Debtors for Order Under 11 U.S.C. Section 107(b) and Fed.R.Banker.P. 9018 for Authority to File Under Seal License Agreement Between Congoleum Corporation, 3M Company and 3M Innovative Properties Company Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 07/08/2004)
07/08/2004 936 Motion re: Motion of Debtors for Order Authorizing Congoleum Corporation to Enter Into License Agreement Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 8/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Pacitti, Domenic) (Entered: 07/08/2004)
07/08/2004 934 Document re: Order Authorizing and Approving Settlement With Liberty Mutual Insurance Company filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 7/8/2004 (cls, ). (THIS IS A PROPOSED ORDER). (Entered: 07/08/2004)
07/07/2004 935 Order Granting Application to Employ Peterson Risk Consulting LLC as Insurance Allocation Consultant (Related Doc # 728 ) The following parties were served: US Trustee, Attorney for Debtor, Peterson Risk Consulting LLC. Signed on 7/7/2004. (srm, ) (Entered: 07/08/2004)
07/07/2004 933 Consent Order re: To Modify The Automatic Stay Of Section 362 Of The Bankruptcy Code, (related document: 885 Application re: Application for Entry of Consent Order to Modify The Automatic Stay of Section 362 of The Bankruptcy Code filed by Debtor In Possession Congoleum Corporation). Filed by Domenic Pacitti on behalf of Congoleum Corporation . The following parties were served: US Trustee, Attorney for Debtor. Signed on 7/7/2004. (srm, ) (Entered: 07/08/2004)
07/07/2004 932 Document re: Proposed Order Granting Motion by Century Indemnity Company, ACE American Insurance Company, and ACE Property and Casualty Insurance Company to Compel the law firm of Motley Rice, LLC to Comply with its Obligation Under Federal Rule of Bankruptcy Procedure 2019 (related document: 922 Motion to Compel, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 07/07/2004)
07/07/2004 931 Order Granting in part, Denying in part Motion To Compel re: To Conduct Discovery. (Related Doc # 738 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/7/2004. srm, ) Attachments to Order added on 7/8/2004 (fed, ). (Entered: 07/07/2004)
07/07/2004 928 Order Denying Motion To Reconsider re: Protective Order. (Related Doc # 831 ) The following parties were served: Attorney for Movant. Signed on 7/7/2004. (fed, ) (Entered: 07/07/2004)
07/07/2004 927 Certificate of Service (related document: 918 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/07/2004)
07/07/2004 926 Order Vacating Order ; Incorrect Caption on Order;(related document: 923 Order on Motion To Reconsider). The following parties were served: UST Attorney for Caplin and Drysdale. Signed on 7/7/2004. (fed, ) (Entered: 07/07/2004)
07/07/2004 922 Motion to Compel the law firm of Motley Rice, LLC to Comply with its Obligation under Federal Rule of Bankruptcy Procedure 2019 Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Hearing scheduled for 7/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Certification) (Almeida, Barbara) Proposed Order added on 7/8/2004 (fed, ). 7/8/2004 (Entered: 07/07/2004)
07/06/2004 930 Certification of Non Compliance (related document: 929 Notice of Appearance and Request filed by Interested Party Employers Insurance of Wausau) filed by Craig M Freedman on behalf of Craig Freedman. (wdr, ) (Entered: 07/07/2004)
07/06/2004 929 Notice of Appearance and Request for Service of Notice filed by Schwartz, Simon & Edelstein on behalf of Employers Insurance of Wausau. (wdr, ) (Entered: 07/07/2004)
07/06/2004 925 Order Granting Motion To Reconsider re: Approving The Employment Of Caplin & Drysdale, Chartered As Attorneys For The Unsecured Asbestos Claimants' Committee. (Related Doc # 822 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/6/2004. (srm, ) (Entered: 07/07/2004)
07/06/2004 924 Order Granting In Part Motion To Enforce Orders And For Sanctions (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/6/2004. (srm, ) (Entered: 07/07/2004)
07/06/2004 923 Order Denying Motion To Reconsider re: To Employ Caplin And Drysdale. (Related Doc # 831 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 7/6/2004. (srm, ) (Entered: 07/07/2004)
07/06/2004 919 Motion re: Motion Pursuant to Fed.R.Bankr.2019 and 11 U.S.C. 105 for an Order (a) Determining that Certain Asbestos Claimants Counsel Have Failed to Comply with R. 2019 and Barring Those Certain Counsel from Being Heard in this Case; (b) Invalidating any Authority or Acceptances Given, Procured, or Received by Those Certain Non-Complying Counsel in Support of the Debtor's Proposed Plan; and/or (c) For Other Appropriate Relief Filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Hearing scheduled for 7/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Brief # 2 Proposed Order) (Pasuit, Thomas) (Entered: 07/06/2004)
07/06/2004   Hearing Rescheduled from 07/06/04. (related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 7/12/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Objections to be filed by NOON on 07/09/04) (ckk) (Entered: 07/06/2004)
07/06/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 831 Motion to Reconsider (related document: 766 Order (Generic)) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) (ckk) (Entered: 07/06/2004)
07/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 822 Motion to Reconsider (related document: 762 Order on Application to Employ) filed by Attorney Caplin & Drysdale) (ckk) (Entered: 07/06/2004)
07/06/2004   Minute of Hearing Held, OUTCOME: Order Submitted.(related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ckk) (Entered: 07/06/2004)
07/04/2004 921 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/04/2004. (Admin.) (Entered: 07/06/2004)
07/04/2004 920 BNC Certificate of Service - Order No. of Notices: 1. Service Date 07/04/2004. (Admin.) (Entered: 07/06/2004)
07/02/2004 918 Document re: Notice of Adjourned Hearing on (related document 899 Debtors' Motion to Compel Complete 30(B)(6) Deposition Testimony of Employers' Insurance of Wausau filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 7/6/2004 (cls, ). (CREATED LINKAGE). (Entered: 07/02/2004)
07/02/2004 917 Order Granting Application To Allow Attorney Craig Goldblatt to Appear Pro Hac Vice (Related Doc # 871 ) The following parties were served: US Trustee, Attorney for Debtor, New Jersey Lawyers Fund and Craig Goldblatt. Signed on 7/2/2004. (seg, ) (Entered: 07/02/2004)
07/02/2004 916 Order Granting Application to Employ Daley-Hodkin, LLC as Appraiser (Related Doc # 865 ) The following parties were served: US Trustee, Attorney for Debtor and Daley-Hodkin, LLC. Signed on 7/2/2004. (seg, ) (Entered: 07/02/2004)
07/02/2004 915 Transcript of Hearing Held On: 6/28/04 Re: (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 832 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 829 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 07/02/2004)
07/01/2004 914 Certificate of Service (related document: 902 Shorten Time, ) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/01/2004)
07/01/2004 913 Certificate of Service (related document: 900 Document, filed by Debtor In Possession Congoleum Corporation, 901 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/01/2004)
07/01/2004 912 Certificate of Service (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 07/01/2004)
06/30/2004 910 Document re: Signature Page Only (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/30/2004)
06/30/2004 909 Notice of Appearance and Request for Service of Notice filed by Andrew D. Reese on behalf of Department of Environmental Protection. (Reese, Andrew) (Entered: 06/30/2004)
06/30/2004 908 Complaint by Peirce Raimond & Coulter, P.C. against Continental Casualty Company ; Continental Insurance Company. Nature of Suit: Order Signed by the Honorable M. Bruce McCullough, Granting Motion to Transfer Case to the Honorable Kathryn C. Ferguson, Trenton Vincinage,. Fee Amount $ 0.00.. (Attachments: # 1 Certified Copy of Docket Sheet from the U.S. Bankruptcy Court, Western District of Pennsylvania (Pittsburgh)# 2 Motion to Quash and Objections to Document Requests# 3 Peirce Raimond & Coulter, P.C.'s Responses and Objections to Insurer'# 4 Proposed Order # 5 Brief in Support of Motion to Quash# 6 Order of the Court Setting a Hearing on the Motion to Quash# 7 Motion for Transfer and Consolidation# 8 Memorandum in Support of Motion for Transfer and Consolidation# 9 Motion to Transfer, or, Alternatively, to Stay# 10 Continental Casualty Company# 11 Notice of Related Actions# 12 Response to Motion to Transfer and Consolidation# 13 Statement in Opposition to Continental Casualty Company's Motion for Transfer and Consolidation) (pcj, ) (Entered: 06/30/2004)
06/30/2004 907 Certificate of Service (related document: 895 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004)
06/30/2004 906 Certificate of Service (related document: 894 Opposition, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004)
06/30/2004   Hearing Scheduled. Objections to Proposed Order Granting in part and denying in part; Alternate forms of Order and responses.(related document: 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) Hearing scheduled for 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/30/2004)
06/30/2004 905 Certificate of Service (related document: 893 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004)
06/30/2004 904 Certificate of Service (related document: 892 Change of Address filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004)
06/30/2004 903 Certificate of Service (related document: 885 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/30/2004)
06/30/2004 902 Order to Shorten Time (related document: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau filed by Debtor In Possession Congoleum Corporation) The following parties were served: Attorney for Debtor. Signed on 6/30/2004. Hearing scheduled for 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/30/2004)
06/30/2004   Correction Notice in Electronic Filing (related document: 899 Motion to Compel, filed by Debtor In Possession Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT, filed by Domenic Pacitti. Please correct and refile with the court. (cls, ) (Entered: 06/30/2004)
06/29/2004 901 Document re: Debtors' Application for Order Shortening Time Period for Notice Under Fed.R.Bankr. P. 9006(c)(1) (related doument: 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 6/30/2004 (seg, ). (modified to create linkage) (Entered: 06/29/2004)
06/29/2004 900 Document re: Declaration of Richard D. Milone in Support of (related document: 899 Debtors' Motion to Compel Complete 30(B)6 Deposition Testimony on Behalf of Employers' Insurance of Wausau filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit 1 and 2# 2 Exhibit 3 part 1# 3 Exhibit 3 part 2# 4 Exhibit 3 part 3# 5 Exhibit 4 - 8) (Pacitti, Domenic) Modified on 6/30/2004 (cls, ). (CREATED LINKAGE) (Entered: 06/29/2004)
06/29/2004 899 Motion to Compel Complete 30(B)(6) Deposition Testimony by Employers' Insurance of Wausau Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) Modified on 6/30/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/29/2004)
06/28/2004 911 Document re: Second Ex Parte Filing Under Seal of Protective Order (related document: 766 Order (Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co.. (wdr, ) (Entered: 07/01/2004)
06/28/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by P. Anker.(related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ckk) (Entered: 06/29/2004)
06/28/2004   Minute of Hearing Held, OUTCOME: Moot.(related document: 829 Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/29/2004)
06/28/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 728 Application to Employ Peterson Risk Consulting LLC as Insurance Allocation Consultant filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/29/2004)
06/28/2004 898 Certificate of Service (related document: 860 Document, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/28/2004)
06/28/2004 897 Certificate of Service (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/28/2004)
06/28/2004 896 Certificate of Service (related document: 868 Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/28/2004)
06/28/2004 895 Document re: Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (MODIFIED TO REFLECT THIS IS A PROPOSED ONLY REGARDING (RELATED DOCUMENT: 872 MOTION APPROVING SETTLEMENT AGREEMENT). Modified on 6/29/2004 (cls, ). (Entered: 06/28/2004)
06/28/2004 894 Debtors' Opposition to Motion of Certain Insurers for Reconsideration of The Court's Order Approving Protective Order Governing Discovery Materials in Opposition to (related document: 831 Motion to Reconsider (related document: 766 Order (Generic)) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/28/2004)
06/28/2004 893 Motion to Extend Time re: Motion for Order Further Extending The Time Period Within Which Debtors May Remove Actions Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 7/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 06/28/2004)
06/28/2004 892 Change of Address for Saul Ewing LLP From: 214 Carnegie Center, Suite 202, Princeton, NJ 08540 To: 750 College Road East, Princeton NJ 08540 Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/28/2004)
06/25/2004 891 Certificate of Service (related document: 871 Application to Appear Pro Hac Vice, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/25/2004)
06/25/2004 890 Certificate of Service (related document: 886 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C., 887 Application for Compensation, filed by Spec. Counsel Dughi, Hewit & Palatucci, P.C.) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 889 Certificate of Service (related document: 881 Operating Report filed by Debtor In Possession Congoleum Corporation, 882 Operating Report filed by Debtor In Possession Congoleum Corporation, 883 Operating Report filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 888 Objection to (related document: 829 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 06/25/2004)
06/25/2004 887 Monthly Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 2/1/2004 to 2/29/2004, fee: $170673.50, expenses: $12160.40. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 886 Application for Compensation for Dughi, Hewit & Palatucci, P.C., Special Counsel, period: 1/1/2004 to 1/31/2004, fee: $131221.00, expenses: $4777.04. Filed by Dughi, Hewit & Palatucci, P.C.. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 885 Application re: Application for Entry of Consent Order to Modify The Automatic Stay of Section 362 of The Bankruptcy Code Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 7/2/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 884 Document re: Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (THIS IS A PROPOSED ORDER ONLY). Modified on 6/28/2004 (cls, ). (Entered: 06/25/2004)
06/25/2004 883 Monthly Operating Report for Filing Period May 2004 #03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 882 Monthly Operating Report for Filing Period May 2004 #03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 881 Monthly Operating Report for Filing Period May 2004 #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004   Correction Notice in Electronic Filing (related document: 872 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation). Type of Error: ELECTRONIC SIGNATURE OF E-FILER IS NOT PRESENT ON MOTION, PLEASE REFILE SIGNATURE PAGE ONLY AS SUPPORT, filed by Domenic Pacitti. Please correct and refile with the court. (cls, ) (Entered: 06/25/2004)
06/25/2004 880 Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004)
06/25/2004 879 Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/25/2004)
06/24/2004 878 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/24/2004. (Admin.) (Entered: 06/25/2004)
06/24/2004 877 Order Granting Application to Employ Goldstein Lem & Isaacson, PC as Attorneys For The Unsecured Asbestos Claimants' Committee. (Related Doc # 841 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein, Lem & Isaacson, PC. Signed on 6/24/2004. (srm, ) (Entered: 06/24/2004)
06/24/2004 876 Certification of No Objection (related document: 748 Application for Compensation, filed by Attorney Saul Ewing LLP, 771 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/24/2004)
06/24/2004 875 Certificate of Service (related document: 865 Application to Employ filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/24/2004)
06/24/2004 874 Certificate of Service (related document: 859 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/24/2004)
06/24/2004 873 Certificate of Service (related document: 858 Opposition, filed by Debtor In Possession Congoleum Corporation) (related document: 859 Notice of Designation of Witnesses), filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) Modified on 6/25/2004 (cls, ). (CREATED LINK). (Entered: 06/24/2004)
06/24/2004 872 Motion re: Debtor's Motion for Order Authorizing and Approving Settlement Agreement with Liberty Mutual Insurance Company Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 7/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Pacitti, Domenic) Modified on 6/25/2004 (cls, ). (ELECTRONIC SIGNATURE OF E-FILER IS NOT PRESENT ON MOTION, ATTORNEY TO REFILE SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/24/2004)
06/23/2004 871 Application for Attorney Craig Goldblatt to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 6/30/2004. (Attachments: # 1 Certification in Support# 2 Proposed Order) (Slocum, Carol) (Entered: 06/23/2004)
06/23/2004 870 Transcript of Hearing Held On: 6/21/04 Re: (related document: 832 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 781 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (Cole Transcription Company, ) (Entered: 06/23/2004)
06/23/2004 869 Complaint by Johnny C. Amos, et al against Continental Casualty Company ; Continental Insurance Company. Nature of Suit: Order on Motion to Transfer, or Alternatively, To Stay Transferred from the Northern District of Alabama. Fee Amount $ 150.. (Attachments: # 1 Docket Sheet in Support# 2 Notice of Related Actions# 3 Motion for Transfer and Consolidation with Supporting Documentation# 4 Motion to Quash and Objections to Document Requests with Supporting Documentation# 5 Motion to Transfer or, Alternatively, to Stay with Supporting Documentation) (pcj, ) (Entered: 06/23/2004)
06/22/2004 868 Order Granting Motion re: Authorizing Employment And Compensation Of Professionals In The Ordinary Course Of Business. (Related Doc # 110 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/22/2004. (srm, ) (Entered: 06/23/2004)
06/22/2004 867 Certificate of Service (related document: 866 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 06/22/2004)
06/22/2004 866 Document re: Notice of Withdrawal from the Unsecured Asbestos Claimants' Committee by Robert A. Burns filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) Modified on 6/22/2004 (bad, ). ONLY Robert A. Burns, injury claimant is withdrawing from the unsecured asbestos committee. (Modified To Add Text.) (Entered: 06/22/2004)
06/22/2004 865 Application to Employ Daley-Hodkin, LLC as Appraiser Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 6/29/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit 1# 4 Proposed Order) (Pacitti, Domenic) (Entered: 06/22/2004)
06/21/2004   Hearing Rescheduled from 06/21/04. (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Hearing scheduled for 6/28/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 06/22/2004)
06/21/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by J. Ruggeri.(related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ckk) (Entered: 06/22/2004)
06/21/2004 864 Order Granting Application To Allow Attorney Jonathan E. Paikin, Esq. to Appear Pro Hac Vice (Related Doc # 826 ) The following parties were served: US Trustee, Attorney for Debtor, Carol A. Slocum, Esq.. Signed on 6/21/2004. (srm, ) (Entered: 06/22/2004)
06/21/2004 863 Order Granting Application To Allow Attorney Derek J. Meyer, Esq. to Appear Pro Hac Vice (Related Doc # 824 ) The following parties were served: US Trustee, Attorney for Debtor, Derek J. Meyer, Esq.. Signed on 6/21/2004. (srm, ) (Entered: 06/22/2004)
06/21/2004 862 Transcript of Hearing Held On: 6/14/04 Re: (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC, 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 720 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 06/21/2004)
06/18/2004 861 Certificate of Service of Notice of Request for Production of Documents and Subpoena directed to The Altman Group filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/21/2004 (cls, ). (Entered: 06/18/2004)
06/18/2004 860 Document re: Expert Witness Designation of Certain Insurers filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company (related document: 836 Order Scheduling Discovery And Hearing On Confirmation). (Slocum, Carol) Modified on 6/21/2004 (seg, ). (modified to create linkage) (Entered: 06/18/2004)
06/18/2004 859 Document re: Notice of Designation of Witnesses filed by Domenic Pacitti on behalf of Congoleum Corporation (related document: 836 Order Scheduling Discovery And Hearing On Confirmation. (Pacitti, Domenic) Modified on 6/21/2004 (seg, ). (modified to create linkage) (Entered: 06/18/2004)
06/18/2004 858 Debtors' Opposition to Motion of Certain Insurers for Leave to Take Depositions in Opposition to (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-D) (Pacitti, Domenic) (Entered: 06/18/2004)
06/17/2004 857 Certificate of Service (related document: 811 Order (Generic), Order (Generic), 812 Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/17/2004)
06/17/2004 856 Certificate of Service (related document: 847 Order on Application to Shorten Time,, 832 Motion (Generic), Motion (Generic) filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 833 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/17/2004)
06/15/2004 854 Order Granting Motion re: Declaring Summary Judgment Order Granted In Mississippi State Court Void As Being In Violation Of Automatic Stay. (Related Doc # 720 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/15/2004. (srm, ) (Entered: 06/16/2004)
06/15/2004 853 Certificate of Service (related document: 845 Certificate of Service, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/15/2004)
06/15/2004 852 Joinder of ACE Companies in support of (related document: 831 Motion to Reconsider,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 06/15/2004)
06/15/2004 851 Certification of No Objection (related document: 724 Application for Compensation filed by Attorney Ravin Greenberg PC, 725 Application for Compensation filed by Attorney Ravin Greenberg PC, 726 Application for Compensation filed by Attorney Ravin Greenberg PC, 729 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 730 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 731 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 733 Application for Compensation filed by Other Prof. R. Scott Williams, 734 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/15/2004)
06/15/2004   HEARING RESCHEDULED (related document: 831 Motion to Reconsider (related document: 766 Order (Generic)) filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). HEARING SCHEDULED FOR 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg) (Entered: 06/15/2004)
06/15/2004   Correction Notice in Electronic Filing (related document: 845 Certificate of Service, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 06/15/2004)
06/15/2004 850 Certificate of Service (related document: 829 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 830 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/15/2004)
06/15/2004 849 Certificate of Service (related document: 828 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/15/2004)
06/15/2004 848 Certificate of Service (related document: 819 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/15/2004)
06/15/2004   Hearing Scheduled. (related document: 728 Application to Employ Peterson Risk , filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 6/28/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/15/2004)
06/15/2004 847 Order Granting Application to Shorten Time (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant, Attorney for Debtor and UST. Signed on 6/15/2004. Hearing scheduled for 6/21/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/15/2004)
06/15/2004 846 Order Granting Application to Shorten Time (related document: 829 Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 6/15/2004. Hearing scheduled for 6/28/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/15/2004)
06/15/2004 845 Certificate of Service (related document: 834 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (FILING ERROR - INCOMPLETE PDF ATTACHED). Modified on 6/15/2004 (cls, ). (Entered: 06/15/2004)
06/15/2004 844 Certificate of Service (related document: 841 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/15/2004)
06/15/2004 843 Document re: Verified Application to Approve Empl;oyment of Goldstein, Lem & Isaacson, PC as Attorneys for the Unsecured Asbestos Claimants' Committee to cure filing error re: doc. no. 841 (related document: 841 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/15/2004)
06/15/2004   Correction Notice in Electronic Filing (related document: 841 Application to Employ, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee). Type of Error: FILING ERROR - INCOMPLETE PDF ATTACHED TO THE MAIN DOCUMENT, THE APPLICATION TO EMPLOY, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 06/15/2004)
06/15/2004 842 Document re: Verified Statement of Multiple Party Representation Under Fed. R. Bankr. Pro. 2019(a) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 06/15/2004)
06/15/2004 841 Application to Employ Goldstein, Lem & Isaacson, PC as Attorney Filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. Objection deadline is 6/22/2004. (Attachments: # 1 Signature page# 2 Affidavit of Proposed Attorneys# 3 Proposed Order) (Isaacson, Nancy) (FILING ERROR - INCOMPLETE PDF ATTACHED TO MAIN DOCUMENT, THE APPLICATION TO EMPLOY). Modified on 6/15/2004 (cls, ). (Entered: 06/15/2004)
06/15/2004 840 Exhibits in support of (related document: 834 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit) (Isaacson, Nancy) (Entered: 06/15/2004)
06/15/2004 838 Certificate of Service (related document: 826 Application to Appear Pro Hac Vice, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/15/2004)
06/14/2004 855 Document re: Ex Parte Filing Under Seal Of Protective Order Acknowledgements (related document: 766 Order (Generic)) filed by Carol A. Slocum on behalf of First State Insurance Co.. (wdr, ) (Entered: 06/16/2004)
06/14/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Meyer.(related document: 738 Motion to Compel re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) (ckk) (Entered: 06/15/2004)
06/14/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 720 Motion re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/15/2004)
06/14/2004   Hearing Withdrawn (related document: 532 Motion to Quash filed by Kenesis Group LLC) (ckk) (Entered: 06/15/2004)
06/14/2004 839 Response to Responses And Objections (related document: 809 Opposition, filed by Interested Party Morris, Sakalarios & Blackwell, PLLC, 774 Response, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims, 796 Response, filed by Interested Party Baron & Budd, P.C., 775 Response filed by Debtor In Possession Congoleum Corporation, 805 Opposition,, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims, 786 Opposition, filed by Interested Party Claimants Certain Personal Injury, 797 Opposition, filed by Interested Party Goldberg, Persky & White, P.C., 798 Response, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C., 815 Objection, filed by Interested Party Certain Asbestos Claimants, 816 Response, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C., 800 Response, filed by Unknown Role Type Motley Rice, 801 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee, 808 Opposition, filed by Creditor Ralph Abert, et. al.) filed by Coughlin Duffy LLP on behalf of Continental Casualty Co., Continental Insurance Co. (wdr, ) Modified on 6/15/2004 (wdr, ). Additional attachment(s) added on 6/15/2004 (wdr, ). (Entered: 06/15/2004)
06/14/2004 837 Complaint by Goldberg, Persky & White, P.C. against Continental Casualty Company ; Continental Insurance Company. Nature of Suit: Order from the Clerk of the US Bankruptcy Court, Western District of Pennsylvania, Granting the Motion to Transfer this Case to the US Bankruptcy Court, District of New Jersey, Vicinage of Trenton.. Fee Amount $ 0.00.. (Attachments: # 1 Certified Copy of Docket Sheet Transferring Proceeding from the Western District of Pennsylvania (Pittsburgh), to the US Bankruptcy Court, District of New Jersey, Trenton Vicinage# 2 Motion to Quash and Objections to Document Requests# 3 Goldberg, Persky & White, P.C.'s Responses and Objections to Insurers' Subpoena Directing the Production of Documents# (4) Brief in Support of Motion to Quash# 5 Proposed Order Granting Motion to Quash# 6 Order of Court Setting Hearing on Motion to Quash# 7 Motion for Transfer and Consolidation Pursuant to 28 U.S.C. 1407 by Continental Casualty Company# 8 Memorandum in Support of Motion for Transfer and Consolidation Pursant to 28 U.S.C. 1407 (with Exhibits)# 9 Exhibit A in Support of Motion# 10 Exhibit B in Support of Motion# 11 Exhibit C in Support of Motion# 12 Exhibit D in Support of Motion# (13) Exhibit E in Support# 14 Exhibit F in Support# 15 Memorandum in Support of Motion for Transfer and Consolidation Pursant to 28 U.S.C.# 16 Motion to Transfer Or, Alternatively, to Stay# 17 Notice of Motion to Transfer Or, Alternatively, to Stay# 18 Letter informing the Court that the Movant and the Respondents have reached a tentative agreement with regard to the Movant's Pending Motion to Quash.) (pcj, ) (Entered: 06/15/2004)
06/14/2004   Hearing Scheduled. (related document: 836 Order (Scheduling Discovery And Hearing On Confirmation), Hearing scheduled for 9/9/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. Incomplete Filings due by 6/29/2004. (srm, ) (Entered: 06/15/2004)
06/14/2004 836 Order Scheduling Discovery And Hearing On Confirmation. Confirmation Hearing Scheduled for September 9, 2004 at 11:00 a.m. (related document: 699 Document filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/14/2004. (srm, ) (Entered: 06/15/2004)
06/14/2004 835 Order Granting Motion To Compel re: Production Of Documents. (Related Doc # 742 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 6/14/2004. (srm, ) (Entered: 06/15/2004)
06/14/2004 834 Opposition of Unsecured Asbestos Claimants' Committee to Motion of First State Insurance and Twin City Fire Insurance Company to Enforce Orders and for Sanctions in Opposition to (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) (Entered: 06/14/2004)
06/14/2004 833 Application to Shorten Time (related document: 832 Motion re: For Leave to Take Depositions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 06/14/2004)
06/14/2004 832 Motion re: For Leave to Take Depositions Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1# 2 Proposed Order Granting Certain Insurers Leave to Take Depositons) (Slocum, Carol) (Entered: 06/14/2004)
06/14/2004 831 Motion to Reconsider (related document: 766 Order (Generic)) Filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. Hearing scheduled for 7/6/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (CORRECT HEARING TIME 2:30 PM) (Attachments: # 1 Application in Support of Motion for Reconsideration of the Court's Order Approving the Protective Order Governing Discovery Materials# 2 Exhibit A to Application# 3 Exhibit B to Application# 4 Exhibit C to Application# 5 Declaration of Mary K. Warren# 6 Memorandum in Support of Motion# 7 Proposed Order Granting Certain Insurers' Motion for Reconsideration of the Court's Order Approving the Protective Order Governing Discovery Materials# 8 Exhibit A to Proposed Order) (Sirota, Michael) Modified on 6/15/2004 (seg, ). (Entered: 06/14/2004)
06/14/2004 830 Application to Shorten Time (related document: 829 Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/14/2004)
06/14/2004 829 Motion re: [Debtors Motion for Protective Order Pursuant to Fed.R.Bank.P 7026 with Respect to Subpoenas Issued to Peterson Risk Consulting LLC and William Jones] Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Proposed Order(s) added on 6/15/2004 (fed, ). (Entered: 06/14/2004)
06/14/2004 828 Document re: [Supplemental Affidavit of Peterson Risk Consulting in support LLC Pursuant to Bankruptcy Code Sections 327(a), 328(a), 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a)] (related document: 728 Application to Employ Peter Risk Consulting LLC, filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 6/15/2004 (cls, ). (CREATED LINKAGE). (Entered: 06/14/2004)
06/12/2004 827 Transcript of Hearing Held On: 6/7/04 Re: (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC, 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 742 Motion to Compel, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (Cole Transcription Company, ) (Entered: 06/12/2004)
06/11/2004 826 Application for Attorney Jonathan E. Paikin to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 6/18/2004. (Attachments: # 1 Certification in Support# 2 Proposed Order) (Slocum, Carol) (Entered: 06/11/2004)
06/11/2004 825 Response to Responses and Objections (related documents: 774 , 786 , 796 , 797 , 798 , 800 , 801 . 808 , 805 , 809 , 815 , 816 , regarding (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Notice of Filing# 2 Certificate of Service) (Van Nostrand, Aaron) Modified on 6/14/2004 (cls, ). (CREATED LINKAGE). (Entered: 06/11/2004)
06/11/2004 824 Application for Attorney Derek J. Meyer, Esq. to Appear Pro Hac Vice Filed by Continental Casualty Co., Continental Insurance Co.Hearing scheduled for 6/14/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 6/18/2004. (Attachments: # 1 Certification of Derek J. Meyer, Esq.# 2 Proposed Order # 3 Certificate of Service) (Van Nostrand, Aaron) Modified on 6/14/2004 (seg, ). (HEARING WILL NOT BE HELD. NO HEARING NECESSARY) (Entered: 06/11/2004)
06/11/2004 823 Certificate of Service (related document: 822 Motion to Reconsider, filed by Attorney Caplin & Drysdale) filed by Nancy Isaacson on behalf of Caplin & Drysdale. (Isaacson, Nancy) (Entered: 06/11/2004)
06/11/2004 822 Motion to Reconsider (related document: 762 Order on Application to Employ, ) Filed by Nancy Isaacson on behalf of Caplin & Drysdale. Hearing scheduled for 7/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Certification of Ronald Reinsel# 2 Memorandum of Law # 3 Proposed Order) (Isaacson, Nancy) (Entered: 06/11/2004)
06/11/2004 821 Certificate of Service (related document: 813 Document filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/11/2004)
06/11/2004 820 Certificate of Service (related document: 816 Response, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 06/11/2004)
06/11/2004 819 Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 3/1/2004 to 3/31/2004, fee: $394561.50, expenses: $10532.89. Filed by Domenic Pacitti. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Pacitti, Domenic) (Entered: 06/11/2004)
06/10/2004 818 Certificate of Service of (1) Certain Insurers' Notice of Deposition of Bette M. Orr and Subpoena and (2) Notice of Deposition of Scott D. Gilbert. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/14/2004 (cls, ). (ADDED TEXT). (Entered: 06/10/2004)
06/10/2004 817 Certificate of Service (related document: 805 Opposition,, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Service List) (Pacheco, Deirdre) (Entered: 06/10/2004)
06/10/2004 816 Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A) (Zackin, Jack) (Entered: 06/10/2004)
06/09/2004 814 Certificate of Service (related document: 781 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 783 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/09/2004)
06/09/2004 813 Document re: Notice of Change of Firm Name filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/09/2004)
06/08/2004 815 Objection to (related document: 738 Motion to Compel, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bryan O Blevins on behalf of Certain Asbestos Claimants. (wdr, ) Additional attachment(s) added on 6/9/2004 (wdr, ). (Entered: 06/09/2004)
06/08/2004 812 Order Denying Motion re: For Determination Of Insurer's Standing to Raise Objections. (Related Doc # 712 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/8/2004. (srm, ) (Entered: 06/09/2004)
06/08/2004 811 Order Granting Motion re: For Determination That Modifications To Joint PrePackaged Plan Of Reorganization Are Non-Material And That No (i) Further Solicitation Of Plan Of Reorganization Is Required And (ii) Amendment Of Disclosure Statement Is Required. (Related Doc # 710 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 6/8/2004. (srm, ) (Entered: 06/09/2004)
06/08/2004 810 Certificate of Service of Notice of Desposition of Kenneth Altman and Subpoena. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/9/2004 (cls, ). (Entered: 06/08/2004)
06/08/2004 809 Opposition of Morris, Sakalarios & Blackwell, LLC in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Morris, Sakalarios & Blackwell, PLLC. (Levitt, Bruce) (Entered: 06/08/2004)
06/08/2004 807 Withdrawal of Document (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Glas, Eduardo) (Entered: 06/08/2004)
06/08/2004 806 Response to (related document: 720 Motion re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void filed by Debtor In Possession Congoleum Corporation) filed by Norris & Phelps on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (wdr, ) (Entered: 06/08/2004)
06/08/2004 805 Joinder to Motion to Quash and Objections to Document Requests Filed by Kelley & Ferraro LLP and Statement in Opposition to CNA's Motion to Conduct Discovery in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Pacheco, Deirdre) (Entered: 06/08/2004)
06/08/2004 804 Exhibits A-D in support of (related document: 801 Opposition, filed by Creditor Committee Official Unsecured Asbestos Claimants Committee) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit B# 2 Exhibit C# 3 Exhibit D) (Isaacson, Nancy) (Entered: 06/08/2004)
06/08/2004 803 Signature Page in support of (related document: 796 Response of Baron & Budd, PC to Motion to Conduct Discovery). filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Levitt, Bruce) Modified on 6/8/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 06/08/2004)
06/08/2004   Correction Notice in Electronic Filing (related document: 796 Response, filed by Interested Party Baron & Budd, P.C.). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT, filed by Bruce Levitt. Please correct and refile with the court. (cls, ) (Entered: 06/08/2004)
06/08/2004 802 Exhibit (related document: 798 Response, filed by Attorney Campbell, Cherry, Harrison, Davis & Dove, P.C.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Duggan, Timothy) (Entered: 06/08/2004)
06/07/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by J. Ruggeri.(related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (ckk) (Entered: 06/08/2004)
06/07/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/08/2004)
06/07/2004 808 Papers in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Garrett Bradley on behalf of Ralph Abert, et. al.. (Attachments: # 1 Exhibit A and B# 2 Certificate of Service) (rf, ) (Entered: 06/08/2004)
06/07/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 710 Motion re: Motion of Debtors for Determination that Modifications to Joint Prepackaged Plan of Reorganization Are Non-Material and That No (i) Further Solicitation of Plan of Reorganization is Required and (ii) Amendment of Disclosure Statement is Required filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/08/2004)
06/07/2004   Hearing Rescheduled from 06/07/04. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 6/14/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 06/08/2004)
06/07/2004 801 Opposition of Unsecured Asbestos Claimants' Committee in Opposition to (related document: 738 Motion to Compel Discovery filed by Aaron Van Nostrand for Continental Casualty Co. and Continental Insurance Co. ) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Isaacson, Nancy) Modified on 6/8/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 06/07/2004)
06/07/2004 800 Response to (related document: 738 Motion to Compel Discovery by Aaron Van Nostrand for Continental Casualty Co. and Continental Insurance Co.). filed by Nancy Isaacson on behalf of Motley Rice. (Isaacson, Nancy) Modified on 6/8/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 06/07/2004)
06/07/2004 799 Certificate of Service of Notice of Deposition of William Jones and Subpoena and Notice of Request for Production of documents. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/9/2004 (cls, ). (Entered: 06/07/2004)
06/07/2004 798 Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Timothy P. Duggan on behalf of Campbell, Cherry, Harrison, Davis & Dove, P.C.. (Duggan, Timothy) (Entered: 06/07/2004)
06/07/2004 797 Opposition of Goldberg, Persky & White, P.C., to CNA's Motion to Conduct Discovery Pursuant to Rule 2004 in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Goldberg, Persky & White, P.C.. (Levitt, Bruce) (Entered: 06/07/2004)
06/07/2004 796 Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Bruce Levitt on behalf of Baron & Budd, P.C.. (Attachments: # 1 Exhibit A) (Levitt, Bruce) Modified on 6/8/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS A SUPPORT). (Entered: 06/07/2004)
06/07/2004 795 Order Granting Application to Shorten Time (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant, Attorney for Debtor and UST. Signed on 6/7/2004. Hearing scheduled for 6/21/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 06/07/2004)
06/07/2004 794 Transcript of Hearing Held On: 6/2/04 Re: (related document: 699 Document filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 06/07/2004)
06/07/2004 793 Joinder of Century Insurers in support of (related document: 781 Motion to Enforce, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 06/07/2004)
06/07/2004 792 Document re: Statement of the Future Claimants Representative with Respect to the Second Modified Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of Congoleum Corporation, et al (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Certificate of Service) (Ravin, Stephen) (Entered: 06/07/2004)
06/04/2004 791 BNC Certificate of Service - Order No. of Notices: 1. Service Date 06/04/2004. (Admin.) (Entered: 06/05/2004)
06/04/2004 790 Substitution of Attorney, terminating George R. Hirsch and Filed by Michael J. Connolly on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Connolly, Michael) (Entered: 06/04/2004)
06/04/2004 789 Withdrawal of Document (related document: 226 Notice of Appearance and Request filed by Interested Party New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund) filed by George R. Hirsch on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Hirsch, George) (Entered: 06/04/2004)
06/04/2004 788 Limited Objection to (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 06/04/2004)
06/04/2004 783 Application to Shorten Time (related document: 781 Motion to Enforce Orders and for Sanctions filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 06/04/2004)
06/04/2004 781 Motion to Enforce Orders and for Sanctions Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Affidavit of James P. Ruggeri in Support# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# (5) Exhibit 4# 6 Memorandum of Law # 7 Proposed Order) (Slocum, Carol) (Entered: 06/04/2004)
06/03/2004 787 Joinder in support of (related document: 758 Certain Insurers' Response to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Lindabury, McCormick & Estabrook on behalf of Transport Insurance Co. (wdr, ) Additional attachment(s) added on 6/4/2004 (wdr, ). Modified on 6/7/2004 (cls, ). (CREATED LINKAGE). (Entered: 06/04/2004)
06/03/2004 786 Certification in Opposition to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by & Blackwell Morris, Sakalarios on behalf of Claimants Certain Personal Injury. (wdr, ) (Entered: 06/04/2004)
06/03/2004 785 Certification of Non Compliance (related document: 782 Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) Modified on 6/7/2004 (cls, ). (MODIFIED TEXT) (Entered: 06/04/2004)
06/03/2004 784 Certificate of Service (related document: 782 Notice of Joinder In Support, filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of American Reinsurance Co, Co Employers Mutual Casualty, Mutual Marine Office, Inc. (wdr, ) (Entered: 06/04/2004)
06/03/2004 782 Noitce of Joinder in support of (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Wendy L Mager on behalf of American Reinsurance Co, Co Employers Mutual Casualty, Mutual Marine Office, Inc. (wdr, ) (Entered: 06/04/2004)
06/03/2004 778 Revised Signature Page in support of (related document: 756 Support, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/03/2004)
06/03/2004 777 Revised Signature Page in support of (related document: 757 Support,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/03/2004)
06/03/2004 776 Revised Signature Page in support of (related document: 759 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 06/03/2004)
06/03/2004 775 Response to (related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/03/2004)
06/03/2004 773 Certificate of Service (related document: 771 Application for Compensation, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 06/03/2004)
06/03/2004 772 Certification of No Objection (related document: 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 06/03/2004)
06/03/2004 771 Monthly Application for Compensation for Saul Ewing LLP, Debtor's Attorney, period: 2/1/2004 to 2/29/2004, fee: $341497.25, expenses: $10460.51. Filed by Saul Ewing LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Pacitti, Domenic) (Entered: 06/03/2004)
06/03/2004   Correction Notice in Electronic Filing (related document: 757 Support, , filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 759 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 756 Support, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT, filed by Barbara Almeida. Please correct and refile with the court. (cls, ) (Entered: 06/03/2004)
06/02/2004 774 Response to (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Norris & Phelps on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (wdr, ) (Entered: 06/03/2004)
06/02/2004 770 Joinder in Various Insurers' Response to Debtors' Motion for Determination of Insurers' Standing to Object to Debtors' Modified Plan in support of (related document: 753 Response, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 06/02/2004)
06/02/2004 769 Certificate of Service (related document: 759 Limited Objection to Application to Employ Peterson Risk Consulting,. filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (CREATED LINKAGE) (Entered: 06/02/2004)
06/02/2004 768 Certificate of Service (related document: 758 Response, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/02/2004)
06/02/2004 767 Certificate of Service (related document: 753 Response, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Exhibit Mail Service List) (Povelones, Arthur A.) (Entered: 06/02/2004)
06/02/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 699 Document re: Notice of Status Conference filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 06/02/2004)
06/02/2004 766 Order Resolving Motion re: Protective Order. (Related Doc # 465 ) The following parties were served: Attorney for Debtor and UST. Signed on 6/2/2004. (fed, ) (Entered: 06/02/2004)
06/02/2004 765 Certificate of Service (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 06/02/2004)
06/02/2004 764 Document re: Joinder (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 06/02/2004)
06/02/2004 763 Certificate of Service (related document: 755 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 06/02/2004)
06/02/2004 762 Order Granting Application to Employ Caplin & Drysdale as Attorneys for The Official Committee Of Asbestos Unsecured Creditors (Related Doc # 714 ) The following parties were served: US Trustee, Attorney for Debtor, Caplin & Drysdale, Movant. Signed on 6/2/2004. (srm, ) (Entered: 06/02/2004)
06/02/2004 761 Certificate of Service (related document: 750 Objection filed by Interested Party Mt. McKinley Insurance Co) filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (Entered: 06/02/2004)
06/02/2004 760 in Opposition to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 06/02/2004)
06/01/2004 780 Response to (related document: 779 Objection filed by Interested Party London Market Insurers) filed by Domenic Pacitti on behalf of Congoleum Corporation. (fed, ) (Entered: 06/04/2004)
06/01/2004 779 Objection to Proposed Protective Order (related document: 465 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Mary K Warren on behalf of London Market Insurers. (fed, ) (Entered: 06/04/2004)
06/01/2004 759 Limited Objection to (related document: 728 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/01/2004)
06/01/2004 758 Response to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit 1) (Slocum, Carol) (Entered: 06/01/2004)
06/01/2004 757 Joinder of Century Insurers in support of (related document: 753 Response, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification # 2 Exhibit 1# 3 Exhibit A# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E# 8 Exhibit F) (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY). (Entered: 06/01/2004)
06/01/2004 756 Joinder of Century Insurers in support of (related document: 740 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) Modified on 6/3/2004 (cls, ). (ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE OF E-FILER, TO BE CORRECTED AND REFILED, SIGNATURE PAGE ONLY AS SUPPORT). (Entered: 06/01/2004)
06/01/2004 755 Objection to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification in Support of Objection) (Falanga, Stephen) (Entered: 06/01/2004)
06/01/2004 754 Objection to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Supplemental Declaration of Mary K. Warren in Support of Objection to Debtor's Motion for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtor's Modified Joint Prepackaged Plan of Reorganization# 2 Exhibit A to Supplemental Declaration of Mary K. Warren# 3 Exhibit B to Supplemental Declaration of Mary K. Warren# 4 Exhibit C to Supplemental Declaration of Mary K. Warren) (Sirota, Michael) (Entered: 06/01/2004)
06/01/2004 753 Response to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Favate, John) (Entered: 06/01/2004)
06/01/2004 752 Joinder in Opposition to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by George R. Hirsch on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Hirsch, George) (Entered: 06/01/2004)
06/01/2004 751 BRIEF IN in Opposition to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. (Van Nostrand, Aaron) (Entered: 06/01/2004)
06/01/2004 750 Objection to (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Jerrold N. Poslusny Jr. on behalf of Mt. McKinley Insurance Co. (Poslusny, Jerrold) (Entered: 06/01/2004)
06/01/2004 749 Document re: Joinder in Various Response Briefs to 712 Debtor's Motion for Determination of Insurers' Standing to Object to Debtor's Modified Plan filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # (1) Certificate of Service) (Abramowitz, Arthur) Modified on 6/2/2004 (cls, ). (CREATED LINK) (Entered: 06/01/2004)
06/01/2004 748 Monthly Application for Compensation for Domenic Pacitti, Debtor's Attorney, period: to, fee: $443672.50, expenses: $, for Saul Ewing LLP, Debtor's Attorney, period: 1/1/2004 to 1/31/2004, fee: $443672.50, expenses: $11354.83. Filed by Domenic Pacitti. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Certificate of Service) (Pacitti, Domenic) (Entered: 06/01/2004)
06/01/2004 747 Certificate of Service (related document: 714 Application to Employ, filed by Creditor Committee Official Committee of Unsecured Creditors) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit A:Electronic Service List# 2 Exhibit B: Master Service List 002) (Isaacson, Nancy) (Entered: 06/01/2004)
06/01/2004 746 Certificate of Service (related document: 742 Motion to Compel, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 743 Application to Shorten Time, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 744 Order on Application to Shorten Time, ) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 06/01/2004)
05/28/2004 745 Document re: Notice of Errata (related document: 709 Second Modified Joint Prepackaged Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 6/1/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 05/28/2004)
05/28/2004 744 Order Granting Application to Shorten Time (related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). The following parties were served: Attorney for Movant and UST. Signed on 5/28/2004. Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/28/2004)
05/27/2004 743 Application to Shorten Time (related document: 742 Motion to Compel Discovery from Debtors filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 05/27/2004)
05/27/2004 742 Motion to Compel Discovery from Debtors Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Memorandum of Law in Support of Motion to Compel# 2 Certification of Nancy Manzer in Support of Motion to Compel# 3 Exhibit 1# 4 Exhibit 2# 5 Proposed Order) (Slocum, Carol) (Entered: 05/27/2004)
05/27/2004 741 Certificate of Service (related document: 740 Document,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 05/27/2004)
05/26/2004 740 Document re: Submission of Insurers With Respect to Scheduling Issues filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. RELATED TO DOCUMENT 699 Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit B-1# 4 Exhibit B-2# 5 Exhibit B-3# 6 Exhibit B-4# 7 Exhibit B-5# 8 Exhibit B-6# 9 Exhibit B-7# 10 Exhibit B-8# 11 Exhibit C# 12 Exhibit D) (Slocum, Carol) Modified on 5/27/2004 (ehl, ). (Entered: 05/26/2004)
05/26/2004 739 Certificate of Service (related document: 724 Application for Compensation filed by Attorney Ravin Greenberg PC, 725 Application for Compensation filed by Attorney Ravin Greenberg PC, 726 Application for Compensation filed by Attorney Ravin Greenberg PC, 727 Application for Compensation filed by Attorney Ravin Greenberg PC, 729 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 730 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 731 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 732 Application for Compensation filed by Attorney Swidler Berlin Shereff Friedman, LLP, 733 Application for Compensation filed by Other Prof. R. Scott Williams, 734 Application for Compensation filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/26/2004)
05/25/2004   HEARING RESCHEDULED (related document: 738 Motion to Compel Discovery filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). HEARING SCHEDULED FOR 6/14/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/25/2004)
05/24/2004 738 Motion to Compel Discovery Filed by Aaron Van Nostrand on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 6/7/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Van Nostrand, Aaron) Modified on 5/25/2004 (cls, ). (CERTIFICATE OF SERVICE ALSO INCLUDED WITH MOTION). Modified on 5/25/2004 (seg, ). (CORRECT HEARING DATE 6/14/2004 at 02:30 PM) (Entered: 05/24/2004)
05/24/2004 737 Monthly Operating Report for Filing Period April 2004-#03-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/24/2004)
05/24/2004 736 Monthly Operating Report for Filing Period April 2004-#03-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/24/2004)
05/24/2004 735 Monthly Operating Report for Filing Period April 2004-#03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Part II) (Pacitti, Domenic) (Entered: 05/24/2004)
05/24/2004 734 Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 2/1/2004 to 2/29/2004, fee: $15,345.60, expenses: $1,969.98. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 733 Monthly Application for Compensation for R. Scott Williams, Other Professional, period: 1/1/2004 to 1/31/2004, fee: $11,481.60, expenses: $1,378.67. Filed by R. Scott Williams. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 732 Interim Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2004 to 3/31/2004, fee: $191,115.50, expenses: $7,018.15. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 731 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 3/1/2004 to 3/31/2004, fee: $60,167.20, expenses: $3,019.88. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 730 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 2/1/2004 to 2/29/2004, fee: $58,049.60, expenses: $2,702.22. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 729 Monthly Application for Compensation for Swidler Berlin Shereff Friedman, LLP, attorney, period: 1/1/2004 to 1/31/2004, fee: $34,675.60, expenses: $1,296.05. Filed by Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 728 Application to Employ Peterson Risk Consulting LLC as Insurance Allocation Consultant Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 6/1/2004. (Pacitti, Domenic)(ALSO INCLUDED WITH APPLICATION ARE AFFIDAVIT IN SUPPORT AND PROPOSED ORDER). Modified on 5/25/2004 (cls, ). (Entered: 05/24/2004)
05/24/2004 727 Interim Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2004 to 3/31/2004, fee: $74,315.00, expenses: $2,827.89. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 726 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 3/1/2004 to 3/31/2004, fee: $14,756.40, expenses: $100.75. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 725 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 2/1/2004 to 2/29/2004, fee: $29,911.60, expenses: $2,586.15. Filed by Ravin Greenberg PC. (Ravin, Stephen) (Entered: 05/24/2004)
05/24/2004 724 Monthly Application for Compensation for Ravin Greenberg PC, attorney, period: 1/1/2004 to 1/31/2004, fee: $14,784.00, expenses: $140.99. Filed by Ravin Greenberg PC.(Ravin, Stephen) (Entered: 05/24/2004)
05/22/2004 723 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/22/2004. (Related Doc # 715 ) (Admin.) (Entered: 05/23/2004)
05/21/2004   First Meeting Minutes filed by United States Trustee. (UST Staff03, ) (Entered: 05/21/2004)
05/21/2004 722 Verified Statement of Elihu Inselbuch in Accordance with Section 1103 of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure which replaces and supercedes Exhibit 1 to Document 714 in support of (related document: 714 Application to Employ, filed by Creditor Committee Official Committee of Unsecured Creditors) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Notarized Signature) (Isaacson, Nancy) (Entered: 05/21/2004)
05/21/2004   Order Dismissing Appeal Due and Transmission of Record Due Deadline Terminated, Reason: Civil Case Numbers are: 04-1517; 04-1708 and 04-1709 (SRC). Appeals are on Calendar for 6/7/04. (pcj, ) (Entered: 05/21/2004)
05/20/2004 721 Response to (related document: 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization filed by Debtor In Possession Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Unsecured Asbestos Claimants Committee. (Attachments: # 1 Exhibit) (Isaacson, Nancy) (Entered: 05/20/2004)
05/20/2004 720 Motion re: Motion for Order Declaring Summary Judgment Order of State Court in Violation of Automatic Stay and Void Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 6/14/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 05/20/2004)
05/20/2004 719 Certificate of Service (related document: 712 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004)
05/20/2004 718 Certificate of Service (related document: 713 Document, filed by Debtor In Possession Congoleum Corporation, 709 Document, filed by Debtor In Possession Congoleum Corporation, 711 Document,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004)
05/20/2004 717 Certificate of Service (related document: 699 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004)
05/20/2004 716 Certificate of Service (related document: 698 Order Approving Disclosure Statement, ) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/20/2004)
05/20/2004 715 Order Granting Application For Compensation for Ernst & Young Corporate Finance LLC, fees awarded: $63573.00, expenses awarded: $8491.00 (Related Doc # 615 ) The following parties were served: US Trustee, Attorney for Debtor, Ernst & Young Corporate Finance LLC. Signed on 5/20/2004. (srm, ) (Entered: 05/20/2004)
05/19/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 615 First Application for Compensation for Ernst & Young Corporate Finance LLC, Accountant, period: 1/1/2004 to 3/31/2004, fee: $63,573.00, expenses: $8,491.00 filed by Other Prof. Ernst & Young Corporate Finance LLC) (ckk) (Entered: 05/19/2004)
05/19/2004 714 Application to Employ Caplin & Drysdale, Chartered as Attorney Filed by Nancy Isaacson on behalf of Official Committee of Unsecured Creditors. Objection deadline is 5/26/2004. (Attachments: # 1 Affidavit of Elihu Inselbuch In Accordance with Section 1103 of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure) (Isaacson, Nancy) (Entered: 05/19/2004)
05/19/2004   Correction Notice in Electronic Filing (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation). Type of Error: /S/ INDICATING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT, PLEASE FILE SIGNATURE PAGE ONLY AS SUPPORT TO YOUR DOCUMENT, filed by Domenic Pacitti. Please correct and refile with the court. (cls, ) (Entered: 05/19/2004)
05/18/2004 713 Document re: Notice of Filing of Second Modified Joint Prepackaged Plan of Reorganization Under Chapter 11 of The Bankruptcy Code of Congoleum Corporation, et al. (related document: 709 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 05/18/2004)
05/18/2004 712 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Modified Joint Prepackaged Plan of Reorganization Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 05/18/2004)
05/18/2004 711 Document re: Certification of Domenic E. Pacitti in Support of Motion of Debtors for Determination That Modifications to Joint Prepackaged Plan of Reorganization are Non-Material and That No (i) Further Solicitation of Plan of Reorganization is Required and (ii) Amendment of Disclosure Statement is Required (related document: 710 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004)
05/18/2004 710 Motion re: Motion of Debtors for Determination that Modifications to Joint Prepackaged Plan of Reorganization Are Non-Material and That No (i) Further Solicitation of Plan of Reorganization is Required and (ii) Amendment of Disclosure Statement is Required Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 05/18/2004)
05/18/2004 709 Document re: Second Modified Joint Prepackaged Plan of Reorganization Under Chapter 11 of The Bankruptcy Code of Congoleum Corporation, et al. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) ( /S/ REPRESENTING ELECTRONIC SIGNATURE IS NOT PRESENT ON DOCUMENT). Modified on 5/19/2004 (cls, ). (Entered: 05/18/2004)
05/18/2004 708 Monthly Operating Report for Filing Period March 2004 - #3-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004)
05/18/2004 707 Monthly Operating Report for Filing Period March 2004 - #3-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004)
05/18/2004 706 Monthly Operating Report for Filing Period March 2004 - #3-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/18/2004)
05/18/2004 705 Notice Re: Creditors' Committee. Creditors Committee Appointed. filed by United States Trustee. (United States Trustee, by Anthony Sodono, III, Assistant United States Trustee, ) (Entered: 05/18/2004)
05/18/2004 704 Transcript of Hearing Held On: 5/13/04 Re: (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 05/18/2004)
05/17/2004   Status Hearing Scheduled. (related document: 699 Notice of Hearing filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 6/2/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 05/18/2004)
05/17/2004 703 Order Granting Motion to Extend Time to 10/26/04 , re: Propose A Plan Of Reorganization And Solicit Acceptances. (Related Doc # 666 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 5/17/2004. (srm, ) (Entered: 05/18/2004)
05/17/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 666 Motion to Extend Time for an Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 05/17/2004)
05/17/2004   Hearing Rescheduled from 5/17/2004. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 6/7/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 05/17/2004)
05/17/2004 702 Certificate of Service (related document: 694 Document, filed by Attorney Saul Ewing LLP) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 05/17/2004)
05/17/2004 701 Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/17/2004)
05/17/2004 700 Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/17/2004)
05/17/2004 699 Document re: Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/17/2004)
05/14/2004 698 Order Approving Disclosure Statement (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 5/14/2004. Confirmation hearing to be held on 7/22/2004 at 11:00 AM at KCF - Courtroom 2, Trenton. Last day to Object to Confirmation 7/12/2004.Last day to file ballots is 7/12/2004. (srm, ) (Entered: 05/17/2004)
05/13/2004   Minute of Hearing Held, OUTCOME: Approved.(related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 05/14/2004)
05/13/2004 697 Certification of No Objection (related document: 666 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 05/13/2004)
05/11/2004 694 Document re: Second Supplemental Affidavit of Norman L. Pernick of Saul Ewing LLP as Counsel to the Debtor (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 05/11/2004)
05/11/2004 693 Transcript of Hearing Held On: 4/26/04 Re: (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C., 465 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 488 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) (Cole Transcription Company, ) (Entered: 05/11/2004)
05/06/2004 692 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 683 ) (Admin.) (Entered: 05/07/2004)
05/06/2004 691 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 682 ) (Admin.) (Entered: 05/07/2004)
05/06/2004 690 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 681 ) (Admin.) (Entered: 05/07/2004)
05/06/2004 689 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 680 ) (Admin.) (Entered: 05/07/2004)
05/06/2004 688 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 679 ) (Admin.) (Entered: 05/07/2004)
05/06/2004 687 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 678 ) (Admin.) (Entered: 05/07/2004)
05/06/2004 686 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 677 ) (Admin.) (Entered: 05/07/2004)
05/06/2004 685 BNC Certificate of Service - Order No. of Notices: 1. Service Date 05/06/2004. (Related Doc # 676 ) (Admin.) (Entered: 05/07/2004)
05/06/2004   Hearing Rescheduled from 05/06/04. (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 5/13/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 05/06/2004)
05/05/2004 695 Change of Address for Mt Mckinley Ins Co From: 2 Houston Center, 909 Fannin, Suite 4050, Houston, TX 77010 To: 711 Louisiana, Suite 3100, South Tower, Pennzoil Place, Houston, TX 77002 filed by McClain, Leppert & Maney on behalf of Mt. McKinley Insurance Co. (wdr, ) (Entered: 05/12/2004)
05/05/2004 684 Response to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Nancy Isaacson on behalf of Official Committee of Unsecured Creditors. (Isaacson, Nancy) (Entered: 05/05/2004)
05/04/2004 683 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 439 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/04/2004 682 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 432 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/04/2004 681 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 431 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/04/2004 680 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 429 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/04/2004 679 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 430 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/04/2004 678 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 428 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/04/2004 677 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 427 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/04/2004 676 Order Denying Motion To Quash re: To Quash Subpoenas (Related Doc # 443 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 5/4/2004. (srm, ) (Entered: 05/04/2004)
05/03/2004   Attorney Coughlin Duffy LLP for Continental Casualty Co. and Continental Insurance Co added to case (lr, ) (Entered: 05/13/2004)
05/03/2004 696 Substitution of Attorney, terminating McElroy, Deutsch & Mulvaney and adding Coughlin Duffy LLP Filed by Coughlin Duffy LLP. (lr, ) (Entered: 05/13/2004)
05/03/2004   Hearing Rescheduled from 05/03/04. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 5/17/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 05/03/2004)
04/30/2004 675 Transcript of Hearing Held On: 4/22/04 Re: (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/30/2004)
04/29/2004 674 Certificate of Service (related document: 672 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/29/2004)
04/29/2004 673 Certificate of Service (related document: 628 London Market Insurers' Brief in opposition to Debtors Motions Asserting Insurers' Lack of Standing, (related document: 662 Order (Generic), Order (Generic)) filed by Warren A. Usatine on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Usatine, Warren) Modified on 5/3/2004 (cls, ). (CORRECTED LINKAGE). (Entered: 04/29/2004)
04/28/2004 672 Document re: Re-Notice of Motion for Order Extending Debtors' Exclusive Periods To Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code (related document: 666 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/28/2004)
04/28/2004 671 Certificate of Service (related document: 666 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation, 667 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/28/2004)
04/28/2004 670 Certificate of Service (related document: 661 Order (Generic), Order (Generic), 662 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/28/2004)
04/28/2004   For Failure to File Missing Documents Deadline Terminated, Reason: Deadllines Terminated (ehl, ) (Entered: 04/28/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted.(related document: 488 Motion for a protective order regarding Subpoena to SSG Capital Advisors filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 443 Motion to Quash, filed by Nancy Isaacson on behalf of Mathew Bergman) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 439 Motion to Quash, filed by Nancy isaacson of behalf of L. Tersigni Consulting, P.C.) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 432 Motion to Quash, filed by Nancy Isaacson on behalf of Perry Weitz) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 431 Motion to Quash, filed by nancy Isaacson on behalf of Joseph Rice) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 430 Motion to Quash, filed by Nancy Isaacson on behalf of John Cooney) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 429 Motion to Quash, filed by Nancy Isaacson on behalf of Steven Kazan) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 428 Motion to Quash, filed by Nancy Isaacson on behalf of Russell Budd) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted by Nancy Isaacson.(related document: 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Order to be submitted. (related document: 465 Motion for a Protective Order) filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 04/27/2004)
04/26/2004   Minute of Hearing Held, OUTCOME: Consent order to be submitted.(related document: 405 Motion for Adequate Protection, Motion for Relief From Stay, re: forklift & tow truck, filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) (seg, ) (Entered: 04/27/2004)
04/26/2004 669 Order Denying Application to Shorten Time (related document: 666 Motion to Extend Time re: Motion for Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 4/26/2004. Hearing scheduled for 5/17/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 04/26/2004)
04/26/2004 668 Transcript of Hearing Held On: 4/19/04 Re: (related document: 576 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/26/2004)
04/23/2004 667 Application to Shorten Time (related document: 666 Motion to Extend Time re: Motion for Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/23/2004)
04/23/2004 666 Motion to Extend Time re: Motion for Order Extending Debtors' Exclusive Periods to Propose a Plan of Reorganization and Solicit Acceptances Pursuant to Section 1121 of The Bankruptcy Code Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 5/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/23/2004)
04/23/2004   Adversary Case (04-104) Closed (fed, ) (Entered: 04/23/2004)
04/22/2004   Hearing Rescheduled from 04/22/04. (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 5/6/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/23/2004)
04/21/2004 665 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/21/2004. (Related Doc # 656 ) (Admin.) (Entered: 04/22/2004)
04/21/2004 664 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/21/2004. (Related Doc # 653 ) (Admin.) (Entered: 04/22/2004)
04/21/2004 663 Certificate of Service (related document: 657 Order on Motion to Appoint Creditors Committee) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/21/2004)
04/21/2004 662 Order Denying Motion re: For Determination Of Insurers' Standing To Raise Objections And Be Heard With Respect To Debtors' Joint Prepackaged Plan. (Related Doc # 576 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/21/2004. (srm, ) (Entered: 04/21/2004)
04/21/2004 661 Order Granting Motion re: That Insurers Lack Standing To Raise Objections And Be Heard With Respect To Debtors' Disclosure Statement. (Related Doc # 547 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/21/2004. (srm, ) (Entered: 04/21/2004)
04/20/2004 660 Certificate of Service (related document: 261 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Pacitti, Domenic) (Entered: 04/20/2004)
04/19/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/20/2004)
04/19/2004   Hearing Rescheduled from 04/19/04. (related document: 405 Motion for Adequate Protection, Motion for Relief from Stay re: forklift and tow truck filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/20/2004)
04/19/2004 659 Certification of Non Compliance (related document: 658 Opposition, filed by Interested Party Liberty Mutual Insurance Company) filed by Gary Vinokur on behalf of Gary Vinokur, Esq. (wdr, ) Modified on 4/20/2004 (cls, ). (MODIFIED TEXT). (Entered: 04/20/2004)
04/19/2004 658 Partial Joinder To Memorandum in Opposition to (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 4/20/2004 (wdr, ). (Entered: 04/20/2004)
04/19/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/20/2004)
04/19/2004   Hearing Rescheduled from 04/19/04. (related document: 532 Motion to Quash filed by Kenesis Group LLC) Hearing scheduled for 5/3/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/20/2004)
04/19/2004 657 Order Granting Motion To Appoint Creditors Committee. (Related Doc # 507 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 4/19/2004. (srm, ) (Entered: 04/19/2004)
04/19/2004 656 Order Granting Application To Allow Attorney George R. Calhoun, Esq. to Appear Pro Hac Vice (Related Doc # 600 ) The following parties were served: US Trustee, Attorney for Debtor, George R. Calhoun, Esq.. Signed on 4/19/2004. (srm, ) (Entered: 04/19/2004)
04/19/2004 655 Notice of Filing of Transcript of Mid-Valley Proceeding in Opposition to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit (Transcript)) (Slocum, Carol) (Entered: 04/19/2004)
04/19/2004 654 Transcript of Hearing Held On: 4/13/04 Re: (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) (Cole Transcription Company, ) (Entered: 04/19/2004)
04/16/2004 652 Joinder in support of (related document: 628 Opposition,,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 630 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/16/2004)
04/16/2004 651 Response to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/16/2004)
04/16/2004 650 Notice of Docketing Record on Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Civil Action Number: 04-1709. Judge Chesler assigned. (mel, ) (Entered: 04/16/2004)
04/16/2004 649 Notice of Docketing Record on Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company). Civil Action Number: 04-1708. Judge Chesler assigned. (mel, ) (Entered: 04/16/2004)
04/15/2004 653 Order Granting Application To Allow Attorney Clifton S. Elgarten, Esq., to Appear Pro Hac Vice (Related Doc # 596 ) The following parties were served: US Trustee, Attorney for Debtor, Hardin et al., Clifton S. Elgarten, Esq.. Signed on 4/15/2004. (srm, ) (Entered: 04/19/2004)
04/15/2004 648 Document re: The Future Claimants Representative's Response to Final Objections to the Debtors' Disclosure Statement (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Chad Brian Friedman on behalf of R. Scott Williams. (Friedman, Chad) (Entered: 04/15/2004)
04/15/2004 647 Response to objections to Disclosure Statement (related documents: 311 , 312 , 313 , 315 , 316 , 317 , 318 , 319 , 320 , 321 , 322 , 325 , 342 , 420 , 421 , 595 , 602 , 604 , 606 , 609 , 610 , 611 , 612 , 635 , regarding (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 4/19/2004 (cls, ). (CREATED LINKAGE). (Entered: 04/15/2004)
04/15/2004 646 Certification of Non Compliance (related document: 645 Support,, filed by Interested Party Employers Insurance of Wausau) filed by John R Ashmead on behalf of John R. Ashmead. (wdr, ) Modified on 4/16/2004 (cls, ). (MODIFIED TEXT) (Entered: 04/15/2004)
04/15/2004 645 Joinder in support of (related document: 628 Opposition,,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies, 630 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by John R Ashmead, John J Dillon on behalf of Employers Insurance of Wausau. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 04/15/2004)
04/15/2004 644 Certificate of Service (related document: 627 Opposition,, filed by Interested Party Old Republic Insurance Company) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 04/15/2004)
04/15/2004   Notice of Appeal (Document #462) has been transmitted to District Court and was assigned to The Honorable Stanley Chesler, Civil Case #04-1709. (pcj, ) (Entered: 04/15/2004)
04/15/2004   Notice of Appeal (Document #461) has been transmitted to District Court and has been assigned to The Honorable Stanley Chesler, Civil Case #04-1708. (pcj, ) (Entered: 04/15/2004)
04/15/2004   Notice of Appeal (Document #402) has been transmitted to District Court and was assigned to The Honorable Stanley Chesler, Civil Case #04-1517. (pcj, ) (Entered: 04/15/2004)
04/14/2004 643 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/14/2004. (Related Doc # 623 ) (Admin.) (Entered: 04/15/2004)
04/14/2004 642 Certificate of Service (related document: 628 Opposition,,,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Service List) (Sirota, Michael) (Entered: 04/14/2004)
04/14/2004 641 Certificate of Service (related document: 603 Document filed by Interested Party Wachovia Bank, N.A.) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 04/14/2004)
04/14/2004 640 Joinder in support of (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 04/14/2004)
04/13/2004 639 Certificate of Service (related document: 630 Opposition,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 04/13/2004)
04/13/2004 638 Certificate of Service (related document: 629 Response,,, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Mail Service List) (Povelones, Arthur A.) (Entered: 04/13/2004)
04/13/2004 637 Certificate of Service (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/13/2004)
04/13/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by R. Reinsler.(related document: 507 Motion to Appoint Creditors' Committee filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee) (ckk) (Entered: 04/13/2004)
04/13/2004 636 Certification of Non Compliance (related document: 635 Objection, filed by Interested Party Mutual Marine Office, Inc, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (gan, ) (Entered: 04/13/2004)
04/13/2004 635 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Wendy L Mager on behalf of American Reinsurance Co, Mutual Marine Office, Inc. (Attachments: # 1 Certificate of Service) (gan, ) (Entered: 04/13/2004)
04/13/2004 634 Certificate of Service (related document: 633 Support, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/13/2004)
04/13/2004 633 Joinder of Century Insurers in support of (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 629 Response,,, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 04/13/2004)
04/13/2004 632 Document re: Declaration of Nancy Manzer in Support (related document: 631 Opposition,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D (Part 1)# 5 Exhibit D (Part 2)# 6 Exhibit E (Part 1)# 7 Exhibit E (Part 2)# 8 Exhibit E (Part 3)# 9 Exhibit F# 10 Exhibit F (Part 1)# (11) Exhibit F (Part 2)# 12 Exhibit F (Part 3)# 13 Exhibit F (Part 4)# 14 Exhibit F (Part 5)# 15 Exhibit G (Part 1)# 16 Exhibit G (Part 2)# 17 Exhibit G (Part 3)) (Slocum, Carol) (Entered: 04/13/2004)
04/13/2004 631 Memorandum in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation, 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 04/13/2004)
04/12/2004 630 in Opposition to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Certification of Stephen V. Falanga) (Pasuit, Thomas) (Entered: 04/12/2004)
04/12/2004 629 Response to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Declaration of George Priest# 2 Declaration of Mark Plevin# 3 Exhibit A to Plevin Declaration# 4 Exhibit B to Plevin Declaration# 5 Exhibit C to Plevin Declaration# 6 Exhibit D to Plevin Declaration) (Povelones, Arthur A.) (Entered: 04/12/2004)
04/12/2004 628 London Market Insurers' Brief in Opposition to Debtors' Motions Asserting Insurers' Lack of Standing to be Heard on any Issues in these Chapter 11 Proceedings in Opposition to (related document: 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Declaration of Mary K. Warren# 2 Exhibit A to Declaration of Mary K. Warren# 3 Exhibit B to Declaration of Mary K. Warren# 4 Exhibit C to Declaration of Mary K. Warren# 5 Exhibit D to Declaration of Mary K. Warren# 6 Exhibit E to Declaration of Mary K. Warren# 7 Exhibit F to Declaration of Mary K. Warren# 8 Exhibit G to Declaration of Mary K. Warren) (Sirota, Michael) (Entered: 04/12/2004)
04/12/2004 627 in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation, 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 04/12/2004)
04/12/2004 626 Certificate of Service (related document: 611 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Exhibit Service List) (Povelones, Arthur A.) (Entered: 04/12/2004)
04/12/2004 625 Brief in Opposition on Standing Issue in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Policy of Insurance #9433828) (Price, Henry) (Entered: 04/12/2004)
04/12/2004 624 Certificate of Service (related document: 621 Opposition,, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company, 602 Objection,, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 04/12/2004)
04/12/2004 623 Order Granting Application to Employ Ernst & Young LLP as Audit And Tax Accountants To The Debtors. (Related Doc # 182 ) The following parties were served: US Trustee, Attorney for Debtor, Ernst & Young LLP. Signed on 4/12/2004. (srm, ) (Entered: 04/12/2004)
04/12/2004 622 Certificate of Service (related document: 605 Response, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 04/12/2004)
04/12/2004 621 in Opposition to (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation, 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 04/12/2004)
04/12/2004 620 Response to (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee, 586 Objection, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C., 593 Objection filed by U.S. Trustee United States Trustee) filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. (Isaacson, Nancy) (Entered: 04/12/2004)
04/12/2004 619 Certificate of Service (related document: 610 Objection, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Attachments: # 1 Service List) (Sirota, Michael) (Entered: 04/12/2004)
04/12/2004 618 Transmittal of Record on Appeal to U.S. District Court (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 04/12/2004)
04/12/2004 617 Certificate of Service (related document: 615 Application for Compensation, filed by Other Prof. Ernst & Young Corporate Finance LLC) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 04/12/2004)
04/12/2004 616 Transmittal of Record on Appeal to U.S. District Court (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 442 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 04/12/2004)
04/12/2004 615 First Application for Compensation for Ernst & Young Corporate Finance LLC, Accountant, period: 1/1/2004 to 3/31/2004, fee: $63,573.00, expenses: $8,491.00. Filed by Domenic Pacitti. Hearing scheduled for 5/19/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/12/2004)
04/09/2004 614 Transcript of Hearing Held On: 4/5/04 Re: (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation, 467 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 04/09/2004)
04/09/2004 613 Certificate of Service (related document: 612 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 04/09/2004)
04/08/2004 612 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 04/08/2004)
04/08/2004 611 Final Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Povelones, Arthur A.) (Entered: 04/08/2004)
04/08/2004 610 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 04/08/2004)
04/08/2004 609 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 04/08/2004)
04/08/2004 608 Certificate of Service. (related document 606 Objection of United States Fire Insurance Co. and TIG Insurance Co. to the Disclosure Statement, filed by J. Alex Kress on behalf of United States Fire Insurance Company. (Kress, J.) Modified on 4/12/2004 (cls, ). (CREATED LINKAGE). (Entered: 04/08/2004)
04/08/2004 607 Certificate of Service (related document: 596 Application to Appear Pro Hac Vice, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Exhibit Core Service List) (Povelones, Arthur A.) (Entered: 04/08/2004)
04/08/2004 606 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by J. Alex Kress on behalf of United States Fire Insurance Company. (Kress, J.) (Entered: 04/08/2004)
04/08/2004 605 Response to (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 04/08/2004)
04/08/2004 604 Continued Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) (Entered: 04/08/2004)
04/08/2004 603 Document re: Verified Statement of Staci Marino Pursuant to Bankruptcy Rule 2019 filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit B) (Rosenthal, Jeffrey) (Entered: 04/08/2004)
04/08/2004 602 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation, And Joinder in support to 315 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) Modified on 4/8/2004 (cls, ). (Entered: 04/08/2004)
04/08/2004 601 Certificate of Service (related document: 595 Objection, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/08/2004)
04/08/2004 600 Application for Attorney George R. Calhoun, V to Appear Pro Hac Vice Filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. Objection deadline is 4/15/2004. (Attachments: # 1 Certification of Stefano Calogero# 2 Certification of George R. Calhoun, V# 3 Proposed Order) (Whiting, Edgar) (Entered: 04/08/2004)
04/07/2004 599 Order Granting Motion to Extend Time to June 28, 2004 , re: Remove Actions. (Related Doc # 467 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/7/2004. (srm, ) (Entered: 04/08/2004)
04/07/2004 598 Order Denying Application To Employ The Kenesis Group LLC And The ClearingHouse LLC (Related Doc # 365 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 4/7/2004. (srm, ) (Entered: 04/08/2004)
04/07/2004 597 BNC Certificate of Service - Order No. of Notices: 1. Service Date 04/07/2004. (Related Doc # 582 ) (Admin.) (Entered: 04/08/2004)
04/07/2004 596 Application for Attorney Clifton S. Elgarten to Appear Pro Hac Vice Filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. Objection deadline is 4/14/2004. (Attachments: # 1 Proposed Order) (Povelones, Arthur A.) (Entered: 04/07/2004)
04/07/2004 595 Final Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/07/2004)
04/07/2004 594 Objection in support of (related document: 593 Objection filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 04/07/2004)
04/06/2004   Hearing Rescheduled from 04/05/04. (related document: 405 Motion for Adequate Protection, Motion for Relief from Stay re: forklift and tow truck Fee Amount $ 150.00 filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 04/07/2004)
04/06/2004 593 Objection to (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 04/06/2004)
04/06/2004 592 Certificate of Service (related document: 577 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/06/2004)
04/06/2004 591 Certificate of Service (related document: 576 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 578 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/06/2004)
04/06/2004 590 Order Granting Application to Shorten Time (related document: 578 Application to Shorten Time (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor & Saul Ewing. Signed on 4/6/2004. Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 04/06/2004)
04/06/2004 589 Certificate of Service (related document: 586 Objection, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/06/2004)
04/05/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 467 Motion to Extend Time re: Motion for Order Extending The Time Period Within Which Debtors May Remove Actions filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/07/2004)
04/05/2004   Minute of Hearing Held, OUTCOME: Denied.(related document: 365 Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 04/07/2004)
04/05/2004 588 Notice of Appearance and Request for Service of Notice filed by McCarter & English, LLP on behalf of Gilbert Heintz & Randolph, LLP. (wdr, ) (Entered: 04/05/2004)
04/05/2004 587 Joinder of Century Indemnity Company, ACE American Insurance Company and ACE Property and Casualty Insurance Company in support of (related document: 391 Objection filed by U.S. Trustee United States Trustee) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 04/05/2004)
04/05/2004 586 Objection to (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (Entered: 04/05/2004)
04/05/2004 585 Certificate of Service (related document: 572 Appeal Counter Designation, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/05/2004)
04/02/2004 578 Application to Shorten Time (related document: 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/02/2004)
04/02/2004 577 Document re: Certification of Mary Jo Bellew in Support of Motion of Debtors for Determination of Insurers' Standing to Raise Objections and be Heard with Respect to Debtors' Joint Pre-Packaged Plan of Reorganization (related document: 576 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit (s) "A" through "H") (Pacitti, Domenic) (Entered: 04/02/2004)
04/02/2004 576 Motion re: Motion for Determination of Insurers' Standing to Raise Objections and Be Heard With Respect to Debtors' Joint Prepackaged Plan of Reorganization (Objections due 4/12/04) Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/19/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (Pacitti, Domenic) (Entered: 04/02/2004)
04/02/2004 575 Notice of Appearance and Request for Service of Notice filed by Mark D. Knoll on behalf of Kenesis Group LLC. (Knoll, Mark) (Entered: 04/02/2004)
04/01/2004 584 Order Granting Application To Allow Attorney Elihu Inselbuch to Appear Pro Hac Vice (Related Doc # 526 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004)
04/01/2004 583 Order Granting Application To Allow Attorney Rita C. Tobin to Appear Pro Hac Vice (Related Doc # 525 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004)
04/01/2004 582 Order Granting Application To Allow Attorney Steven P. Handler to Appear Pro Hac Vice (Related Doc # 523 ) The following parties were served: US Trustee, Attorney for Debtor, Steven P. Handler, Esq.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004)
04/01/2004 581 Order Granting Application To Allow Attorney Julie W. Davis to Appear Pro Hac Vice (Related Doc # 522 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004)
04/01/2004 580 Order Granting Application To Allow Attorney Nathan D. Finch to Appear Pro Hac Vice (Related Doc # 521 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004)
04/01/2004 579 Order Granting Application To Allow Attorney Ronald E. Reinsal to Appear Pro Hac Vice (Related Doc # 520 ) The following parties were served: US Trustee, Attorney for Debtor, Goldstein et al., P.C.. Signed on 4/1/2004. (srm, ) (Entered: 04/05/2004)
04/01/2004 574 Notice of Docketing Record on Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.). Civil Action Number: CV 04-1517. Judge Stanley Chesler assigned. (mel, ) (Entered: 04/02/2004)
04/01/2004 573 Certificate of Service (related document: 564 Support filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 04/01/2004)
04/01/2004 572 Appellee's Designation of Record (related document: 494 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 04/01/2004)
04/01/2004 571 Response and support to (related document: 561 Reply to objections of the Insurers and UST, re:(related document: 365 Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Exhibit I) (Glas, Eduardo) Modified on 4/2/2004 (cls, ). (CREATED LINKAGE). (Entered: 04/01/2004)
04/01/2004 570 Transcript of Hearing Held On: 3/29/04 Re: (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C., 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 428 Motion to Quash, filed by Unknown Role Type Russell Budd, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) (Cole Transcription Company, ) (Entered: 04/01/2004)
03/31/2004 569 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 554 ) (Admin.) (Entered: 04/01/2004)
03/31/2004 568 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 553 ) (Admin.) (Entered: 04/01/2004)
03/31/2004 567 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 552 ) (Admin.) (Entered: 04/01/2004)
03/31/2004 566 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 551 ) (Admin.) (Entered: 04/01/2004)
03/31/2004 565 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/31/2004. (Related Doc # 550 ) (Admin.) (Entered: 04/01/2004)
03/31/2004 564 Joinder in support of (related document: 561 Response,, filed by Unknown Role Type Kenesis Group LLC) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/31/2004)
03/31/2004 563 Certification of No Objection (related document: 467 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/31/2004)
03/31/2004 562 Certificate of Service (related document: 558 Objection, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 03/31/2004)
03/30/2004 561 Response to (related document: 388 Objection by Continental Casualty Co. & Continental Insurance Company with certain joining insurers, 391 Objection by US Trustee re: 365 Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Attachments: # 1 Exhibit #1# 2 Exhibit #2# 3 Exhibit #3# 4 Exhibit #4# 5 Exhibit #5# 6 Exhibit #6# 7 Exhibit #7# 8 Exhibit #8# 9 Exhibit #9) (Glas, Eduardo) Modified on 3/31/2004 (seg, ). (MODIFIED TO CREATE LINKAGES) (Entered: 03/30/2004)
03/29/2004 560 Notice of Appearance and Request for Service of Notice filed by Richard D. Fornaro on behalf of Solutions Inc Xerographic Document. (wdr, ) (Entered: 03/30/2004)
03/29/2004 559 Notice of Appearance and Request for Service of Notice filed by Comptroller of Pub. Acts., St. of Texas. (wdr, ) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 443 Motion to Quash Subpoena filed by Unknown Role Type Mathew Bergman) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 439 Motion to Quash for Entry of Order Quashing Subpoenas filed by Unknown Role Type L. Tersigni Consulting, P.C.) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 432 Motion to Quash Subpoena filed by Unknown Role Type Perry Weitz) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 431 Motion to Quash Subpoena filed by Unknown Role Type Joseph Rice) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 430 Motion to Quash Subpoena filed by Unknown Role Type John Cooney) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 429 Motion to Quash Subpoena filed by Unknown Role Type Steven Kazan) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 428 Motion to Quash Subpoena filed by Unknown Role Type Russell Budd) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004   Hearing Rescheduled from 03/29/04. (related document: 427 Motion to Quash Subpoena filed by Unknown Role Type Bryan Blevins) Hearing scheduled for 4/26/2004 at 02:30 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/30/2004)
03/29/2004 558 Objection to (related document: 405 Motion for Adequate Protection,,,, Motion for Relief From Stay,,, filed by Creditor CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/29/2004)
03/29/2004 557 Certificate of Service (related document: 547 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/29/2004)
03/29/2004 556 Certificate of Service (related document: 502 Order on Application to Shorten Time, ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/29/2004)
03/29/2004 555 Response to (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/29/2004)
03/26/2004 554 Order Granting Application To Allow Attorney Julie V. Bickham to Appear Pro Hac Vice (Related Doc # 480 ) The following parties were served: US Trustee, Attorney for Debtor & Julie Bickham. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004)
03/26/2004 553 Order Granting Application To Allow Attorney Joseph J. Migas to Appear Pro Hac Vice (Related Doc # 479 ) The following parties were served: US Trustee, Attorney for Debtor & Joseph Migas. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004)
03/26/2004 552 Order Granting Application To Allow Attorney Charles J. Butler to Appear Pro Hac Vice (Related Doc # 478 ) The following parties were served: US Trustee, Attorney for Debtor & Charles Butler. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004)
03/26/2004 551 Order Granting Application To Allow Attorney Stephen A. Weisbrod to Appear Pro Hac Vice (Related Doc # 477 ) The following parties were served: US Trustee, Attorney for Debtor & Stephen Weisbrod. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004)
03/26/2004 550 Order Granting Application To Allow Attorney Richard D. Milone to Appear Pro Hac Vice (Related Doc # 476 ) The following parties were served: US Trustee, Attorney for Debtor & Richard Milone. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004)
03/26/2004 549 Order Granting Application To Allow Attorney Jerome C. Randolph to Appear Pro Hac Vice (Related Doc # 474 ). The following parties were served: US Trustee, Attorney for Debtor & Applicant. Signed on 3/26/2004. (seg, ) (Entered: 03/29/2004)
03/26/2004 548 in Opposition to (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Exhibit Exhibit A to Brief in Opposition) (Price, Henry) (Entered: 03/26/2004)
03/26/2004 547 Motion re: Motion of Debtors for Determination of Insurers' Standing to Raise Objections and Be Heard with Respect to Debtors' Disclosure Statement Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/19/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Proposed Order) (Pacitti, Domenic) (Entered: 03/26/2004)
03/26/2004 546 Joinder in support of (related document: 533 Opposition, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/26/2004)
03/26/2004 545 Reply in Support of Consolidated Brief in Support of Motions to Quash in support of (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C., 440 Support, filed by Unknown Role Type L. Tersigni Consulting, P.C., 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 433 Support,,, filed by Unknown Role Type Mathew Bergman, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 426 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit A) (Isaacson, Nancy) (Entered: 03/26/2004)
03/26/2004 544 Joinder in support of (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/26/2004)
03/26/2004 543 Certificate of Service (related document: 533 Opposition, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/26/2004)
03/26/2004 542 Joinder in support of (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/26/2004)
03/26/2004 541 Transmittal of Record on Appeal to U.S. District Court (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (pcj, ) (Entered: 03/26/2004)
03/26/2004 540 Certificate of Service (related document: 520 Application to Appear Pro Hac Vice, filed by Unknown Role Type Ronald E. Reinsel, 521 Application to Appear Pro Hac Vice, filed by Unknown Role Type Nathan D. Finch, 522 Application to Appear Pro Hac Vice, filed by Unknown Role Type Julie Davis, 525 Application to Appear Pro Hac Vice, filed by Unknown Role Type Rita C. Tobin, 526 Application to Appear Pro Hac Vice, filed by Unknown Role Type Elihu Inselbuch) filed by Nancy Isaacson on behalf of Julie Davis. (Attachments: # 1 Exhibit Master Service List) (Isaacson, Nancy) (Entered: 03/26/2004)
03/26/2004 539 Certificate of Service (related document: 515 Document, filed by Unknown Role Type John Cooney, 516 Document, filed by Unknown Role Type Steven Kazan, 517 Document, filed by Unknown Role Type Joseph Rice, 518 Document, filed by Unknown Role Type Perry Weitz, 519 Document, filed by Unknown Role Type L. Tersigni Consulting, P.C., 512 Document, filed by Unknown Role Type Mathew Bergman, 513 Document, filed by Unknown Role Type Bryan Blevins, 514 Document, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit Master Service List) (Isaacson, Nancy) (Entered: 03/26/2004)
03/26/2004 538 Complaint by Perry Weitz against Congoleum Corporation. Nature of Suit: Transfer of case from the Southern District of NY. Fee Amount $ 150.. (Attachments: # 1 Docket Sheet for Southern District of New York) (mel, ) (Entered: 03/26/2004)
03/26/2004 537 Complaint by Bryan Blevins against Congoleum Corporation. Nature of Suit: Change of Venue from the Eastern District Of Texas Beaumont. Fee Amount $ 150.. (Attachments: # 1 Joint Stipulation# 2 Motion to Quash# 3 Exhibit # 4 Docket Sheet from Eastern District of Texas Beaumont) (mel, ) (Entered: 03/26/2004)
03/26/2004   Hearing Scheduled. (related document: 532 Motion to Quash filed by Unknown Role Type Kenesis Group LLC) Hearing scheduled for 4/19/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 03/26/2004)
03/25/2004 536 BNC Certificate of Service - Order No. of Notices: 4. Service Date 03/25/2004. (Related Doc # 500 ) (Admin.) (Entered: 03/26/2004)
03/25/2004 535 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2004. (Related Doc # 499 ) (Admin.) (Entered: 03/26/2004)
03/25/2004 534 BNC Certificate of Service - Order No. of Notices: 3. Service Date 03/25/2004. (Related Doc # 498 ) (Admin.) (Entered: 03/26/2004)
03/25/2004 533 Certain Insurers' Brief in Opposition to (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Slocum, Carol) (Entered: 03/25/2004)
03/25/2004 532 Motion to Quash Filed by Eduardo J. Glas on behalf of Kenesis Group LLC. (Attachments: # 1 Brief in Support of Motion to Quash# 2 Copies of Subpoenas# 3 Proposed Form of Order) (Glas, Eduardo) (Entered: 03/25/2004)
03/25/2004 531 Certificate of Service (related document: 528 Monthly Fee Statement filed by Other Prof. Ernst & Young Corporate Finance LLC, 529 Monthly Fee Statement filed by Other Prof. Ernst & Young Corporate Finance LLC) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 03/25/2004)
03/25/2004 530 Certificate of Service (related document: 500 Order on Application to Employ,, 497 Order (Generic), Order (Generic), 498 Order on Application to Employ,, 499 Order on Application to Employ, ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/25/2004)
03/25/2004 529 Monthly Fee Statement. Objection Date is April 14, 2004. Filed by Domenic Pacitti on behalf of Ernst & Young Corporate Finance LLC. (Pacitti, Domenic) (Entered: 03/25/2004)
03/25/2004 528 Monthly Fee Statement. Objection Date is April 14, 2004. Filed by Domenic Pacitti on behalf of Ernst & Young Corporate Finance LLC. (Pacitti, Domenic) (Entered: 03/25/2004)
03/25/2004 527 Application for Pro Hac Vice in support of (related document: 523 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) (Entered: 03/25/2004)
03/25/2004   Correction Notice in Electronic Filing (related document: 523 Application to Appear Pro Hac Vice, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED TO YOUR MAIN DOCUMENT, THE APPLICATION. PLEASE FILE YOUR APPLICATION IN SUPPORT TO YOUR DOCUMENT #523., filed by Henry Price. Please correct and refile with the court. (cls, ) (Entered: 03/25/2004)
03/25/2004 526 Application for Attorney Elihu Inselbuch to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Elihu Inselbuch. Objection deadline is 4/1/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Elihu Inselbuch for Admission Pro Hac Vice# 2 Proposed Order Admitting Elihu Inselbuch for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/25/2004)
03/25/2004 525 Application for Attorney Rita C. Tobin to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Rita C. Tobin. Objection deadline is 4/1/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Rita C. Tobin for Admission Pro Hac Vice# 2 Proposed Order Admitting Rita C. Tobin for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/25/2004)
03/24/2004 524 Complaint by Joseph F Rice against Congoleum Corporation. Nature of Suit: Miscellaneous Proceedings from South Carolina. Fee Amount $ 150.. (Attachments: # 1 Motin to Quash# 2 Exhibit # 3 Exhibit # 4 Exhibit 2# 5 Exhibit # 6 Order# 7 Order Granting Transfer# 8 Joint Stipulation# 9 Letter in support) (mel, ) (Entered: 03/25/2004)
03/24/2004 523 Application for Attorney Steven P. Handler to Appear Pro Hac Vice Filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. Objection deadline is 3/31/2004. (Attachments: # 1 Proposed Order Admitting Steven P. Handler) (Price, Henry) (FILING ERROR - INCORRECT PDF ATTACHED TO MAIN DOCUMENT, THE APPLICATION). Modified on 3/25/2004 (cls, ). (Entered: 03/24/2004)
03/24/2004 522 Application for Attorney Julie W. Davis to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Julie Davis. Objection deadline is 3/31/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Julie W. Davis for Admission Pro Hac Vice# 2 Proposed Order Admitting Julie W. Davis Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 521 Application for Attorney Nathan D. Finch to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Nathan D. Finch. Objection deadline is 3/31/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Nathan D. Finch for Admission Pro Hac Vice# 2 Proposed Order Admitting Nathan D. Finch for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 520 Application for Attorney Ronald E. Reinsel to Appear Pro Hac Vice Filed by Nancy Isaacson on behalf of Ronald E. Reinsel. Objection deadline is 3/31/2004. (Attachments: # 1 Certification of Nancy Isaacson, Esq. in Support of the Application of Ronald E. Reinsel for Admission Pro Hac Vice# 2 Proposed Order Admitting Ronald E. Reinsel for Admission Pro-Hac-Vice) (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 519 Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and L. Tersigni Consulting, P.C. Regarding Motion to Transfer (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 518 Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Perry Weitz, Esq. Regarding Motion to Transfer (related document: 432 Motion to Quash, filed by Unknown Role Type Perry Weitz) filed by Nancy Isaacson on behalf of Perry Weitz. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 517 Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Joseph F. Rice, Esq. Regarding Motion to Transfer (related document: 431 Motion to Quash, filed by Unknown Role Type Joseph Rice) filed by Nancy Isaacson on behalf of Joseph Rice. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 516 Document re: Joint Stipulation of First State Insurance Company, Twin city Fire Insurance Company and Steven Kazan, Esq. Regarding Motion to Transfer (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan) filed by Nancy Isaacson on behalf of Steven Kazan. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 515 Document re: Joint Stipulation and Order of First State Insurance Company, Twin City Fire Insurance Company and John D. Cooney, Esq. Regarding Motion to Transfer (related document: 430 Motion to Quash, filed by Unknown Role Type John Cooney) filed by Nancy Isaacson on behalf of John Cooney. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 514 Document re: Joint Stipulation of first State Insurance Company, Twin City Fire Insurance Company and Russel Willis Budd (related document: 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Russell Budd. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 513 Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Bryan O. Blevins, Jr. Esq. Regarding Motion to Transfer (related document: 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins) filed by Nancy Isaacson on behalf of Bryan Blevins. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 512 Document re: Joint Stipulation of First State Insurance Company, Twin City Fire Insurance Company and Mathew Bergman, Esq. Regarding Motion to Transfer (related document: 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) filed by Nancy Isaacson on behalf of Mathew Bergman. (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004 511 Certificate of Service (related document: 507 Motion to Appoint Creditors' Committee,, filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee) filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. (Attachments: # 1 Exhibit Master Service List) (Isaacson, Nancy) (Entered: 03/24/2004)
03/24/2004   HEARING RESCHEDULED (related document: 507 Motion to Appoint Creditors' Committee filed by Unknown Role Type Pre-Petition Asbestos Claimants' Committee). HEARING SCHEDULED FOR 4/13/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg) (Entered: 03/24/2004)
03/23/2004 510 Joinder of Century Indemnity Company, ACE American Insurance Company, ACE Property and Casualty Insurance Company, One Beacon America Insurance Company f/k/a Employers Commercial Union Insurance Company, Seaton Insurance Company f/k/a Unigard Mutual Insurance Company, and Stonewall Insurance Company in support of (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Crowell & Moring, LLP, Hardin, Kundla, McKeon, Poletto, Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 03/23/2004)
03/23/2004 509 Certificate of Service (related document: 487 Order on Application to Shorten Time, ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004)
03/23/2004 508 Certificate of Service (related document: 488 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 489 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004)
03/23/2004 507 Motion to Appoint Creditors' Committee Filed by Nancy Isaacson on behalf of Pre-Petition Asbestos Claimants' Committee. Hearing scheduled for 4/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Master Service List# 2 Application in Support of Motion for Entry of an Order Approving and Authorizing the Appointment of an Official Committee of Asbestos Creditors, Pursuant to Sections 105 (a), 1102(a)(2) and 1109(b) of the Bankruptcy Code# 3 Exhibit A# 4 Volume(s)) (Isaacson, Nancy) Modified on 3/24/2004 (cls). (ATTACHMENT #4 IS THE PROPOSED ORDER). Modified on 3/24/2004 (seg). (CORRECT HEARING DATE 4/13/2004 at 10:00 AM) (Entered: 03/23/2004)
03/23/2004 506 Monthly Operating Report for Filing Period February 2004 #3-51526 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004)
03/23/2004 505 Monthly Operating Report for Filing Period February 2004 #3-51525 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004)
03/23/2004 504 Monthly Operating Report for Filing Period February 2004 #03-51524 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/23/2004)
03/23/2004 503 Certificate of Service (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 433 Support,,, filed by Unknown Role Type Mathew Bergman, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 426 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit Certificate of Service of Rita C. Tobin, Esq.) (Isaacson, Nancy) (Entered: 03/23/2004)
03/23/2004 502 Order Granting Application to Shorten Time (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Movant and UST. Signed on 3/23/2004. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/23/2004)
03/23/2004 501 Certificate of Service (related document: 496 Opposition,,,, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/23/2004)
03/22/2004   Hearing Rescheduled from 03/22/04. (related document: 365 Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 03/23/2004)
03/22/2004 500 Order Granting Application to Employ CIBC World Markets Corp. as Financial Advisor to R. Scott Williams (Related Doc # 459 ) The following parties were served: US Trustee, Attorney for Debtor, R. Scott Williams, Ravin Greenberg PC, Swidler et al., CIBC World Markets Corp.. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004)
03/22/2004 499 Order Granting Application to Employ Ravin Greenberg PC as Co-Counsel to R. Scott Williams (Related Doc # 398 ) The following parties were served: US Trustee, Attorney for Debtor, Swidler et al., LLP, R. Scott Williams, Ravin Greenberg PC. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004)
03/22/2004 498 Order Granting Application to Employ Swidler Berlin Shereff Friedman, LLP as Co-Counsel to R. Scott Williams (Related Doc # 374 ) The following parties were served: US Trustee, Attorney for Debtor, Ravin Greenberg, R. Scott Williams, Swidler et al., LLP. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004)
03/22/2004 497 Order Resolving Motion re: Concerning Motion For Declaration That Section 362(a) Of The Bankruptcy Code Is Not Applicable Or, In The Alternative, For Relief From The Automatic Stay. (Related Doc # 58 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 3/22/2004. (srm, ) (Entered: 03/23/2004)
03/22/2004 496 Consolidated Brief in Opposition to (related document: 429 Motion to Quash to Quash Subpoena filed by Unknown Role Type Steven Kazan, 430 Motion to Quash to Quash Subpoena filed by Unknown Role Type John Cooney, 439 Motion to Quash for Entry of Order Quashing Subpoenas filed by Unknown Role Type L. Tersigni Consulting, P.C., 431 Motion to Quash to Quash Subpoena filed by Unknown Role Type Joseph Rice, 432 Motion to Quash to Quash Subpoena filed by Unknown Role Type Perry Weitz, 443 Motion to Quash Quash Subpoena filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash to Quash Subpoena filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash to Quash Subpoena filed by Unknown Role Type Russell Budd) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Declaration of Nancy L. Manzer in Support# 2 Exhibit A to Declaration# 3 Exhibit B to Declaration# 4 Exhibit C to Declaration) (Slocum, Carol) (Entered: 03/22/2004)
03/22/2004 495 Certificate of Service (related document: 493 Statement of Issues on Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 494 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004)
03/22/2004 494 Designation of Record On Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 4/6/2004. (Almeida, Barbara) (Entered: 03/22/2004)
03/22/2004 493 Statement of Issues on Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004)
03/22/2004 492 Certificate of Service (related document: 490 Statement of Issues on Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 491 Appeal Designation, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004)
03/22/2004 491 Designation of Record On Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Transmission of Record due 4/6/2004. (Almeida, Barbara) (Entered: 03/22/2004)
03/22/2004 490 Statement of Issues on Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/22/2004)
03/22/2004 489 Application to Shorten Time (related document: 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Notice and Order) (Pacitti, Domenic) (Entered: 03/22/2004)
03/22/2004 488 Motion re: Motion for a Protective Order Regarding Subpoena to SSG Capital Advisors, LP Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Notice# 2 Exhibit A# 3 Protective Order) (Pacitti, Domenic) (Entered: 03/22/2004)
03/22/2004 487 Order Granting Application to Shorten Time (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 3/22/2004. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/22/2004)
03/22/2004 486 Certificate of Service (related document: 473 Appeal Counter Designation filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004)
03/22/2004 485 Certificate of Service (related document: 471 Application to Shorten Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004)
03/22/2004 484 Certificate of Service (related document: 467 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004)
03/22/2004 483 Certificate of Service (related document: 465 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/22/2004)
03/22/2004 482 Complaint by Twin City Fire Insurance Co., Russell Budd, Congoleum Corporation against First State Insurance Co.Miscellaneous Procedure.NOT A COMPLAINT; Joint Stipulation to Transfer Motion to Quash. Fee Amount $ 150.. (mel, ) Modified on 4/23/2004 (fed, ). (Entered: 03/22/2004)
03/19/2004 481 Notice of Appearance and Request for Service of Notice filed by Timothy P. Duggan on behalf of william carpenter. (Duggan, Timothy) (Entered: 03/19/2004)
03/18/2004 480 Application for Attorney Julie V. Bickham to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 479 Application for Attorney Joseph J. Migas to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 478 Application for Attorney Charles J. Butler to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 477 Application for Attorney Stephen A. Weisbrod to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 476 Application for Attorney Richard D. Milone to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 475 Withdrawal of Document (related document: 132 Notice of Appearance and Request filed by Interested Party Co of Omaha Protective National Insurance) filed by Sheldon Karasik on behalf of Co of Omaha Protective National Insurance. (wdr, ) (Entered: 03/18/2004)
03/18/2004 474 Application for Attorney Jerome C. Randolph to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/25/2004. (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 473 Appellee's Designation of Record (related document: 442 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 472 Change of Address for O'Melveny & Myers LLP From: Citigroup Center, 153 East 53rd Street, New York, NY 10022 To: Times Square Tower, 7 Times Square, New York, NY 10036 Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service) (Almeida, Barbara) (Entered: 03/18/2004)
03/18/2004 471 Application to Shorten Time (related document: 465 Motion re: Motion For A Protective Order filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 03/18/2004)
03/18/2004 470 Document re: Verified Statement of Multiple Party Representation Under Federal Rule of Bankruptcy Procedure 2019(a) filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit A - Part 4# 5 Exhibit A - Part 5# 6 Exhibit A - Part 6# 7 Exhibit A - Part 7# 8 Exhibit A - Part 8# 9 Exhibit A - Part 9# 10 Exhibit A - Part 10) (Zackin, Jack) (Entered: 03/18/2004)
03/17/2004 469 Clerk's Certificate of Service of Notice of Appeal (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 03/17/2004)
03/17/2004 468 Clerk's Certificate of Service of Notice of Appeal (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) (pcj, ) (Entered: 03/17/2004)
03/16/2004 467 Motion to Extend Time re: Motion for Order Extending The Time Period Within Which Debtors May Remove Actions Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 03/16/2004)
03/15/2004 466 Certificate of Service (related document: 412 Order on Application to Employ, 413 Order on Motion to Extend Time, 414 Order on Application to Employ,, 415 Order on Application to Employ) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/15/2004)
03/15/2004 465 Motion re: Motion For A Protective Order Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (MODIFIED TO REFLECT ADDITIONAL ATTACHMENTS WITH MOTION ARE, MOTION IN SUPPORT AND PROPOSED ORDER). (Pacitti, Domenic) Modified on 3/16/2004 (cls, ). (Entered: 03/15/2004)
03/15/2004   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 202656, amount $ 255.00. (blh) (Entered: 03/15/2004)
03/15/2004   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 202656, amount $ 255.00. (blh) (Entered: 03/15/2004)
03/12/2004 464 Certificate of Service (related document: 462 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/12/2004)
03/12/2004 463 Certificate of Service (related document: 461 Notice of Appeal, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/12/2004)
03/12/2004 462 Notice of Appeal (related document: 414 Order on Application to Employ, ). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 3/22/2004. (Almeida, Barbara) (Entered: 03/12/2004)
03/12/2004 461 Notice of Appeal (related document: 415 Order on Application to Employ). Fee Amount $ 255. Filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Appellant Designation due by 3/22/2004. (Almeida, Barbara) (Entered: 03/12/2004)
03/12/2004 460 Certificate of Service (related document: 459 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/12/2004)
03/12/2004 459 Application to Employ CIBC World Markets Corp. as Financial Advisor Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/19/2004. (Attachments: # 1 Notice of Application# 2 Declaration of Joseph J. Radecki, Jr.# 3 Certification of Compliance# 4 Proposed Order) (Ravin, Stephen) (Entered: 03/12/2004)
03/12/2004 458 Certificate of Service (related document: 457 Document, filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Service List) (Pacheco, Deirdre) (Entered: 03/12/2004)
03/11/2004 457 Document re: Statement Pursuant to Fed. Bankr. Pro. 2019 of Multiple Representation by Wilentz, Goldman & Spitzer filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Attachments: # 1 Exhibit A (Part 1)# 2 Exhibit A (Part 2)) (Pacheco, Deirdre) (Entered: 03/11/2004)
03/10/2004 456 Document re: GST Return For The Reporting Period From 02/04/01 to 02/06/30 filed by Colette Gustaw. (wdr, ) (Entered: 03/10/2004)
03/10/2004 455 Certification of No Objection (related document: 374 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/10/2004)
03/10/2004 454 Certification of No Objection (related document: 398 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/10/2004)
03/09/2004 453 Certificate of Service (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 452 Certificate of Service (related document: 441 Statement of Issues on Appeal, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co., 442 Appeal Designation, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/09/2004)
03/09/2004 451 Transcript of Hearing Held On: 3/1/04 Re: (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 03/09/2004)
03/09/2004 450 Certificate of Service (related document: 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman) filed by Nancy Isaacson on behalf of Mathew Bergman. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 449 Certificate of Service (related document: 428 Motion to Quash, filed by Unknown Role Type Russell Budd) filed by Nancy Isaacson on behalf of Russell Budd. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 448 Certificate of Service (related document: 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins) filed by Nancy Isaacson on behalf of Bryan Blevins. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 447 Certificate of Service (related document: 432 Motion to Quash, filed by Unknown Role Type Perry Weitz) filed by Nancy Isaacson on behalf of Perry Weitz. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 446 Certificate of Service (related document: 431 Motion to Quash, filed by Unknown Role Type Joseph Rice) filed by Nancy Isaacson on behalf of Joseph Rice. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 445 Certificate of Service (related document: 430 Motion to Quash, filed by Unknown Role Type John Cooney) filed by Nancy Isaacson on behalf of John Cooney. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 444 Certification of Service in support of (related document: 429 Motion to Quash, filed by Unknown Role Type Steven Kazan) filed by Nancy Isaacson on behalf of Steven Kazan. (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004 443 Motion to Quash Quash Subpoena Filed by Nancy Isaacson on behalf of Mathew Bergman. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion Transfer# (2) Proposed Order) (Isaacson, Nancy) (Entered: 03/09/2004)
03/09/2004   Correction Notice in Electronic Filing (related document: 426 Motion to Quash, filed by Unknown Role Type Mathew Bergman). Type of Error: FILING ERROR - INCORRECT PDF ATTACHED TO MAIN DOCUMENT, MOTION TO QUASH, filed by Nancy Isaacson. Please correct and refile with the court. (cls, ) (Entered: 03/09/2004)
03/08/2004 442 Designation of Record On Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Transmission of Record due 3/23/2004. (Slocum, Carol) (Entered: 03/08/2004)
03/08/2004 441 Statement of Issues on Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 03/08/2004)
03/08/2004 440 Exhibits A-F to Consolidated Brief in support of (related document: 439 Motion to Quash, filed by Unknown Role Type L. Tersigni Consulting, P.C.) filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Isaacson, Nancy) (Entered: 03/08/2004)
03/08/2004 439 Motion to Quash for Entry of Order Quashing Subpoenas Filed by Nancy Isaacson on behalf of L. Tersigni Consulting, P.C.. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion to Transfer# 2 Brief # 3 Proposed Order to Quash# 4 Proposed Order to Transfer) (Isaacson, Nancy) (Entered: 03/08/2004)
03/08/2004 438 Amended Order Granting Nunc pro tunc approval ; (related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Se filed by Debtor In Possession Congoleum Corporation). The following parties were served: Attorney for Debtor and UST. Signed on 3/8/2004. (fed, ) Created link to (435) Modified on 3/8/2004 (fed, ). (Entered: 03/08/2004)
03/08/2004 437 Joinder of TIG Insurance Company (As Successor by Merger to International Insurance Company) and United States Fire Insurance Company in (1) the Objection of Objecting Insurers to Debtor's Application to Employ the Kenesis Group LLC and The Clearinghouse LLC and (2) the Objection of Travelers Casualty and Surety Company to the Retention of the Kenesis Group LLC and The Clearinghouse LLC in support of (related document: 388 Objection,, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co., 390 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by J. Alex Kress on behalf of TIG Insurance Company, United States Fire Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/08/2004)
03/08/2004 436 Notice of Appearance and Request for Service of Notice filed by Bureau of Employer Tax Operations. (wdr, ) (Entered: 03/08/2004)
03/05/2004   Motion to Quash, Document #426 Terminated, Reason: Motion refiled as document #443 and scheduled for hearing. (cls, ) (Entered: 03/09/2004)
03/05/2004 435 Order Granting Motion re: Final Order (1) Authorizing Debtors Use Of Cash Collateral, (2) Authorizing Debtors To Obtain Post-Petition Financing, (3) Granting Senior Liens And Priority Administrative Expense Status, (4) Modifying The Automatic Stay, And (5) Authorizing Debtors To Enter Into Agreements With Congress Financial Corporation. (Related Doc # 18 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/5/2004. (srm, ) (Entered: 03/08/2004)
03/05/2004 434 BNC Certificate of Service - Order No. of Notices: 2. Service Date 03/05/2004. (Related Doc # 414 ) (Admin.) (Entered: 03/06/2004)
03/05/2004 433 Consolidated Brief in Support of Motions to Quash in support of (related document: 429 Motion to Quash Filed by Steven Kazan, 430 Motion to Quash, filed by Unknown Role Type John Cooney, 431 Motion to Quash, filed by Unknown Role Type Joseph Rice, 432 Motion to Quash, filed by Unknown Role Type Perry Weitz, 443 Motion to Quash, filed by Unknown Role Type Mathew Bergman, 427 Motion to Quash, filed by Unknown Role Type Bryan Blevins, 428 Motion to Quash, filed by Unknown Role Type Russell Budd, 439 Motion to Quash filed L. Tersigni Consulting, P.C.. ) filed by Nancy Isaacson on behalf of Mathew Bergman. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit) (Isaacson, Nancy) Modified on 3/12/2004 (seg). (MODIFIED TO CORRECT LINKAGES) (Entered: 03/05/2004)
03/05/2004 432 Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Perry Weitz. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to quash, Objections to Documents Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) Additional attachment(s) added on 3/26/2004 (mel, ). (Entered: 03/05/2004)
03/05/2004 431 Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Joseph Rice. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) Copy of Docket Sheet for Miscellaneous Procedure filed in SC transferred on 3/24 Case no. 04-105 added on 3-25. (Entered: 03/05/2004)
03/05/2004 430 Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of John Cooney. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to quash, Objections to Document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/05/2004)
03/05/2004 429 Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Steven Kazan. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/05/2004)
03/05/2004 428 Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Russell Budd. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to docujment Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (Entered: 03/05/2004)
03/05/2004 427 Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Bryan Blevins. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objections to Document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) Additional attachment(s) added on 3/26/2004 (fed, ). (Entered: 03/05/2004)
03/05/2004 426 Motion to Quash to Quash Subpoena Filed by Nancy Isaacson on behalf of Mathew Bergman. Hearing scheduled for 3/29/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Motion to Quash, Objection to document Requests and Motion to Transfer# 2 Proposed Order) (Isaacson, Nancy) (FILING ERROR - INCORRECT PDF ATTACHED TO MAIN DOCUMENT, MOTION TO QUASH). (CORRECTED MOTION FILED AS DOCUMENT NUMBER # 443). Modified on 3/9/2004 (cls, ). (Entered: 03/05/2004)
03/05/2004 425 Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/05/2004)
03/05/2004 424 Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 03/05/2004)
03/05/2004 423 Notice Of Joinder in support of (related document: 390 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Wendy L Mager on behalf of American Reinsurance Co, Co Employers Mutual Casualty. (Attachments: # 1 Certificate of Service) (wdr, ) Modified on 3/5/2004 (wdr, ). (Entered: 03/05/2004)
03/04/2004 422 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/04/2004. (Related Doc # 412 ) (Admin.) (Entered: 03/05/2004)
03/04/2004 421 Joinder in support of (related document: 322 Objection filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Attachments: # 1 Certificate of Service) (Kress, J.) (Entered: 03/04/2004)
03/04/2004 420 Joinder in support of (related document: 320 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company, 315 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 03/04/2004)
03/03/2004 419 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2004. (Related Doc # 409 ) (Admin.) (Entered: 03/04/2004)
03/03/2004 418 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2004. (Related Doc # 408 ) (Admin.) (Entered: 03/04/2004)
03/03/2004 417 BNC Certificate of Service - Order No. of Notices: 1. Service Date 03/03/2004. (Related Doc # 407 ) (Admin.) (Entered: 03/04/2004)
03/03/2004 416 Order and Notice on Disclosure Statement. (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/3/2004. Hearing on Disclosure Statement set for 4/22/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. Objections due by 4/8/2004. (srm, ) CORRECT HEARING TIME IS 2:30 PM Modified on 4/21/2004 (fed, ). (Entered: 03/03/2004)
03/02/2004 415 Order Granting Application to Employ Saul Ewing LLP as Counsel for Debtor (Related Doc # 198 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/2/2004. (srm, ) (Entered: 03/03/2004)
03/02/2004 414 Order Granting Application to Employ Gilbert Heintz & Randolph LLP And Dughi, Hewit & Palatucci, P.C. as Special Counsel (Related Doc # 196 ) The following parties were served: US Trustee, Attorney for Debtor, Gilbert et al., Dughi et al.. Signed on 3/2/2004. (srm, ) (Entered: 03/03/2004)
03/02/2004 413 Order Granting Motion to Extend Time to 09/13/04 , re: Assume or Reject Unexpired Leases Of Non-Residential Real Property. (Related Doc # 304 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 3/2/2004. (srm, ) (Entered: 03/03/2004)
03/02/2004   Hearing Scheduled. (related document: 365 Application to Employ The Kenesis Group LLC and The Clearinghouse LLC; filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/22/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 03/02/2004)
03/01/2004   Minute of Hearing Held, OUTCOME: Granted (nunc pro tunc to filing date of application).(related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004)
03/01/2004   Minute of Hearing Held, OUTCOME: Granted (nunc pro tunc to date of filing of application).(related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004)
03/01/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004)
03/01/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 304 Motion to Extend Time re: Motion to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 03/02/2004)
03/01/2004 412 Order Granting Application to Employ Ernst & Young Corporate Finance LLC as Restructuring Advisor (Related Doc # 183 ) The following parties were served: US Trustee, Attorney for Debtor, Ernst & Young. Signed on 3/1/2004. (srm, ) (Entered: 03/02/2004)
03/01/2004 411 Clerk's Certificate of Service of Notice of Appeal (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) (mel, ) (Entered: 03/02/2004)
03/01/2004 410 Certificate of Service (related document: 397 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 03/01/2004)
03/01/2004   Receipt of filing fee for Notice of Appeal(03-51524-KCF) [appeal,ntcapl] ( 255.00). Receipt number 202429, amount $ 255.00. (blh) (Entered: 03/01/2004)
03/01/2004 406 Transcript of Hearing Held On: 2/23/04 Re: (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 03/01/2004)
03/01/2004   Receipt of filing fee for Motion for Relief From Stay(03-51524-KCF) [motion,mrlfsty] ( 150.00). Receipt number 0312B3108298, amount $ 150.00. (U.S. Treasury) (Entered: 03/01/2004)
03/01/2004 405 Motion for Adequate Protection, Motion for Relief from Stay re: forklift and tow truck. Fee Amount $ 150. Filed by Robert L. Saldutti on behalf of CitiCapital Commercial Corporation f/k/a Associates Commercial Corporation. Hearing scheduled for 4/5/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 motion of citicapital commercial in opposition to debtor's chapter 11 plan and requesting relief from auto stay or in the alternative for adequate protection# 2 Notice in Support of Motion# 3 Memorandum of Law Brief in Support of Motion# 4 Certification Affidavit of Jonya Chism of Citi# 5 Certification certification of facsimile signature# 6 Exhibit Exhibit A to Brief# 7 Proposed Order Order Vacating Automatic Stay# 8 Certificate of Service) (Saldutti, Robert) (Entered: 03/01/2004)
03/01/2004 404 Certificate of Service (related document: 398 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 03/01/2004)
02/27/2004 409 Order Granting Application To Allow Attorney Gerald K. Smith, Esq. to Appear Pro Hac Vice (Related Doc # 371 ) The following parties were served: US Trustee, Attorney for Debtor, Gerald K. Smith, Esq.. Signed on 2/27/2004. (srm, ) (Entered: 03/01/2004)
02/27/2004 408 Order Granting Application To Allow Attorney Scott D. Cousins, Esq. to Appear Pro Hac Vice (Related Doc # 301 ) The following parties were served: US Trustee, Attorney for Debtor, Scott D. Cousins, Esq.. Signed on 2/27/2004. (srm, ) (Entered: 03/01/2004)
02/27/2004 407 Order Granting Application To Allow Attorney Rick L. Frimmer, Esq. to Appear Pro Hac Vice (Related Doc # 299 ) The following parties were served: US Trustee, Attorney for Debtor, Rick L. Frimmer, Esq.. Signed on 2/27/2004. (srm, ) (Entered: 03/01/2004)
02/27/2004 403 Certificate of Service (related document: 402 Notice of Appeal filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/27/2004)
02/27/2004 402 Notice of Appeal (related document: 355 Order(Generic)). Fee Amount $ 255. Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Appellant Designation due by 3/8/2004. (Slocum, Carol) (Entered: 02/27/2004)
02/27/2004 401 Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) (Entered: 02/27/2004)
02/27/2004 400 Certificate of Service (related document: 391 Objection filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 02/27/2004)
02/27/2004 399 Document re: Supplemental Affidavit and Disclosure Statement of Ernst & Young LLP in Support of Application to Employ Ernst & Young LLP as Audit and Tax Advisors to the Debtors (related document: 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/27/2004)
02/27/2004 398 Application to Employ Ravin Greenberg PC as Co-Counsel for Future Claimants Representative Filed by Stephen Ravin on behalf of R. Scott Williams. Objection deadline is 3/5/2004. (Attachments: # 1 Notice of Application# 2 Affidavit of Disinterestedness# 3 Certificate of Compliance# 4 Proposed Order) (Ravin, Stephen) (Entered: 02/27/2004)
02/27/2004 397 Response to (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/27/2004)
02/27/2004 396 Certificate of Service (related document: 390 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 02/27/2004)
02/27/2004 395 Certificate of Service (related document: 386 Order (Generic), Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/27/2004)
02/27/2004 394 Notice of Appearance and Request for Service of Notice filed by Andrews Kurth LLP on behalf of Maxus Energy Corp. (wdr, ) (Entered: 02/27/2004)
02/27/2004 393 Notice of Appearance and Request for Service of Notice filed by J. Alex Kress on behalf of American Centennial Insurance Company. (Kress, J.) (Entered: 02/27/2004)
02/27/2004 392 Response to (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of Michael F. Cicero# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12# 14 Exhibit 13# 15 Certificate of Service) (Almeida, Barbara) (Entered: 02/27/2004)
02/27/2004 391 Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 02/27/2004)
02/26/2004 390 Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/26/2004)
02/26/2004 389 Continued Document re: Appendix A to (related document 388 Objection to the Retention of Kenesis filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) Modified on 2/27/2004 (cls, ). CREATED LINKAGE (Entered: 02/26/2004)
02/26/2004 388 Objection to (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certification Declaration of Sheila Caudle# 2 Exhibit No. 1# 3 Exhibit No. 2# 4 Exhibit No. 3# 5 Exhibit No. 4# 6 Exhibit No. 5# 7 Exhibit No. 6# 8 Exhibit No. 7# 9 Exhibit No. 8# 10 Exhibit No. 9# 11 Exhibit No. 10# 12 Exhibit No. 11# 13 Exhibit No. 12) (Price, Henry) (Entered: 02/26/2004)
02/26/2004 387 Certificate of Service (related document: 374 Application to Employ, filed by Other Prof. R. Scott Williams) filed by Bruce J. Wisotsky on behalf of R. Scott Williams. (Wisotsky, Bruce) (Entered: 02/26/2004)
02/26/2004 385 Certification of No Objection (related document: 304 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/26/2004)
02/25/2004 386 Order Establishing Case Management And Administrative Procedures (related document: 97 Notice of Status Conference filed by Debtor In Possession Congoleum Corporation, 109 Motion re: Motion for Administrative Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/25/2004. (srm, ) (Entered: 02/26/2004)
02/25/2004 384 Supplemental Document (withdrawing objection)(related document: 253 Objection filed by U.S. Trustee United States Trustee, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Attachments: # 1 Exhibit A) (Hausman, Mitchell) (MODIFIED TO EDIT TEXT) Modified on 2/26/2004 (seg). (Entered: 02/25/2004)
02/25/2004 383 Notice of Appearance and Request for Service of Notice filed by Mark D. Knoll on behalf of Gilbert Heintz & Randolph, LLP. (Knoll, Mark) (Entered: 02/25/2004)
02/25/2004 382 Notice of Appearance and Request for Service of Notice filed by McCarter & English, LLP on behalf of Gilbert Heintz & Randolph, LLP. (wdr, ) Modified on 2/26/2004 (bad, ). THIS IS A DUPLICATE OF DOCUMENT #375 WHICH WAS INCORRECT. PLEASE SEE THE CORRECTED NOTICE #383. (Entered: 02/25/2004)
02/25/2004 381 Monthly Operating Report for Filing Period January, 2004 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/25/2004)
02/25/2004 380 Monthly Operating Report for Filing Period January, 2004 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/25/2004)
02/25/2004 379 Monthly Operating Report for Filing Period January 2004 filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/25/2004)
02/24/2004 378 Certificate of Service (related document: 365 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/24/2004)
02/24/2004 377 Certificate of Service (related document: 358 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/24/2004)
02/24/2004 376 Transcript of Hearing Held On: 2/17/03 Re: (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 02/24/2004)
02/24/2004 375 Notice of Appearance and Request for Service of Notice filed by Mark D. Knoll on behalf of Gilbert Heintz & Randolph, LLP. (Knoll, Mark) Modified on 2/26/2004 (bad, ). THIS NOTICE CONTAINS INCORRECT INFORMATION. THE ATTORNEY HAS CORRECTED THIS. PLEASE SEE DOCUMENT #383. (Entered: 02/24/2004)
02/24/2004 374 Application to Employ Swidler Berlin Shereff Friedman, LLP as Co-Counsel to Future Claimants Representative Filed by Bruce J. Wisotsky on behalf of R. Scott Williams. Objection deadline is 3/2/2004. (Attachments: # 1 Declaration of Roger Frankel# (2) Certification of Compliance# 3 Proposed Order) (Wisotsky, Bruce) (Entered: 02/24/2004)
02/23/2004   Hearing Withdrawn (related document: 244 Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz filed by Creditor Century American Insurance Company) (ckk) (Entered: 02/24/2004)
02/23/2004   Hearing Rescheduled from 02/23/04. (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/1/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/24/2004)
02/23/2004   Hearing Rescheduled from 02/23/04. (related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/1/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/24/2004)
02/23/2004   Hearing Rescheduled from 02/23/04. (related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 3/1/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/24/2004)
02/23/2004 373 Certificate of Service (related document: 368 Document, filed by Debtor In Possession Congoleum Corporation, 369 Document,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/23/2004)
02/23/2004 372 Certificate of Service (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) (related document: 363 Certification of Barry I. Buchman, (related document: 364 Certification of Scott D. Gilbert, filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) Modified on 2/23/2004 (cls, ). CREATED LINKAGE (Entered: 02/23/2004)
02/23/2004 371 Application for Attorney Gerald K. Smith to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 3/1/2004. (Pacitti, Domenic) (Entered: 02/23/2004)
02/20/2004 370 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/20/2004. (Related Doc # 354 ) (Admin.) (Entered: 02/21/2004)
02/20/2004 369 Document re: Second Supplemental Affidavit of Paul M. Hummer In Further Opposition to (related document 297 Objection of Century Indemnity Company, ACE American Insurance Company and ACE Property and Casualty Insurance Company to the Retention of Saul Ewing LLP as Counsel for Debtors (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 2/23/2004 (cls, ). CREATED LINKAGE (Entered: 02/20/2004)
02/20/2004 368 Document re: Supplemental Affidavit and Disclosure Statement of Ernst & Young Corporate Finance LLC In Support of Application to Employ Ernst & Young Corporate Finance LLC As Restructuring Advisors to the Debtors (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/20/2004)
02/20/2004 366 Response to (related document: 352 Response, filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification of T. Schiavoni# 2 Certificate of Service # 3 Certificate of Service - Service List) (Almeida, Barbara) (Entered: 02/20/2004)
02/19/2004 367 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/19/2004. (Related Doc # 339 ) (Admin.) (Entered: 02/20/2004)
02/19/2004 365 Application re: Debtors' Application to Employ The Kenesis Group LLC and The Clearinghouse LLC Pursuant to 11 U.S.C. Section 327 Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 2/26/2004. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Pacitti, Domenic) (Entered: 02/19/2004)
02/19/2004 364 Document re: Certification of Scott D. Gilbert (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B-1# 3 Exhibit B-2# 4 Exhibit B-3# 5 Exhibit C# 6 Exhibit D) (Pacitti, Domenic) (Entered: 02/19/2004)
02/19/2004 363 Document re: Certification of Barry I. Buchman (related document: 362 Response filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Memorandum of Law C-1# 4 Exhibit C-2# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F-1# 8 Exhibit F-2# 9 Exhibit G-1# 10 Exhibit G-2# 11 Exhibit G-3# 12 Exhibit H# 13 Exhibit I-1# 14 Exhibit I-2# 15 Exhibit J-1# 16 Exhibit J-2# 17 Exhibit J-3# 18 Exhibit K# 19 Exhibit L# 20 Exhibit M# 21 Exhibit N# 22 Exhibit O) (Pacitti, Domenic) (Entered: 02/19/2004)
02/19/2004 362 Response to (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/19/2004)
02/19/2004 361 Certificate of Service (related document: 352 Response, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/19/2004)
02/19/2004 360 Certificate of Service (related document: 306 Order (Generic), 307 Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/19/2004)
02/19/2004 359 Certificate of Service (related document: 304 Motion to Extend Time, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/19/2004)
02/18/2004 358 Document re: Supplemental Affidavit of Norman L. Pernick of Saul Ewing LLP as Counsel to the Debtor (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004)
02/18/2004 357 Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004)
02/18/2004 356 Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004)
02/18/2004   Attorney R. Scott Williams for Saul Ewing LLP As Futures Representative added to case. (srm, ) (Entered: 02/18/2004)
02/18/2004 355 Order Granting Application Authorizing The Appointment Of R. Scott Williams As Futures Representative (Related Doc # 108 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/18/2004. (srm, ) (Entered: 02/18/2004)
02/18/2004 353 Certificate of Service (related document: 338 Response filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/18/2004)
02/18/2004 352 Response to (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/18/2004)
02/17/2004 354 Order Granting Application To Allow Attorney Michael S. Davis, Esq. to Appear Pro Hac Vice (Related Doc # 229 ) The following parties were served: US Trustee, Attorney for Debtor, Zeichner et al., (nj office). Signed on 2/17/2004. (srm, ) (Entered: 02/18/2004)
02/17/2004   Minute of Hearing Held, OUTCOME: Granted. (related document: 108 Application Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants, filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 02/18/2004)
02/17/2004   Hearing Rescheduled from 2/17/2004. (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/23/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/18/2004)
02/17/2004   Hearing Rescheduled from 2/17/2004. (related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/23/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/18/2004)
02/17/2004   Hearing Rescheduled from 2/17/2004. (related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/23/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 02/18/2004)
02/17/2004 351 Missing Document(s): Congoleum Corporation Schedules A-G Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Footnote to Schedule D-1# 2 Schedule D-1# 3 Footnote to Schedule D-2# 4 Schedule D-2# 5 Schedule E-F# 6 Schedule F-1# 7 Schedule G) (Pacitti, Domenic) (Entered: 02/17/2004)
02/17/2004 350 Missing Document(s): Congoleum Corporation Statement of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 4a-1) (Pacitti, Domenic) (Entered: 02/17/2004)
02/17/2004 349 Certificate of Service (related document: 316 Objection filed by Creditor Granite State Insurance Company, 317 Objection filed by Creditor Granite State Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 02/17/2004)
02/17/2004 348 Certificate of Service (related document: 298 Notice of Appearance and Request filed by Interested Party Wachovia Bank, N.A., 299 Application to Appear Pro Hac Vice, filed by Interested Party Wachovia Bank, N.A., 301 Application to Appear Pro Hac Vice, filed by Interested Party Wachovia Bank, N.A.) filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 02/17/2004)
02/17/2004 347 Missing Document(s): Congoleum Sales, Inc. Schedules A-J Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004)
02/17/2004 346 Missing Document(s): Congoleum Sales, Inc. Statement of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004)
02/17/2004 345 Missing Document(s): Congoleum Fiscal, Inc. Schedules A-J Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004)
02/17/2004 344 Missing Document(s): Congoleum Fiscal, Inc. Statement of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/17/2004)
02/17/2004 341 Certificate of Service (related document: 326 Withdrawal of document, filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/17/2004)
02/17/2004 340 Certificate of Service (related document: 334 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/17/2004)
02/16/2004 338 Response to (related document: 324 Response, filed by Other Prof. R. Scott Williams) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/16/2004)
02/16/2004 337 Certificate of Service (related document: 312 Document, filed by Creditor Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.) filed by Lenore Danielle Goldberg on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Goldberg, Lenore) (Entered: 02/16/2004)
02/13/2004 343 Certification of Non Compliance (related document: 342 Objection, filed by Interested Party Liberty Mutual Insurance Company) filed by Robert W Cockren on behalf of Robert W Cockren. (wdr, ) (Entered: 02/17/2004)
02/13/2004 342 Objection to (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. (Attachments: # 1 Certificate of Service) (wdr, ) (Entered: 02/17/2004)
02/13/2004 339 Order Granting Application to Employ SSG Capital Advisors, L.P. as Financial Advisors (Related Doc # 222 ) The following parties were served: US Trustee, Attorney for Debtor, SSG Capital Advisors, L.P.. Signed on 2/13/2004. (srm, ) (Entered: 02/17/2004)
02/13/2004 336 BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/13/2004. (Related Doc # 307 ) (Admin.) (Entered: 02/14/2004)
02/13/2004 335 Certificate of Service (related document: 318 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Certificate of Service - Service List) (Almeida, Barbara) (Entered: 02/13/2004)
02/13/2004 334 Document re: Letter Transmitting Alternative Proposed Orders (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Proposed Order Alternative Proposed Order # 1# 2 Proposed Order Alternative Proposed Order # 2) (Vulpio, Amy) (Entered: 02/13/2004)
02/13/2004 333 Certificate of Service. filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Core Service List) (Povelones, Arthur A.) (Entered: 02/13/2004)
02/13/2004 332 Certificate of Service (related document: 315 Objection, filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) filed by Arthur A. Povelones on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Attachments: # 1 Core Service List) (Povelones, Arthur A.) (Entered: 02/13/2004)
02/13/2004 331 Certificate of Service (related document: 324 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/13/2004)
02/13/2004 330 Certificate of Service. RE: Notice of Chapter 11 Meeting of Creditors and deadlines, filed by Domenic Pacitti on behalf of The Altman Group, Inc.. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5# 5 Part 6# 6 Part 7# 7 Part 8# (8) Part 9# 9 Part 10# 10 Part 11# 11 Part 12# 12 Part 13) (Pacitti, Domenic) Modified on 2/18/2004 (cls, ). (MODIFIED TEXT). (Entered: 02/13/2004)
02/13/2004 329 Certificate of Service (related document: 324 Response, filed by Other Prof. R. Scott Williams) filed by Stephen Ravin on behalf of R. Scott Williams. (Ravin, Stephen) (Entered: 02/13/2004)
02/13/2004 328 Certificate of Service (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 303 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 300 Document,, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 302 Document, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/13/2004)
02/13/2004 327 Certificate of Service (related document: 320 Objection, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/13/2004)
02/13/2004 326 Withdrawal of Document (related document: 244 Motion (Generic), Motion (Generic) filed by Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Exhibit Order Unsealing Certain Materials Filed Under Seal) (Vulpio, Amy) (Entered: 02/13/2004)
02/13/2004 325 First Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 02/13/2004)
02/13/2004 324 Supplemental Response to (related document 216 ).(related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants filed by Debtor In Possession Congoleum Corporation) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit) (Ravin, Stephen) Modified on 2/13/2004 (cls, ). (CREATED CORRECT LINKAGE). (Entered: 02/13/2004)
02/13/2004 323 Transcript of Hearing Held On: 2/9/04 Re: (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 222 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) (Cole Transcription Company, ) (Entered: 02/13/2004)
02/12/2004 322 First Objection to (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/12/2004)
02/12/2004 321 First Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 02/12/2004)
02/12/2004 320 First Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation, 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 02/12/2004)
02/12/2004 319 Document re: Preliminary Objections to (related document 176 ),Debtors' Joint Prepackaged Plan of Reorganization filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) Modified on 2/13/2004 (cls, ). (CREATED LINKAGE). (Entered: 02/12/2004)
02/12/2004 318 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Barbara Maria Almeida on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Almeida, Barbara) (Entered: 02/12/2004)
02/12/2004 317 Objection to (related document: 316 Objection filed by Creditor Granite State Insurance Company) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) (Entered: 02/12/2004)
02/12/2004 316 Objection to (related document: 313 Objection, filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Philip Seth Rosen on behalf of Granite State Insurance Company. (Rosen, Philip) (Entered: 02/12/2004)
02/12/2004 315 Objection to (related document: 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (Favate, John) (Entered: 02/12/2004)
02/12/2004 314 Notice of Appearance and Request for Service of Notice filed by J. Alex Kress on behalf of United States Fire Insurance Company, TIG Insurance Company. (Kress, J.) (Entered: 02/12/2004)
02/12/2004 313 First Objection to (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation, 177 Disclosure Statement filed by Debtor In Possession Congoleum Corporation) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Attachments: # 1 Certificate of Service for Preliminary Objection to Plan and Disclosure Statement) (Price, Henry) (Entered: 02/12/2004)
02/12/2004 312 Document re: Preliminary Objection to (related document 177 ,Debtors' Disclosure Statement and (related document 176 ,Joint Prepackaged Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by Jack M. Zackin on behalf of Several Thousand Asbestos Injury Claimants Who Are Clients of Robert G. Taylor II, P.C.. (Zackin, Jack) (CREATED LINKAGE). Modified on 2/13/2004 (cls, ). (Entered: 02/12/2004)
02/12/2004 311 Document re: Joinder in Certain Insurers' Preliminary Objections to Debtors' Plan (related document 176 , Chapter 11 Plan, (related document 177 , Disclosure Statement, filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (CREATED LINKAGE). Modified on 2/13/2004 (cls, ). (Entered: 02/12/2004)
02/11/2004 310 BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/11/2004. (Related Doc # 296 ) (Admin.) (Entered: 02/12/2004)
02/11/2004 309 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/11/2004. (Related Doc # 295 ) (Admin.) (Entered: 02/12/2004)
02/11/2004 308 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/11/2004. (Related Doc # 293 ) (Admin.) (Entered: 02/12/2004)
02/11/2004 307 Order Granting Motion re: Unsealing Certain Materials Filed Under Seal. (Related Doc # 106 ) The following parties were served: US Trustee, Attorney for Debtor, Movant. Signed on 2/11/2004. (srm, ) (Entered: 02/11/2004)
02/10/2004 306 Order Granting Motion re: Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals. (Related Doc # 109 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/10/2004. (srm, ) (Entered: 02/11/2004)
02/10/2004 305 Notice of Appearance and Request for Service of Notice filed by Andrew Sklar on behalf of Canon Financial Services, Inc.. (Sklar, Andrew) (Entered: 02/10/2004)
02/09/2004   Hearing Rescheduled from 02/09/04. (related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004)
02/09/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 222 Application to Employ SSG Capital Advisors, L.P. as Financial Advisors to the Debtors filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/10/2004)
02/09/2004   Hearing Rescheduled from 02/09/04. (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004)
02/09/2004   Hearing Rescheduled from 02/09/04. (related document: 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004)
02/09/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 183 Application to Employ Ernst & Young Corporate Finance LLC as Restructuring Advisor filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/10/2004)
02/09/2004   Hearing Rescheduled from 02/09/04. (related document: 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/17/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/10/2004)
02/09/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 110 Motion re: Verified Motion for Authority to Employ and Compensate Professionals in the Ordinary Course of Business filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/10/2004)
02/09/2004 304 Motion to Extend Time re: Motion to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 3/1/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 02/09/2004)
02/09/2004 303 Document re: Opinion of Steven Johnson (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/09/2004)
02/09/2004 302 Document re: Reply Certification of Joy Bernstein (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/09/2004)
02/09/2004 301 Application for Attorney Scott D. Cousins to Appear Pro Hac Vice Filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. Objection deadline is 2/17/2004. (Attachments: # 1 Affidavit of Scott D. Cousins# 2 Proposed Order) (Rosenthal, Jeffrey) (Entered: 02/09/2004)
02/09/2004 300 Document re: Reply Certification of Martin Siegal (related document: 297 Response, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Attachments: # 1 Exhibit #1# 2 Exhibit #2# 3 Exhibit #3# 4 Exhibit #4# 5 Exhibit #5# 6 Exhibit #6# 7 Exhibit #7# 8 Exhibit #8# 9 Exhibit #9# 10 Exhibit #10# 11 Exhibit #11# 12 Exhibit #12) (Vulpio, Amy) (Entered: 02/09/2004)
02/09/2004 299 Application for Attorney Rick L. Frimmer to Appear Pro Hac Vice Filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. Objection deadline is 2/17/2004. (Attachments: # 1 Affidavit of Rick L. Frimmer, Esq.# 2 Proposed Order) (Rosenthal, Jeffrey) (Entered: 02/09/2004)
02/09/2004 298 Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Rosenthal on behalf of Wachovia Bank, N.A.. (Rosenthal, Jeffrey) (Entered: 02/09/2004)
02/09/2004 297 Response to (related document: 198 Application to Employ Saul Ewing LLP as Counsel for Debtors filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 02/09/2004)
02/09/2004 296 Order Granting Application To Allow Attorney David C. Christian II, Esq., and Jason J. DeJonker, Esq. to Appear Pro Hac Vice (Related Doc # 236 ) The following parties were served: US Trustee, Attorney for Debtor, David C. Christian II, Esq., Jason J. DeJonker, Esq.. Signed on 2/9/2004. (srm, ) (Entered: 02/09/2004)
02/09/2004 295 Order Granting Application To Allow Attorney John R. Gerstein, Esq., Sheila R. Caudle, Esq., and Charles I. Hadden, Esq. to Appear Pro Hac Vice (Related Doc # 235 ) The following parties were served: US Trustee, Attorney for Debtor, John R. Gerstein, Esq., Sheila R. Caudle, Esq., Charles I. Hadden, Esq.. Signed on 2/9/2004. (srm, ) (Entered: 02/09/2004)
02/09/2004 294 Transcript of Hearing Held On: 2/2/04 Re: (related document: 97 Document filed by Debtor In Possession Congoleum Corporation, 106 Motion (Generic), Motion (Generic) filed by Interested Party Old Republic Insurance Company, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 109 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 111 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) (Cole Transcription Company, ) (Entered: 02/09/2004)
02/09/2004 293 Order Granting Application To Allow Attorney Norman Pernick, Esq. to Appear Pro Hac Vice (Related Doc # 233 ) The following parties were served: US Trustee, Attorney for Debtor, Norman Pernick, Esq.. Signed on 2/9/2004. (srm, ) (Entered: 02/09/2004)
02/07/2004 292 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/07/2004. (Related Doc # 276 ) (Admin.) (Entered: 02/09/2004)
02/07/2004 291 BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/07/2004. (Related Doc # 274 ) (Admin.) (Entered: 02/09/2004)
02/07/2004 290 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/07/2004. (Related Doc # 273 ) (Admin.) (Entered: 02/09/2004)
02/07/2004 289 BNC Certificate of Service - Order No. of Notices: 3. Service Date 02/07/2004. (Related Doc # 272 ) (Admin.) (Entered: 02/09/2004)
02/07/2004 288 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/07/2004. (Related Doc # 271 ) (Admin.) (Entered: 02/09/2004)
02/07/2004 287 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/07/2004. (Related Doc # 270 ) (Admin.) (Entered: 02/09/2004)
02/06/2004 286 BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/06/2004. (Related Doc # 267 ) (Admin.) (Entered: 02/09/2004)
02/06/2004 285 BNC Certificate of Service - Order No. of Notices: 1. Service Date 02/06/2004. (Related Doc # 266 ) (Admin.) (Entered: 02/09/2004)
02/06/2004 284 BNC Certificate of Service - Order No. of Notices: 2. Service Date 02/06/2004. (Related Doc # 264 ) (Admin.) (Entered: 02/09/2004)
02/06/2004 283 Certificate of Service (related document: 277 Response,, filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 02/06/2004)
02/06/2004 282 Certificate of Service (related document: 277 Response,, filed by Other Prof. R. Scott Williams) filed by Brian L. Baker on behalf of R. Scott Williams. (Baker, Brian) (Entered: 02/06/2004)
02/05/2004 281 Certificate of Service (related document: 268 Document filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004)
02/05/2004 280 Certificate of Service (related document: 262 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004)
02/05/2004 279 Certificate of Service (related document: 254 Response, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004)
02/05/2004 278 Certificate of Service (related document: 247 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 02/05/2004)
02/05/2004 277 Response to (related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants filed by Debtor In Possession Congoleum Corporation, 216 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Stephen Ravin on behalf of R. Scott Williams. (Attachments: # 1 Exhibit "A") (Ravin, Stephen) (Entered: 02/05/2004)
02/05/2004 276 Order Granting Application To Allow Attorney John J. Dillon, Esq. to Appear Pro Hac Vice (Related Doc # 239 ) The following parties were served: US Trustee, Attorney for Debtor, John J. Dillon, Esq.. Signed on 2/5/2004. (srm, ) (Entered: 02/05/2004)
02/04/2004 275 Order Granting Application To Allow Attorney Randall Rios, Esq., Patrick Griffin, Jr., Esq. to Appear Pro Hac Vice (Related Doc # 228 ) The following parties were served: US Trustee, Attorney for Debtor, Sills et al.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004)
02/04/2004 274 Order Granting Application To Allow Attorney Jantra Van Roy, Esq., Michael Modansky, Esq. to Appear Pro Hac Vice (Related Doc # 194 ) The following parties were served: US Trustee, Attorney for Debtor, Jantra Van Roy, Esq., Zeichner et al.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004)
02/04/2004 273 Order Granting Application To Allow Attorney Paul R. Koepff, Esq., Andrew J. Frackman, Esq., Michael F. Cicero, Esq. to Appear Pro Hac Vice (Related Doc # 192 ) The following parties were served: US Trustee, Attorney for Debtor, Paul R. Koepff, Esq., Andrew J. Frackman, Esq., Michael F. Cicero, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004)
02/04/2004 272 Order Granting Application To Allow Attorney Roger Frankel, Esq., Richard H. Wyron, Esq., Jonathan P. Guy, Esq. to Appear Pro Hac Vice (Related Doc # 178 ) The following parties were served: US Trustee, Attorney for Debtor, Roger Frankel, Esq., Richard H. Wyron, Esq., Jonathan P. Guy, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004)
02/04/2004 271 Order Granting Application To Allow Attorney Daniel F. Patchin, Esq. to Appear Pro Hac Vice (Related Doc # 171 ) The following parties were served: US Trustee, Attorney for Debtor, Daniel F. Patchin, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004)
02/04/2004 270 Order Granting Application To Allow Attorney David P. McClain, Esq. to Appear Pro Hac Vice (Related Doc # 170 ) The following parties were served: US Trustee, Attorney for Debtor, David P. McClain, Esq.. Signed on 2/4/2004. (srm, ) (Entered: 02/05/2004)
02/04/2004 269 Supplemental Certificate of Service (related document: 50 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Supplemental Service List) (Vulpio, Amy) (Entered: 02/04/2004)
02/04/2004 268 Document re: Notice of Hearings filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic)Created link to 108,110,182,183,196,198 and 222 Modified on 2/4/2004 (fed, ). (Entered: 02/04/2004)
02/03/2004 267 Order Granting Application To Allow Attorney John Ashmead, Esq., and Ronald Cohen, Esq. to Appear Pro Hac Vice (Related Doc # 166 ) The following parties were served: US Trustee, Attorney for Debtor, John Ashmead, Esq., Ronald Cohen, Esq.. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004)
02/03/2004 266 Order Granting Application To Allow Attorney Jennifer M. Graff, Esq. to Appear Pro Hac Vice (Related Doc # 169 ) The following parties were served: US Trustee, Attorney for Debtor, Jennifer M. Graff, Esq.. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004)
02/03/2004 265 Order Granting Application To Allow Attorney Edward A. Cohen, Esq., and Dena Economou, Esq. to Appear Pro Hac Vice (Related Doc # 130 ) The following parties were served: US Trustee, Attorney for Debtor, Attorney for Old Republic Insurance Company. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004)
02/03/2004 264 Order Granting Application To Allow Attorney Jonathan N. Helfat, Esq., and Daniel F. Fiorillo, Esq. to Appear Pro Hac Vice (Related Doc # 122 ) The following parties were served: US Trustee, Attorney for Debtor, Otterbourg et al.. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004)
02/03/2004 263 Order Granting Application To Allow Attorney Matthew Funk, Esq. to Appear Pro Hac Vice (Related Doc # 121 ) The following parties were served: US Trustee, Attorney for Debtor, Attorneys for Travelers Casualty And Surety Company. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004)
02/03/2004   Deadline(s) Set(related document: 262 Proofs of Claim due by 5/3/2004. (fed, ) (Entered: 02/04/2004)
02/03/2004 262 Amended Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof Of Claim Form; And (iii) Approving Scope And Form Of Notice (related document: 261 Order. The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004)
02/03/2004 261 Order Granting Motion re: (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof Of Claim Form; And (iii) Approving Scope And Form Of Notice. (Related Doc # 111 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 2/3/2004. (srm, ) (Entered: 02/04/2004)
02/03/2004 260 joinder in support of (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. (Price, Henry) (Entered: 02/03/2004)
02/03/2004   Hearing Scheduled. (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/03/2004)
02/03/2004   Hearing Scheduled. (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/03/2004)
02/03/2004   Hearing Scheduled. (related document: 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/03/2004)
02/02/2004 259 Certification of Non Compliance (related document: 256 Notice of Appearance and Request filed by Creditor Teamsters Funds of Phila. and Vicinity) filed by John C. Kilgannon on behalf of John C. Kilgannon . (cls, ) Modified on 2/5/2004 (ehl, ). (Entered: 02/03/2004)
02/02/2004 258 Response to (related document: 211 Objection filed by Creditor Century Indemnity Company) filed by Winston & Strawn on behalf of American Biltrite Inc. (Attachments: # 1 Certificate of Service # 2 Deposition of Howard Feist) (wdr, ) (Entered: 02/03/2004)
02/02/2004   Amended Minute of Hearing Held, OUTCOME: Granted (Final Order to be Submitted by D. Pacitti).(related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004)
02/02/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 111 Motion re: for Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof of Claim Form; and (iii) Approving Scope and Form of Notice filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004)
02/02/2004   Hearing Rescheduled from 02/02/04. (related document: 110 Motion re: Verified Motion for Authority to Employ and Compensate Professionals in the Ordinary Course of Business filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 02/03/2004)
02/02/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 109 Motion re: Motion for Administrative Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004)
02/02/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by S. Caudle.(related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company) (ckk) (Entered: 02/03/2004)
02/02/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by D. Pacitti.(related document: 97 Document re: Notice of Status Conference filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004)
02/02/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 02/03/2004)
02/02/2004   Minute of Hearing Held, OUTCOME: Order to be Submitted by T. Schiavoni.(related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) (ckk) (Entered: 02/03/2004)
02/02/2004 257 Notice of Appearance and Request for Service of Notice filed by John C. Kilgannon on behalf of Teamsters Funds of Phila. and Vicinity. (wdr, ) (FILING ERROR - INCORRECT DOCUMENT AND PDF, TO BE CORRECTED BY THE COURT, CORRECT DOCUMENT IS NUMBER 259.) Modified on 2/3/2004 (cls, ). (Entered: 02/03/2004)
02/02/2004 256 Notice of Appearance and Request for Service of Notice filed by John C. Kilgannon on behalf of Teamsters Funds of Phila. and Vicinity. (wdr, ) (Entered: 02/03/2004)
02/02/2004 255 Correspondence re: Letter From Bank of New York filed by Troy Valentine. (wdr, ) Modified on 2/3/2004 (cls, ). (Entered: 02/03/2004)
02/02/2004 254 Response to (related document: 50 Objection, filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 02/02/2004)
02/02/2004 253 Limited Objection to (related document: 198 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 02/02/2004)
02/02/2004 252 Order Denying Application to Shorten Time (related document: 244 Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz filed by Creditor Century American Insurance Company). The following parties were served: Attorney for Movant and UST. Signed on 2/2/2004. Hearing scheduled for 2/23/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 02/02/2004)
02/02/2004 251 Cover Sheet Filed at Request of Court in support of (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Vulpio, Amy) (Entered: 02/02/2004)
02/02/2004 250 Supplemental Certificate of Service (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Service List) (Vulpio, Amy) (Entered: 02/02/2004)
02/02/2004 249 Certificate of Service (related document: 241 Objection, filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Service List) (Vulpio, Amy) (Entered: 02/02/2004)
02/02/2004 248 Transcript of Hearing Held On: 01/26/04 Re: (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) (Cole Transcription Company, ) (Entered: 02/02/2004)
02/02/2004   Application to Shorten time (NO HEARING REQUIRED FOR APPLICATION). RE: Document #246 Deadline Terminated, Reason: No hearing required for Application to Shorten Time (cls, ) (Entered: 02/02/2004)
02/02/2004 247 Document re: Notice of Designation of Trade Publications for Motion for an Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof of Claim Form; and (iii) Approving Scope and Form of Notice filed by Domenic Pacitti on behalf of Congoleum Corporation.(Pacitti, Domenic) Created link to Related Document 111 ). ;Modified on 2/2/2004 (fed, ). (Entered: 02/02/2004)
01/30/2004 246 Application to Shorten Time (related document: 244 Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz filed by Creditor Century American Insurance Company) Filed by Amy E. Vulpio on behalf of Century Indemnity Company. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Proposed Order) (Vulpio, Amy) (PLEASE DISREGARD HEARING DATE, NO HEARING REQUIRED FOR THIS APPLICATION). Modified on 2/2/2004 (cls, ). (Entered: 01/30/2004)
01/30/2004   Motion to place under seal (re: document #244) Deadline Terminated, Reason: Application to shorten time to be filed (cls, ) (Entered: 01/30/2004)
01/30/2004 244 Motion re: to Place Under Seal Certain Insurers' Limited Objection to Debtors' Application to Employ Gilbert Heintz Filed by Amy E. Vulpio on behalf of Century American Insurance Company. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Exhibit Confidentiality Order# 2 Proposed Order) (Vulpio, Amy) (MODIFIED TO REFLECT HEARING DATE ENTERED IN ERROR). Modified on 1/30/2004 (cls, ). (Entered: 01/30/2004)
01/30/2004 243 Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/30/2004)
01/30/2004 242 Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/30/2004)
01/30/2004 241 Limited Objection to (related document: 196 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Exhibit Confidentiality Agreement;Unsealed documents added to document) (Vulpio, Amy) Additional attachment(s) added on 2/13/2004 (fed, ). Modified on 2/13/2004 (fed, ). (Entered: 01/30/2004)
01/30/2004 240 Certificate of Service (related document: 197 Motion (Generic), Motion (Generic) filed by Creditor National Union Fire Insurance Company of Pittsburgh, PA, 229 Application to Appear Pro Hac Vice,, filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Philip) (Entered: 01/30/2004)
01/30/2004 239 Application for Attorney John J. Dillon to Appear Pro Hac Vice Filed by Dillon Hamilton, Altman, Canale on behalf of Employers Insurance of Wausau. Objection deadline is 2/6/2004. (Attachments: # 1 Motion To Appear Pro Hac Vice# 2 Proposed Order # 3 Certificate of Service) (wdr, ) (Entered: 01/30/2004)
01/30/2004 238 Document re: Proposed Order Establishing Case Management and Administrative Procedures filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/30/2004)
01/30/2004 237 Certification of No Objection (related document: 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/30/2004)
01/30/2004   Application to Appear Pro Hac Vice (Re: Document #236). Deadline Terminated, Reason: No hearing required for Application, (deadline is set). (cls, ) (Entered: 01/30/2004)
01/30/2004   Application to Appear Pro Hac Vice, (RE: document #235) Deadline Terminated, Reason: No hearing required for Application, (Deadline is set) (cls, ) (Entered: 01/30/2004)
01/29/2004 236 Application for Attorney David C. Christian and Jason J. DeJonker to Appear Pro Hac Vice Filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/24/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/5/2004. (Attachments: # 1 Certification of David C. Christian# 2 Certification of Jason DeJonker# 3 Proposed Order Granting Admission) (Price, Henry) (Entered: 01/29/2004)
01/29/2004 235 Application for Attorney John R. Gerstein, Sheila R. Caudle, and Charles I Hadden to Appear Pro Hac Vice Filed by Henry M Price on behalf of Continental Casualty Co., Continental Insurance Co. Hearing scheduled for 2/24/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/5/2004. (Attachments: # 1 Certification Certification of John R. Gerstein# 2 Certification Certification of Sheila R. Caudle# 3 Certification Certification of Charles I. Hadden# 4 Proposed Order Granting Admission) (Price, Henry) (Entered: 01/29/2004)
01/29/2004 234 Limited Objection to (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Margaret Lambe Jurow on behalf of United States Trustee. (Jurow, Margaret) (Entered: 01/29/2004)
01/29/2004   Application to Appear Pro Hac Vice Deadline Terminated, Reason: No Hearing Required, Deadline is set (cls, ) (Entered: 01/29/2004)
01/29/2004   Application to Employ, Deadline Terminated, Reason: Hearing Scheduled (No hearing required,) Deadline is set. (cls, ) (Entered: 01/29/2004)
01/29/2004 233 Application for Attorney Norman L. Pernick to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Objection deadline is 2/5/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/29/2004)
01/29/2004 232 Certification of No Objection (related document: 109 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/29/2004)
01/29/2004 231 Certification of No Objection (related document: 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/29/2004)
01/29/2004 230 Certificate of Service (related document: 210 Response filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/29/2004)
01/29/2004 229 Application for Attorney Michael S. Davis to Appear Pro Hac Vice Filed by Philip Seth Rosen on behalf of AIU Insurance Company, American Home Assurance Company, Granite State Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA. Hearing scheduled for 2/4/2004 at 09:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/5/2004. (Attachments: # 1 Certification Philip S. Rosen in support of Pro Hac Vice Admission of Michael S. Davis# 2 Certification Michael S. Davis, Esq., in support of pro hac vice admission# 3 Proposed Order Admitting Michael S. Davis, Esq., pro hac vice) (Rosen, Philip) (Entered: 01/29/2004)
01/29/2004 228 Application for Attorney Randall A. Rios and Patrick E. Griffin, Jr. to Appear Pro Hac Vice Filed by Jack M. Zackin on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. Objection deadline is 2/5/2004. (Zackin, Jack) (Entered: 01/29/2004)
01/29/2004 227 Certificate of Service (related document: 193 Notice of Appearance and Request filed by Creditor American Home Assurance Company, Creditor National Union Fire Insurance Company of Pittsburgh, PA, Creditor Granite State Insurance Company, Creditor AIU Insurance Company) filed by Philip Seth Rosen on behalf of Granite State Insurance Company, American Home Assurance Co., National Union Fire Insurance Co. of Pittsburgh, PA and AIU Insurance Co. (Rosen, Philip) Modified TEXT on 1/29/2004 (clb ). (Entered: 01/29/2004)
01/27/2004 226 Notice of Appearance and Request for Service of Notice filed by George R. Hirsch on behalf of New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund. (Hirsch, George) (Entered: 01/27/2004)
01/27/2004 225 Certificate of Service (related document: 214 Objection filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/27/2004)
01/27/2004 224 Certificate of Service (related document: 206 Support, filed by U.S. Trustee United States Trustee) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/27/2004)
01/27/2004   Hearing Scheduled. (related document: 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/27/2004)
01/27/2004 223 Certificate of Service (related document: 216 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/27/2004)
01/27/2004 222 Application to Employ SSG Capital Advisors, L.P. as Financial Advisors to the Debtors Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 2/3/2004. (Attachments: # 1 Exhibit A# 2 Exhibit 1# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/27/2004)
01/27/2004 221 Certificate of Service (related document: 188 Document filed by Debtor In Possession Congoleum Corporation, 189 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/27/2004)
01/27/2004 220 Certificate of Service (related document: 183 Application to Employ, filed by Debtor In Possession Congoleum Corporation, 182 Application to Employ, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/27/2004)
01/27/2004 219 Notice of Appearance and Request for Service of Notice filed by Jack M. Zackin on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Zackin, Jack) (Entered: 01/27/2004)
01/27/2004 218 Document re: Letter to Judge Ferguson enclosing decision in ACandS Bankruptcy Case (related document: 97 Document filed by Debtor In Possession Congoleum Corporation) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit Decision in ACandS Bankruptcy Case) (Falanga, Stephen) (Entered: 01/27/2004)
01/27/2004 217 Exhibit (related document: 216 Objection, filed by Creditor Twin City Fire Insurance Company, Creditor First State Insurance Co.) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Exhibit A (Parts 1 and 2) to Declaration of Nancy L. Manzer) (Slocum, Carol) (Entered: 01/27/2004)
01/27/2004 216 Objection to (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Attachments: # 1 Certification Declaration of Nancy Manzer# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Slocum, Carol) (Entered: 01/27/2004)
01/26/2004   Hearing Rescheduled from 01/26/04. (related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 01/27/2004)
01/26/2004 215 Objection to (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Mitchell Hausman on behalf of United States Trustee. (Hausman, Mitchell) (Entered: 01/26/2004)
01/26/2004 214 Objection to (related document: 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/26/2004)
01/26/2004 213 Certificate of Service (related document: 113 Support,, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/26/2004)
01/26/2004 212 Certificate of Service (related document: 211 Objection filed by Creditor Century Indemnity Company) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Attachments: # 1 Certificate of Service Service List) (Vulpio, Amy) (Entered: 01/26/2004)
01/26/2004 211 Limited Objection to (related document: 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Amy E. Vulpio on behalf of Century Indemnity Company. (Vulpio, Amy) (Entered: 01/26/2004)
01/26/2004 210 Response to (related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Additional attachment(s) added on 2/20/2004 (fed, ). (Entered: 01/26/2004)
01/26/2004 209 Certificate of Service (related document: 93 Notice of Appearance and Request filed by Interested Party American Biltrite Inc) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/26/2004)
01/26/2004 208 Corrected Certification Of Mark S. Chehi in support of (related document: 79 Application to Appear Pro Hac Vice, filed by Interested Party American Biltrite Inc) filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/26/2004)
01/26/2004 207 Notice of Appearance and Request for Service of Notice filed by Brayton & Purcell on behalf of Certain Asbestos Claimants. (wdr, ) (Entered: 01/26/2004)
01/26/2004 206 Acting United States Trustee's Memorandum of Law in support of (related document: 106 Motion (Generic), Motion (Generic) filed by Interested Party Old Republic Insurance Company) filed by Anthony Sodono III on behalf of United States Trustee. (Sodono, Anthony) (Entered: 01/26/2004)
01/23/2004 205 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/23/2004. (Related Doc # 164 ) (Admin.) (Entered: 01/24/2004)
01/23/2004 204 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 163 ) (Admin.) (Entered: 01/24/2004)
01/23/2004 203 BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/23/2004. (Related Doc # 162 ) (Admin.) (Entered: 01/24/2004)
01/23/2004 202 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 161 ) (Admin.) (Entered: 01/24/2004)
01/23/2004 201 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 160 ) (Admin.) (Entered: 01/24/2004)
01/23/2004 200 BNC Certificate of Service - Order No. of Notices: 1. Service Date 01/23/2004. (Related Doc # 159 ) (Admin.) (Entered: 01/24/2004)
01/23/2004 199 BNC Certificate of Service - Order No. of Notices: 4. Service Date 01/23/2004. (Related Doc # 153 ) (Admin.) (Entered: 01/24/2004)
01/23/2004 198 Application to Employ Saul Ewing LLP as Counsel for Debtors Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/30/2004. (Attachments: # 1 Exhibit A# 2 Exhibit 1# 3 Statement Under Rule 2016# 4 Proposed Order) (Pacitti, Domenic) (Entered: 01/23/2004)
01/23/2004 197 Motion re: declaration that section 362 of the code is not applicable or, alternatively, for relief from stay Filed by Philip Seth Rosen on behalf of National Union Fire Insurance Company of Pittsburgh, PA. Hearing scheduled for 1/26/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (Rosen, Philip) (THIS IS A JOINDER OF GRANITE STATE INSURANCE CO. & CERTAIN RELATED COMPANIES TO MOTION [DOCUMENT 58]. Modified on 1/27/2004 (seg, ). (Entered: 01/23/2004)
01/23/2004 196 Application to Employ Gilbert Heintz & Randolph LLP and Dughi Hewit & Palatucci PC as Special Counsel Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/30/2004. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit B# 4 Proposed Order) (Pacitti, Domenic) (Entered: 01/23/2004)
01/23/2004 195 Document re: Notice of Filing Executed Debtor-In-Possession Financing Agreements with Congress Financial Corporation filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/23/2004)
01/23/2004 194 Application for Attorney Jantra Van Roy, Esq. and Michael Modansky, Esq. to Appear Pro Hac Vice Filed by Philip Seth Rosen on behalf of AIU Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA, American Home Assurance Company, Granite State Insurance Company. Hearing scheduled for 1/29/2004 at 09:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/30/2004. (Attachments: # 1 Certification Philip S. Rosen in Support of Pro Hac Vice Admission of Jantra Van Roy, Esq., and Michael Modansky, Esq.# 2 Certification Jantra Van Roy, Esq., in support of Pro Hac Vice Admission# 3 Certification Michael Modansky in support of pro hac vice admission# 4 Proposed Order Admitting Jantra Van Roy, Esq. and Michael Modanksy, Esq. Pro Hac Vice) (Rosen, Philip) (Entered: 01/23/2004)
01/23/2004 193 Notice of Appearance and Request for Service of Notice filed by Philip Seth Rosen on behalf of AIU Insurance Company, National Union Fire Insurance Company of Pittsburgh, PA, American Home Assurance Company, Granite State Insurance Company. (Rosen, Philip) (Entered: 01/23/2004)
01/23/2004 192 Application for Attorney Paul R. Koepff, Andrew J. Krackman and Michael F. Cicero to Appear Pro Hac Vice Filed by Amy E. Vulpio on behalf of ACE Property and Casualty Insurance Company, Century American Insurance Company, Century Indemnity Company. Objection deadline is 1/30/2004. (Attachments: # 1 Proposed Order # 2 Certification in Support of Motion for Admission Pro Hac Vice of Paul R. Koepff# 3 Certificate of Service in Support of Motion for Admission Pro Hac Vice of Andrew J. Frackman# 4 Certification in Support of Motion for Admission Pro Hac Vice of Michaael F. Cicero) (Vulpio, Amy) (Entered: 01/23/2004)
01/23/2004 191 Certificate of Service to (related document(s) 187 Response to Motion of Certain Insurers for Declaration). filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) Modified on 1/26/2004 (jey, ). CREATED LINK. (Entered: 01/23/2004)
01/23/2004 190 Certificate of Service (related document: 152 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/23/2004)
01/23/2004 189 Document re: Notice of Entry of Order Authorizing Debtors to List Addressess of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure (related document: 104 Order (Generic), Order (Generic)) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/23/2004)
01/23/2004 188 Document re: Notice of Errata (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/23/2004)
01/23/2004 187 Response to (related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Supplement Certification of Martin Siegal# 2 Exhibit 26# 3 Exhibit 27# 4 Exhibit 28# 5 Exhibit 29) (Falanga, Stephen) (Entered: 01/23/2004)
01/23/2004 186 Certificate of Service (related document: 179 Notice of Appearance and Request filed by Attorney Swidler Berlin Shereff Friedman, LLP, 180 Notice of Appearance and Request filed by Attorney Ravin Greenberg PC) filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/23/2004)
01/22/2004 185 BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/22/2004. (Related Doc # 147 ) (Admin.) (Entered: 01/23/2004)
01/22/2004 184 BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/22/2004. (Related Doc # 146 ) (Admin.) (Entered: 01/23/2004)
01/22/2004 183 Application to Employ Ernst & Young Corporate Finance LLC as Restructuring Advisor Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/29/2004. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit A to Affidavit# 4 Exhibit B to Affidavit# 5 Exhibit C to Affidavit# 6 Index D to Affidavit# 7 Proposed Order) (Pacitti, Domenic) (Entered: 01/22/2004)
01/22/2004 182 Application to Employ Ernst & Young LLP as Audit and Tax Advisors Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/9/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/29/2004. (Attachments: # (1) Notice# 2 Exhibit A# 3 Exhibit A to Affidavit# 4 Exhibit B to Affidavit# 5 Exhibit C to Affidavit# 6 Exhibit D to Affidavit# 7 Proposed Order) (Pacitti, Domenic) (Entered: 01/22/2004)
01/22/2004 181 Document re: First Modification to Joint Prepackaged Plan of Reorganization Under Chapter 11 of The Bankruptcy Code of Congoleum Corporation, et al. (related document: 176 Chapter 11 Plan filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/22/2004)
01/22/2004 180 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Ravin Greenberg PC. (Ravin, Stephen) (Entered: 01/22/2004)
01/22/2004 179 Notice of Appearance and Request for Service of Notice filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. (Ravin, Stephen) (Entered: 01/22/2004)
01/22/2004 178 Application to Appear Pro Hac Vice Filed by Stephen Ravin on behalf of Swidler Berlin Shereff Friedman, LLP. Objection deadline is 1/29/2004. (Attachments: # 1 Affidavit Roger Frankel# 2 Affidavit Jonathan P. Guy# 3 Affidavit Richard H. Wyron# 4 Proposed Order) (Ravin, Stephen) (Entered: 01/22/2004)
01/22/2004 177 Disclosure Statement Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 D/S EXHIBIT A-PLAN# 2 PLAN EXHIBITS A-D# 3 PLAN EXHIBITS E-H# 4 D/S EXHIBITS B-D# 5 D/S EXHIBITS E-F)(Pacitti, Domenic) (Entered: 01/22/2004)
01/22/2004 176 Chapter 11 Plan Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Plan Exhibits A-D# 2 Exhibit Plan Exhibits E-H)(Pacitti, Domenic) (Entered: 01/22/2004)
01/22/2004 175 Transcript of Hearing Held On: 01/06/04 Re: (related document: 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 9 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 10 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 81 Order on Application for Designation as a Complex Chapter 11 Case, 12 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 13 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 14 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 41 Motion (Generic)) (Cole Transcription Company, ) (Entered: 01/22/2004)
01/20/2004 245 Certification of Non Compliance (related document: 239 Application to Appear Pro Hac Vice, filed by Interested Party Employers Insurance of Wausau) filed by John J Dillon on behalf of John J Dillon. (wdr, ) (Entered: 01/30/2004)
01/20/2004 174 Certification of Non Compliance (related document: 169 Application to Appear Pro Hac Vice filed by Interested Party Mt. McKinley Insurance Co) filed by Kevin Haas on behalf of Kevin Haas. (dmc, ) (Entered: 01/22/2004)
01/20/2004 173 Certification of Non Compliance (related document: 171 Application to Appear Pro Hac Vice filed by Interested Party Mt. McKinley Insurance Co) filed by Kevin Haas on behalf of Kevin Haas. (dmc, ) (Entered: 01/22/2004)
01/20/2004 171 Application for Attorney Daniel F. Patchin to Appear Pro Hac Vice Filed by Cozen O'Connor on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/27/2004. (Attachments: # 1 Affidavit # 2 Certification # 3 Proposed Order) (dmc, ) (Entered: 01/22/2004)
01/20/2004 170 Application for Attorney David P. McClain to Appear Pro Hac Vice Filed by Cozen O'Connor on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/27/2004. (Attachments: # 1 Certification # 2 Affidavit # 3 Proposed Order) (dmc, ) (Entered: 01/22/2004)
01/20/2004 169 Application for Attorney Jennifer M. Graff to Appear Pro Hac Vice Filed by Cozen O'Connor on behalf of Mt. McKinley Insurance Co. Objection deadline is 1/27/2004. (Attachments: # 1 Affidavit # 2 Certification # 3 Proposed Order) (dmc, ) (Entered: 01/22/2004)
01/20/2004 168 Certification of Non Compliance (related document: 166 Application to Appear Pro Hac Vice, filed by Interested Party Employers Insurance of Wausau) filed by Ronald L. Cohen on behalf of Ronald L. Cohen. (wdr, ) (Entered: 01/21/2004)
01/20/2004 167 Certification of Non Compliance (related document: 166 Application to Appear Pro Hac Vice, filed by Interested Party Employers Insurance of Wausau) filed by John R Ashmead on behalf of John R Ashmead. (wdr, ) (Entered: 01/21/2004)
01/20/2004 166 Application for Attorney John R. Ashmead and Ronald L. Cohen to Appear Pro Hac Vice Filed by Ronald L. Cohen, John R Ashmead on behalf of Employers Insurance of Wausau. Objection deadline is 1/27/2004. (Attachments: # 1 Notice of Motion# 2 Certificate of Service # 3 Proposed Order) (wdr, ) (Entered: 01/21/2004)
01/20/2004 165 Notice of Appearance and Request for Service of Notice filed by John R. Knapp Jr. on behalf of Microsoft Corporation. (dac, ) (Entered: 01/21/2004)
01/20/2004 164 Order Granting Application To Allow Attorney James P. Ruggeri, Esq., Edward B. Parks, II, Esq., Kathleen P. Tanner, Esq. to Appear Pro Hac Vice (Related Doc # 49 ) The following parties were served: US Trustee, Attorney for Debtor, Klehr et al., James P. Ruggeri, Esq., Edward B. Parks, II, Esq., Kathleen P. Tanner, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 163 Order Granting Application To Allow Attorney Mark S, Chehi, Esq. to Appear Pro Hac Vice (Related Doc # 79 ) The following parties were served: US Trustee, Attorney for Debtor, Skadden et al.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 162 Order Granting Application To Allow Attorney Tancred Schiavoni Esq., Robert Winter, Esq., to Appear Pro Hac Vice (Related Doc # 55 ) The following parties were served: US Trustee, Attorney for Debtor, Amy E. Vulpio, Esq., Tancred Schiavoni, Esq., Robert Winter, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 161 Order Granting Application To Allow Attorney Robert B. Millner, Esq. to Appear Pro Hac Vice (Related Doc # 101 ) The following parties were served: US Trustee, Attorney for Debtor, Robert B. Millner, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 160 Order Granting Application To Allow Attorney Bette Orr, Esq. to Appear Pro Hac Vice (Related Doc # 42 ) The following parties were served: US Trustee, Attorney for Debtor, Bette Orr, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 159 Order Granting Application To Allow Attorney Craig Litherland, Esq. to Appear Pro Hac Vice (Related Doc # 40 ) The following parties were served: US Trustee, Attorney for Debtor, Craig Litherland, Esq.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 158 Order Granting Application To Allow Attorney Nathaniel Metz, Esq. to Appear Pro Hac Vice (Related Doc # 39 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 157 Order Granting Application To Allow Attorney Kathleen P. Makowski, Esq. to Appear Pro Hac Vice (Related Doc # 38 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 156 Order Granting Application To Allow Attorney Jeremy W. Ryan, Esq. to Appear Pro Hac Vice (Related Doc # 37 ) The following parties were served: US Trustee, Attorney for Debtor, Connell Foley LLP. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 155 Order Granting Application To Allow Attorney Lynn K. Neuner, Esq. to Appear Pro Hac Vice (Related Doc # 36 ) The following parties were served: US Trustee, Attorney for Debtor, Connell Foley LLP. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 154 Order Granting Application To Allow Attorney M. O, Sigal, Jr. Esq. to Appear Pro Hac Vice (Related Doc # 35 ) The following parties were served: US Trustee, Attorney for Debtor, Connell Foley LLP. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 153 Order Granting Application To Allow Attorney Mary K. Warren, Esq., R. Paul Wickes, Esq., Brenda D. DiLuigi, Esq., and Ivan Morales, Esq. to Appear Pro Hac Vice (Related Doc # 33 ) The following parties were served: US Trustee, Attorney for Debtor, Cole et al., Warren et al.. Signed on 1/20/2004. (srm, ) (Entered: 01/21/2004)
01/20/2004 152 Document re: [Declaration of Russell L. Hewitt in Support of Debtors' Opposition to Moving Insurers' Motion for Declaration that Section 362(a) of the Bankruptcy Code is not Applicable to, or in the Alternative, for Relief from the Automatic Stay] (related document: 151 Opposition,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/20/2004)
01/20/2004 151 [Debtors' Memorandum of Law in Support of Opposition to Motion of Certain Insurers for Declaration that Section 362(a) of the Bankruptcy Code is not Applicable, or, in the Alternative for Relief from the Automatic Stay] in Opposition to (related document: 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/20/2004)
01/20/2004 150 Document re: Notice of Hearing on Motion to Unseal Materials Filed Under Seal filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) Modified on 1/22/2004 (llg, ). (related document 106 Motion re: to Unseal Materials Filed Under Seal) (Entered: 01/20/2004)
01/20/2004 147 Order Granting Application To Allow Attorney Scott Gilbert as Attorney for Debtor to Appear Pro Hac Vice (Related Doc # 44 ) The following parties were served: U.S. Trustee, Trustee, Debtor's Attorney, Scott Gilbert, Esq.. Signed on 1/20/2004. (ekp, ) (Entered: 01/20/2004)
01/20/2004 146 Order Granting Application To Allow Attorney Wilmer, Cutler and Pickering to Appear Pro Hac Vice (Related Doc # 47 ) The following parties were served: U.S. Trustee, Trustee, Debtor's Attorney. Signed on 1/20/2004. (ekp, ) (Entered: 01/20/2004)
01/19/2004 145 Document re: Memorandum Of Support By Brokers Marsh USA, Inc. and AON Corporation For Motion By Certain Insurers For Relief Under Section 362(a) or, in the alternative, For Relief From The Automatic Stay (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Linda R. Brower on behalf of Marsh USA, Inc.. (Brower, Linda) (Entered: 01/19/2004)
01/19/2004 144 Certificate of Service (related document: 122 Application to Appear Pro Hac Vice, filed by Creditor Congress Financial Corporatation) filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 01/19/2004)
01/17/2004 143 BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 127 ) (Admin.) (Entered: 01/18/2004)
01/17/2004 142 BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 126 ) (Admin.) (Entered: 01/18/2004)
01/17/2004 141 BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 125 ) (Admin.) (Entered: 01/18/2004)
01/17/2004 140 BNC Certificate of Service - Order No. of Notices: 2. Service Date 01/17/2004. (Related Doc # 123 ) (Admin.) (Entered: 01/18/2004)
01/17/2004 139 BNC Certificate of Service - Order No. of Notices: 3. Service Date 01/17/2004. (Related Doc # 120 ) (Admin.) (Entered: 01/18/2004)
01/16/2004 149 Certification of Non Compliance (related document: 148 Notice of Appearance and Request filed by Creditor Transport Insurance Co) filed by Stephen A. Santola on behalf of Stephen Santola. (wdr, ) (Entered: 01/20/2004)
01/16/2004 148 Notice of Appearance and Request for Service of Notice filed by Stephen A. Santola on behalf of Transport Insurance Co. (wdr, ) (Entered: 01/20/2004)
01/16/2004 137 Document re: Core Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/16/2004)
01/16/2004 136 Master Service List filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/16/2004)
01/16/2004 134 Certification of Non Compliance (related document: 132 Notice of Appearance and Request filed by Interested Party Co of Omaha Protective National Insurance) filed by Sheldon Karasik on behalf of Sheldon Karasik (wdr, ) Modified on 1/20/2004 (ehl, ). (Entered: 01/16/2004)
01/16/2004 133 Certificate of Service (related document: 132 Notice of Appearance and Request filed by Interested Party Co of Omaha Protective National Insurance) filed by Sheldon Karasik on behalf of Co of Omaha Protective National Insurance. (wdr, ) (Entered: 01/16/2004)
01/16/2004 132 Notice of Appearance and Request for Service of Notice filed by Sheldon Karasik on behalf of Co of Omaha Protective National Insurance. (wdr, ) (Entered: 01/16/2004)
01/16/2004 131 Notice of Appearance and Request for Service of Notice filed by Robert G. Taylor II, Randall A. Rios on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (wdr, ) (Entered: 01/16/2004)
01/16/2004 130 Application for Attorney Edward Cohen and Dena Economou to Appear Pro Hac Vice Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. Objection deadline is 1/23/2004. (Attachments: # 1 Exhibit Certifications of Counsel# 2 Proposed Order # 3 Memorandum of Law) (Modugno, Louis) (Entered: 01/16/2004)
01/15/2004 138 Certification of Non Compliance (related document: 135 Objection filed by Creditor PSE&G) filed by Sheree L. Kelly on behalf of Sheree L. Kelly. (gan, ) (Entered: 01/16/2004)
01/15/2004 135 Objection to (related document: 73 Order (Generic), Order (Generic)) filed by Suzanne M. Klar on behalf of PSE&G. (gan, ) (Entered: 01/16/2004)
01/15/2004 127 Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Stephen D. Martin, Esq., Hardin et al., Crowell & Moring LLP. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004)
01/15/2004 126 Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Leslie A. Epley, Esq., Hardin et al., Crowell & Moring LLP. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004)
01/15/2004 125 Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Robert T. Ebert, Esq., Hardin et al., Crowell & Moring LLP. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004)
01/15/2004   Stephen D. Martin, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004)
01/15/2004   Leslie A. Epley, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004)
01/15/2004   Robert T. Ebert, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004)
01/15/2004   Mark D. Plevin, Attorney Pro Hac Vice, added to case. (srm, ) (Entered: 01/15/2004)
01/15/2004 124 Notice of Appearance and Request for Service of Notice filed by Patricia Grauert on behalf of IBM Credit LLC. (vpm, ) (Entered: 01/15/2004)
01/15/2004 123 Order For Admission Pro Hac Vice (related document: 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company). The following parties were served: US Trustee, Attorney for Debtor, Mark D. Plevin, Esq., Crowell & Moring LLP, Hardin et al.. Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004)
01/15/2004 122 Application for Attorney Jonathan N. Helfat, Esq. and Daniel F. Fiorillo, Esq. to Appear Pro Hac Vice Filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. Objection deadline is 1/22/2004. (Attachments: # 1 Certification of Jonathan N. Helfat, Esq. in Support of Application# 2 Certification of Daniel F. Fiorillo, Esq. in Support of Application# 3 Proposed Order) (Lemkin, Joseph) (Entered: 01/15/2004)
01/15/2004 121 Application for Attorney Matthew Funk, Esq. to Appear Pro Hac Vice Filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/22/2004. (Attachments: # 1 Certification of Stephen V. Falanga# 2 Certification of Matthew Funk# 3 Proposed Order) (Pasuit, Thomas) (Entered: 01/15/2004)
01/15/2004 120 Order Granting Application To Allow Attorney Jonathan H. Pittman, Esq. to Appear Pro Hac Vice (Related Doc # 90 ) The following parties were served: US Trustee, Attorney for Debtor, Jonathan H. Pittman, Esq., Hardin et al., Crowell & Moring LLP Signed on 1/15/2004. (srm, ) (Entered: 01/15/2004)
01/14/2004 172 Certification of Non Compliance (related document: 118 Notice of Appearance and Request filed by Creditor Aon Corporation) filed by Richard M. Mandel on behalf of Richard M. Mandel. (vpm, ) (Entered: 01/22/2004)
01/14/2004 128 Certification of Non Compliance (related document: 118 Notice of Appearance and Request filed by Creditor Aon Corporation) filed by Richard M. Mandel on behalf of Richard M. Mandel. (vpm, ) (Entered: 01/15/2004)
01/14/2004 119 Certification of Non Compliance (related document: 118 Notice of Appearance and Request filed by Creditor Aon Corporation) filed by Richard M. Mandel on behalf of Richard M. Mandel. (vpm, )INCORRECT PDF ATTACHMENT Modified on 1/15/2004 (ehl, ). (Entered: 01/15/2004)
01/14/2004 118 Notice of Appearance and Request for Service of Notice filed by Richard M. Mandel on behalf of Aon Corporation. (vpm, ) (Entered: 01/15/2004)
01/14/2004 117 Certificate of Service (related document: 108 Application (Generic), Application (Generic) filed by Debtor In Possession Congoleum Corporation, 109 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 110 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 111 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/14/2004)
01/14/2004 116 Certificate of Service (related document: 98 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/14/2004)
01/14/2004 115 Order Denying Application to Shorten Time (related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company). The following parties were served: Attorney for Movant and UST. Signed on 1/14/2004. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/14/2004)
01/14/2004 114 Certificate of Service (related document: 113 Support, filed by Unknown Role Type Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company) filed by Thomas J. Pasuit on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Pasuit, Thomas) (Entered: 01/14/2004)
01/14/2004   Motion for Legal Representative Deadline Terminated, Reason: Scheduled for Motion date (cls, ) (Entered: 01/14/2004)
01/14/2004 113 MEMORANDUM OF LAW in support of (related document: 58 Motion OF CERTAIN INSURERS FOR DECLARATION THAT SECTION 362(a) OF BANKRUPTCY CODE IS NOT APPLICABLE, Filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Attachments: # 1 Exhibit Exhibit 1 to Brief in Support) (Falanga, Stephen) Modified on 1/15/2004 (jey, ). MODIFIED TEXT. (Entered: 01/14/2004)
01/13/2004 129 Certification of Non Compliance (related document: 92 Notice of Appearance and Request filed by Interested Party Mt. McKinley Insurance Co) filed by David P. McClain on behalf of David P. McClain. (vpm, ) (Entered: 01/16/2004)
01/13/2004 111 Motion re: for Order (i) Establishing Asbestos Property Damage Claim Bar Date; (ii) Approving Property Damage Proof of Claim Form; and (iii) Approving Scope and Form of Notice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Verification# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/13/2004)
01/13/2004 110 Motion re: Verified Motion for Authority to Employ and Compensate Professionals in the Ordinary Course of Business Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Verification# 3 Proposed Order) (Pacitti, Domenic) Modified on 1/29/2004 (seg, ). (Entered: 01/13/2004)
01/13/2004 109 Motion re: Motion for Administrative Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (Attachments: # 1 Notice# 2 Proposed Order) (Pacitti, Domenic) (Entered: 01/13/2004)
01/13/2004 108 Application re: Debtors' Motion for Entry of an Order Approving and Authorizing the Appointment of R. Scott Williams as the Legal Representative for Future Asbestos Personal Injury Claimants Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton.Objection deadline is 1/20/2004. (Attachments: # 1 Notice# 2 Affidavit of R. Scott Williams# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/13/2004)
01/13/2004 107 Application to Shorten Time (related document: 106 Motion re: to Unseal Materials Filed Under Seal filed by Interested Party Old Republic Insurance Company) Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Attachments: # 1 Proposed Order Shortening Time# 2 Certificate of Service) (Modugno, Louis) (Entered: 01/13/2004)
01/13/2004 106 Motion re: to Unseal Materials Filed Under Seal Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Attachments: # 1 Memorandum of Law in Support of Motion to Unseal Filed Under Seal# 2 Certification in Support of Motion to Unseal Filed Under Seal# 3 Proposed Order Unsealing Materials# 4 Certificate of Service of Motion To Unseal) (Modugno, Louis) Additional attachment(s) added on 2/20/2004 (fed, ). Additional attachment(s) added on 2/20/2004 (fed, ). (Entered: 01/13/2004)
01/13/2004 105 Order Granting Motion re: To Honor And Continue Customer Programs. (Related Doc # 11 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/13/2004. (srm, ) (Entered: 01/13/2004)
01/12/2004   Minute of Hearing Held, OUTCOME: Granted (related document: 11 Motion for Authority to Honor & Continue Customer Programs filed by Debtor In Possession Congoleum Corporation) (seg, ) (Entered: 01/13/2004)
01/12/2004 104 Order Granting Motion re: Authorizing Debtors To List Addresses Of Counsel For Asbestos Claimants In The Creditor Matrix In Lieu Of Creditors' Addresses, And To Approve Claimant Notice Procedure. (Related Doc # 6 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/12/2004. (srm, ) (Entered: 01/13/2004)
01/12/2004 103 Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal, 45 Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal) filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company) Filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Attachments: # 1 Proposed Order # 2 Notice of Motion# 3 Brief Filed under Seal# 4 Certification Filed Under Seal# 5 Proposed Order To Unseal) (Modugno, Louis) (APPLICATION AND MOTION TO BE REFILED AS SEPERATE ENTRIES). Modified on 1/13/2004 (cls, ). (Entered: 01/12/2004)
01/09/2004 112 Notice of Appearance and Request for Service of Notice filed by Robert W Cockren on behalf of Liberty Mutual Insurance Company. (gan, ) (Entered: 01/14/2004)
01/09/2004 102 Certification of Non Compliance (related document: 101 Application to Appear Pro Hac Vice, filed by Interested Party Liberty Mutual Insurance Company) filed by Robert W Cockren on behalf of Robert W Cockren. (wdr, ) (Entered: 01/12/2004)
01/09/2004 101 Application for Attorney Robert B.Millner, Esq to Appear Pro Hac Vice Filed by Sonnenschein Nath & Rosenthal LLP on behalf of Liberty Mutual Insurance Company. Objection deadline is 1/16/2004. (Attachments: # 1 Certification of Robert W. Cockren# (2) Declaration of Robert B. Millner# 3 Certificate of Service) (wdr, ) (Entered: 01/12/2004)
01/09/2004 100 Document re: Affidavit of Service (related document: 96 Document,, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/09/2004)
01/09/2004 99 Document re: Affidavit of Service Re DI Nos. 66-70, 72-77 and 81 filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/09/2004)
01/09/2004 98 Document re: Order Authorizing Debtors to List Addresses of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure (related document: 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (THIS IS A PROPOSED ORDER). Modified on 1/12/2004 (cls, ). (Entered: 01/09/2004)
01/08/2004 97 Document re: Notice of Status Conference filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/08/2004)
01/08/2004 96 Document re: Notice of Entry of Interim Order and of Final Hearing on Motion for Interim and Final Orders (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Adminstrative Expense Status, (4) Modifying The Automatic Stay, (5) Authorizing Debtors to Enter into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit Order) (Pacitti, Domenic) (Entered: 01/08/2004)
01/08/2004 95 Certificate of Service (related document: 50 Objection filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/08/2004)
01/08/2004 89 Certificate of Service (related document: 55 Application to Appear Pro Hac Vice, filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company, 56 Notice of Appearance and Request filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company, 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/08/2004)
01/07/2004 94 Interim Order Authorizing Debtors Use Of Cash Collateral etc. (related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens filed by Debtor In Possession Congoleum Corporation). The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/08/2004)
01/07/2004 93 Notice of Appearance and Request for Service of Notice filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/08/2004)
01/07/2004 92 Notice of Appearance and Request for Service of Notice filed by McClain, Leppert & Maney on behalf of Mt. McKinley Insurance Co. (wdr, ) (Entered: 01/08/2004)
01/07/2004 91 Certification of Non Compliance (related document: 90 Application to Appear Pro Hac Vice, filed by Creditor Stonewall Insurance Co., Creditor OneBeacon America Insurance Company, Creditor Seaton Insurance Company) filed by John S. Favate on behalf of John S Favate. (wdr, ) (Entered: 01/08/2004)
01/07/2004 90 Application for Attorney Jonathan H. Pittman, Mark D. Plevin, Robert T. Ebert, Leslie A. Epley and Stephen D. Martin to Appear Pro Hac Vice Filed by Hardin, Kundla, McKeon, Poletto, Crowell & Moring, LLP on behalf of OneBeacon America Insurance Company, Seaton Insurance Company, Stonewall Insurance Co.. Objection deadline is 1/14/2004. (Attachments: # 1 Certificate of Service # 2 Proposed Order) (wdr, ) (Entered: 01/08/2004)
01/07/2004 88 BNC Certificate of Service. No. of Notices: 5. Service Date 01/07/2004. (Related Doc # 32 ) (Admin.) (Entered: 01/08/2004)
01/07/2004 87 Document re: Notice of Hearing on Motion for an Order for Authority to Honor and Continue Customer Programs filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/07/2004)
01/07/2004 86 Document re: Affidavit of Service (related document: 31 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/07/2004)
01/07/2004 85 Document re: Affidavit of Service (related document: 37 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 38 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 39 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 40 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 42 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation, 44 Application to Appear Pro Hac Vice, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/07/2004)
01/07/2004 84 Document re: Affidavit of Service (related document: 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 9 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 10 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 11 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 12 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 13 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 14 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 3 Application for Designation as Complex Chapter 11 Case filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Digital Legal Services, LLC. (Pacitti, Domenic) (Entered: 01/07/2004)
01/07/2004 83 Certificate of Service (related document: 31 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/07/2004)
01/07/2004 82 Certificate of Service (related document: 31 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Saul Ewing LLP. (Pacitti, Domenic) (Entered: 01/07/2004)
01/07/2004   Status Conference Scheduled. (related document: 81 Order on Application for Designation as a Complex Chapter 11 Case) Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/07/2004)
01/07/2004 81 Order Granting Application for Designation as a Complex Chapter 11 Case (Related Doc # 3 ) The following parties were served: Attorney for Debtor and UST. Signed on 1/7/2004. (fed, ) (Entered: 01/07/2004)
01/07/2004 78 Order Granting Motion re: Placing Under Seal Certain Insurers' Brief Responding To The Affidavit Of Vincent J. Sullivan (The "Brief") Under Seal. (Related Doc # 41 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004   HEARING RESCHEDULED (related document: 11 Motion re: for an Order for Authority to Honor and Continue Customer Programs filed by Debtor In Possession Congoleum Corporation). HEARING SCHEDULED FOR 1/12/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/07/2004)
01/07/2004 77 Amended Order Regarding Application For Expedited Consideration Of First Day Matters (related document: 29 Order Expediting Consideration of First Day Matters). The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 76 Order Granting Motion For Joint Administration Lead Case: 03-51524 Member Cases: 03-51525, 03-51526 (Related Doc # 2 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 75 Order Granting Motion re: (A) Authorizing The Continuation Of Workers' Compensation Insurance Programs And Payment Of Certain Pre-Petition Workers' Compensation Claims, Premiums And Related Expenses; And (B) Granting Limited Relief From The Automatic Stay To Allow Workers' Compensation Claims To Be Liquidated. (Related Doc # 13 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 74 Order Granting Motion re: Authorizing Payment Of Pre-Petition Vendor Claims In The Ordinary Course Of Business. (Related Doc # 14 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 73 Order Granting Motion re: (A) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Services On Account Of Pre-Petition Invoices, And (B) Establishing Procedures For Determining Request For Additional Adequate Assurance. (Related Doc # 16 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 72 Order Granting Motion re: Authorizing Payment Of (A) Certain Pre-Petition Obligations Necessary To Obtain Pre-Petition Imported Goods, And (B) Certain Pre-Petition Shipping Charges. (Related Doc # 10 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 71 Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of Congress Financial Corporatation. (Lemkin, Joseph) (Entered: 01/07/2004)
01/07/2004   Receipt of Fee Amount $ 150.00, Receipt Number 201566. (related document: 58 Motion (Generic), Motion (Generic), Motion (Generic) filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company). Fee received from Amy E Vulpio (ncj, ) (Entered: 01/07/2004)
01/07/2004 70 Order Granting Motion to Extend Time to February 14, 2004 , re: File Schedules And Statements Of Financial Affairs. (Related Doc # 7 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 69 Order Granting Motion for An Order Authorizing Debtor to Retain a Claims and Noticing Agent (Related Doc # 17 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 68 Order Granting Motion re: Authorizing Payment Of Accrued Pre-Petition Employee Wages, Benefits And Business Expenses And Payment Of Related Taxes. (Related Doc # 12 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 67 Order Granting Motion re: (A) Authorizing Maintenance And Use Of Existing Bank Accounts And Existing Business Forms (B) Authorizing Maintenance Of The Debtors' Existing Cash Management System, And (C) Modifying Guidelines For Investment Of Money Of The Estate. (Related Doc # 8 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/07/2004 66 Order Granting Motion re: Authorizing Payment Of Pre-Petition Sales And Use Taxes. (Related Doc # 9 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/7/2004. (srm, ) (Entered: 01/07/2004)
01/06/2004 80 Certification of Non Compliance (related document: 79 Application to Appear Pro Hac Vice, filed by Interested Party American Biltrite Inc) filed by Cynthia V Fitzgerald on behalf of Cynthia V Fitzgerald. (wdr, ) (Entered: 01/07/2004)
01/06/2004 79 Application for Attorney Mark S. Cheri to Appear Pro Hac Vice Filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. Objection deadline is 1/13/2004. (Attachments: # 1 Certification of Mark S. Chehi# 2 Certification of Robert Del Tufo# 3 Certificate of Service) (wdr, ) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 41 Motion re: Place Certain Insurers' Brief Under Seal) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 2 Motion for Joint Administration for the following cases: 03-51524, 03-51525, 03-51526 filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted (Order to be Submitted).(related document: 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) filed by Debtor In Possession Congoleum Corporation), Hearing Rescheduled from 01/06/04. Final Hearing scheduled for 2/2/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 16 Motion re: for an Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services on Account of Pre-Petition Invoices, and (B) Establishing Procedures for Determining Request for Additional Adequate Assurance filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 14 Motion re: for Order Authorizing Payment of Pre-Petition Vendor Claims in the Ordinary Course of Business filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 13 Motion re: for an Order (A) Authorizing the Continuation of Workers' Compensation Insurance Programs and Payment of Certain Pre-Petition Workers' Compensation Claims, Premiums and Related Expenses; and (B) Granting Limited Relief from the Automatic Stay to Allow Workers' Compensation Claims to be Liquidated filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 12 Motion re: for Order Authorizing Payment of (A) Accrued Pre-Petition Employee Wages, Benefits and Business Expenses and (B) Payment of Related Taxes filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 10 Motion re: Authorizing Payment of (A) Certain Pre-Petition Obligations Necessary to Obtain Pre-Petition Imported Goods, and (B) Certain Pre-Petition Shipping Charges filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 9 Motion re: for Authority to Pay Pre-Petition Sales and Use Taxes filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted.(related document: 8 Motion re: for Order (A) Authorizing Maintenance and Use of Existing Bank Accounts and Existing Business Forms (B) Authorizing Maintenance of the Debtors' Existing Cash Management System, and (C) Modifying Guidelines for Investment of Money of the Estate Under U.S.C. Section 345(b) filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted (30 days).(related document: 7 Motion to Extend Time re: to File Schedules and Statements of Financial Affairs filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004   Minute of Hearing Held, OUTCOME: Granted (Order to be Submitted).(related document: 6 Motion re: for Entry of Order Authorizing Debtors to List Addresses of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure filed by Debtor In Possession Congoleum Corporation) (ckk) (Entered: 01/07/2004)
01/06/2004 65 Certification of Non Compliance (related document: 64 Notice of Appearance and Request filed by Interested Party American Biltrite Inc) filed by Cynthia V Fitzgerald on behalf of Cynthia V Fitzgerald. (wdr, ) (Entered: 01/06/2004)
01/06/2004 64 Notice of Appearance and Request for Service of Notice filed by Skadden, Arps, SAlate. Meagher & Flom LLP on behalf of American Biltrite Inc. (wdr, ) (Entered: 01/06/2004)
01/06/2004 63 Certification of Non Compliance (related document: 62 Notice of Appearance and Request filed by Interested Party Continental Insurance Co, Interested Party Continental Casualty Co.) filed by Henry M Price on behalf of Henry M Price. (wdr, ) (Entered: 01/06/2004)
01/06/2004 62 Notice of Appearance and Request for Service of Notice filed by McDermott, Will & Emery, Ross, Dixon & Bell, L.L.P, McElroy, Deutsch & Mulvaney on behalf of Continental Insurance Co, Continental Casualty Co.. (wdr, ) (Entered: 01/06/2004)
01/06/2004 61 Certification of Non Compliance (related document: 60 Notice of Appearance and Request filed by Interested Party Mutual Marine Office, Inc, Interested Party Co Employers Mutual Casualty, Interested Party American Reinsurance Co) filed by Wendy L Mager on behalf of Wendy L Mager. (wdr, ) (Entered: 01/06/2004)
01/06/2004 60 Notice of Appearance and Request for Service of Notice filed by Wendy L Mager on behalf of Mutual Marine Office, Inc, Co Employers Mutual Casualty, American Reinsurance Co. (wdr, ) (Entered: 01/06/2004)
01/06/2004   Hearing Scheduled. (related document: 58 Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay filed by Creditor Century Indemnity Company, Creditor ACE Property and Casualty Insurance Company, Creditor Century American Insurance Company) Hearing scheduled for 1/26/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/06/2004)
01/06/2004 59 Certificate of Service. filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) (Entered: 01/06/2004)
01/06/2004 58 Motion re: Motion of Certain Insurers for Declaration that Section 362 (a) of the Bankruptcy Code is not Applicable, or, in the Alternative, for Relief from the Automatic Stay Filed by Amy E. Vulpio on behalf of ACE Property and Casualty Insurance Company, Century American Insurance Company, Century Indemnity Company. (Attachments: # 1 Certification # 2 Certification Ex Vol. 1a# 3 Certification Ex A Vol. 1b# 4 Certification Ex A Vol. 1c# 5 Certification Ex A vol. 2a# 6 Certification Ex A Vol. 2b# 7 Certification Ex A Vol 2c# 8 Brief # 9 Proposed Order) (Vulpio, Amy) (Entered: 01/06/2004)
01/06/2004 57 Revised Signature Page in support of (related document: 33 Application to Appear Pro Hac Vice,, filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies) filed by Warren A. Usatine on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Usatine, Warren) (Entered: 01/06/2004)
01/06/2004 56 Notice of Appearance and Request for Service of Notice filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/06/2004)
01/06/2004 55 Application for Attorney Tancred Schiavoni and Robert Winter to Appear Pro Hac Vice Filed by Amy E. Vulpio on behalf of Century American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. Objection deadline is 1/13/2004. (Attachments: # 1 Certification # 2 Certification # 3 Proposed Order) (Vulpio, Amy) (Entered: 01/06/2004)
01/06/2004 54 Amended Document re: Amended Notice of Appearance and Request for Service of Papers filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. (Slocum, Carol) Modified on 1/9/2004 (jey, ). (Related Document: 25 Notice of Appearance) MODIFIED TO CREATE LINK. (Entered: 01/06/2004)
01/06/2004 51 Document re: Certification of Joy J. Bernstein in Support of Objection of Century Indemnity Compnay, ACE American Insurance Company and ACE Property and Casualty Insurance Company to the Retention of Saul Ewing as Debtors' Counsel (related document: 50 Objection filed by Creditor Century Indemnity Company, Creditor ACE American Insurance Company, Creditor ACE Property and Casualty Insurance Company) filed by Amy E. Vulpio on behalf of ACE American Insurance Company, ACE Property and Casualty Insurance Company, Century Indemnity Company. (Vulpio, Amy) (Entered: 01/06/2004)
01/06/2004 50 Objection to [document 198] THE RETENTION OF SAUL EWING LLP AS DEBTORS' COUNSEL Filed by Amy E. Vulpio on behalf of ACE Property and Casualty Insurance Company, ACE American Insurance Company, Century Indemnity Company. (Vulpio, Amy) Modified on 1/9/2004 (jey, ). (MODIFIED TO CREATE LINKAGE) Modified on 1/26/2004 (seg, ). (Entered: 01/06/2004)
01/06/2004 49 Application for Attorney James P. Ruggeri, Edward B. Parks, II and Kathleen P. Tanner to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 01/06/2004)
01/06/2004 47 Application for Attorney Duane D. Morse, Philip D. Anker, Nancy L. Manzer, Lara A. Englund, Karen L. Cohen and S. Todd Brown to Appear Pro Hac Vice Filed by Carol A. Slocum on behalf of First State Insurance Co., Twin City Fire Insurance Company. Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Slocum, Carol) (Entered: 01/06/2004)
01/06/2004 44 Application for Attorney Scott Gilbert to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004)
01/06/2004 43 Notice of Appearance and Request for Service of Notice filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. (Falanga, Stephen) (Entered: 01/06/2004)
01/06/2004 42 Application for Attorney Bette Orr to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004)
01/06/2004 40 Application for Attorney Craig Litherland to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # (1) Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004)
01/06/2004 39 Application for Attorney Nathaniel Metz to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004)
01/06/2004 38 Application for Attorney Kathleen P. Makowski to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004)
01/06/2004 37 Application for Attorney Jeremy W. Ryan to Appear Pro Hac Vice Filed by Domenic Pacitti on behalf of Congoleum Corporation. Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton.Objection deadline is 1/13/2004. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/06/2004)
01/06/2004 36 Application for Attorney Lynn K. Neuner to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/13/2004. (Attachments: # (1) Certification of Lynn K. Neuner, Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 01/06/2004)
01/06/2004 35 Application for Attorney M. O. Sigal, Jr. to Appear Pro Hac Vice Filed by Stephen V. Falanga on behalf of Travelers Casualty and Surety Company, formerly known as The Aetna Casualty and Surety Company. Objection deadline is 1/13/2004. (Attachments: # 1 Certification of M.O. Sigal, Jr., Esq.# 2 Certification of Stephen V. Falanga, Esq.# 3 Proposed Order) (Falanga, Stephen) (Entered: 01/06/2004)
01/06/2004   Correction Notice in Electronic Filing (related document: 33 Application to Appear Pro Hac Vice, , filed by Interested Party Certain Underwriters of Lloyds, London, Interested Party Certain London Market Insurance Companies). Type of Error: ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE ON DOCUMENT. PLEASE CORRECT AND REFILE SIGNATURE PAGE ONLY AS SUPPORT TO THE APPLICATION WITH THE COURT, filed by WARREN USATINE. (jey, ) (Entered: 01/06/2004)
01/06/2004 34 Notice of Appearance and Request for Service of Notice filed by Scott J. Freedman on behalf of Westport Insurance Company. (Freedman, Scott) (Entered: 01/06/2004)
01/05/2004 53 Certification of Non Compliance (related document: 45 Application to Shorten Time filed by Interested Party Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company, 41 Motion (Generic)) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (fed, ) (Entered: 01/06/2004)
01/05/2004 52 Response to (related document: 22 Document filed by Debtor In Possession Congoleum Corporation) filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (fed, ) (Entered: 01/06/2004)
01/05/2004 48 Order Granting Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal). The following parties were served: Attorney for Debtor and UST. Signed on 1/5/2004. Hearing scheduled for 1/6/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (fed, ) (Entered: 01/06/2004)
01/05/2004 46 Notice of Appearance and Request for Service of Notice filed by John S. Favate on behalf of Seaton Insurance Company, OneBeacon America Insurance Company, Stonewall Insurance Co.. (Attachments: # 1 Certificate of Service) (gan, ) (Entered: 01/06/2004)
01/05/2004 45 Application to Shorten Time (related document: 41 Motion re: Place Certain Insurers' Brief Under Seal) Filed by John S. Favate on behalf of Certain Insurers ; Stonewall Ins Co.,OneBeacon American Ins Co and Seaton Insurance Company. (fed, ) (Entered: 01/06/2004)
01/05/2004 41 Motion re: Place Certain Insurers' Brief Under Seal Filed by John S. Favate. (Attachments: # 1 Attachment A to Motion# 2 Brief Cover page# 3 Proposed Order) (fed, ) Additional attachment(s)Unsealed Documents; added on 2/20/2004 (fed, ). Modified on 2/20/2004 (fed, ). (Entered: 01/06/2004)
01/05/2004 33 Application for Attorney Mary K. Warren, Esq., R. Paul Wickes, Esq., Brenda D. DiLuigi, Esq. and Ivan Morales, Esq. to Appear Pro Hac Vice Filed by Warren A. Usatine on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. Objection deadline is 1/12/2004. (Attachments: # 1 Proposed Order for Admission Pro Hac Vice Pursuant to Local Rule of Bankruptcy Procedure 2090-1 and Local Rule of Civil Procedure 101.1) (Usatine, Warren) Modified on 1/6/2004 (jey, ). ELECTRONIC SIGNATURE DOES NOT MATCH SIGNATURE ON DOCUMENT. TO BE CORRECTED AND REFILE SIGNATURE PAGE ONLY AS A SUPPORT TO THIS APPLICATION. (Entered: 01/05/2004)
01/05/2004 31 Document re: Notice of Hearing on First Day Motions (related document: 29 Order Expediting Consideration of First Day Matters) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-Order Regarding Application for Expedited Consideration of First Day Matters) (Pacitti, Domenic) (Entered: 01/05/2004)
01/05/2004 30 Notice of Appearance and Request for Service of Notice filed by Linda R. Brower on behalf of Marsh USA, Inc.. (Brower, Linda) (Entered: 01/05/2004)
01/05/2004   Hearing Scheduled. (related document: 11 Motion for an Order for Authority to Honor and Continue Customer Programs filed by Debtor In Possession Congoleum Corporation). Hearing scheduled for 1/20/2004 at 10:00 AM at KCF - Courtroom 2, Trenton. (seg, ) (Entered: 01/05/2004)
01/05/2004   Hearing Scheduled. (related document: 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Authorizing Maintenance And Use Of Existing Bank Accounts), filed by Debtor In Possession Congoleum Corporation, 9 Motion (For Authority To Pay Pre-Petition Sales) filed by Debtor In Possession Congoleum Corporation, 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 10 Motion (Authorizing Payment Of Certain Pre-Petition Obligations), filed by Debtor In Possession Congoleum Corporation, 18 Motion (Authorizing Debtors To Obtain Post-Petition Financing), filed by Debtor In Possession Congoleum Corporation, 11 Motion (For An Order For Authority To Honor And Continue Customer Programs) filed by Debtor In Possession Congoleum Corporation, 12 Motion (Authorizing Payment Of Accrued Pre-Petition Employee Wages), filed by Debtor In Possession Congoleum Corporation, 13 Motion (Authorizing The Continuation Of Workers' Compensation), filed by Debtor In Possession Congoleum Corporation, 14 Motion (For Order Authorizing Payment Of Pre-Petition Vendor Claims) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Authorizing Debtors To List Addresses Of Counsel For Asbestos Claimants), filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Prohibiting Utilities From Altering, Refusing, Or Discontinuing Services), filed by Debtor In Possession Congoleum Corporation) Hearing scheduled for 1/6/2004 at 02:00 PM at KCF - Courtroom 2, Trenton. (srm, ) (MOTION NUMBER 11 WILL NOT BE HEARD ON 1/6/04, IT WILL BE HEARD ON 1/20/04) Modified on 1/5/2004 (seg, ). (Entered: 01/05/2004)
01/05/2004 29 Order Granting Application for Expediting Consideration of First Day Matters (Related Doc # 24 ) The following parties were served: US Trustee, Attorney for Debtor. Signed on 1/5/2004. (srm, ) (Entered: 01/05/2004)
01/05/2004 28 Certificate of Service (related document: 27 Notice of Appearance and Request filed by Creditor Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims) filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 01/05/2004)
01/05/2004 27 Notice of Appearance and Request for Service of Notice filed by Deirdre Woulfe Pacheco on behalf of Numerous Individuals Holding Asbestos-Related Personal Injury/Wrongful Death Claims. (Pacheco, Deirdre) (Entered: 01/05/2004)
01/05/2004 26 Notice of Appearance and Request for Service of Notice filed by Arthur Abramowitz on behalf of Federal Insurance Company. (Attachments: # 1 Certificate of Service) (Abramowitz, Arthur) (Entered: 01/05/2004)
01/02/2004 25 Notice of Appearance and Request for Service of Notice filed by Carol A. Slocum on behalf of Twin City Fire Insurance Company, First State Insurance Co.. (Slocum, Carol) (Entered: 01/02/2004)
01/02/2004 24 Application for Expedited Consideration of First Day Matters (related document: 17 Motion to Retain Claims and Noticing Agent filed by Debtor In Possession Congoleum Corporation, 18 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 6 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 7 Motion to Extend Time filed by Debtor In Possession Congoleum Corporation, 8 Motion (Generic), Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 9 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 10 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 11 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 12 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 13 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 14 Motion (Generic) filed by Debtor In Possession Congoleum Corporation, 2 Motion for Joint Administration filed by Debtor In Possession Congoleum Corporation, 16 Motion (Generic), Motion (Generic) filed by Debtor In Possession Congoleum Corporation) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 23 Notice of Appearance and Request for Service of Notice filed by Michael D. Sirota on behalf of Certain London Market Insurance Companies, Certain Underwriters of Lloyds, London. (Sirota, Michael) (Entered: 01/02/2004)
01/02/2004 22 Document re: Declaration of Vincent J. Sullivan in Support of First Day Motions filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 21 Exhibit filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit -Part 6 of 9# 2 Exhibit -Part 7 of 9# 3 Exhibit -Part 8 of 9# 4 Exhibit -Part 9 of 9) (Pacitti, Domenic) Modified on 1/5/2004 (seg, ). (MODIFIED TO CREATE LINKAGE) Related document 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation (Entered: 01/02/2004)
01/02/2004 20 Exhibit filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit -Part 2 of 9# 2 Exhibit -Part 3 of 9# 3 Exhibit -Part 4 of 9) (Pacitti, Domenic) Modified on 1/5/2004 (seg, ). Related document 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation) (Pacitti, Domenic)(MODIFIED TO CREATE LINAKAGE) (Entered: 01/02/2004)
01/02/2004 19 Notice of Appearance and Request for Service of Notice filed by Edgar M. Whiting on behalf of St. Paul Fire & Marine Insurance Co.. (Whiting, Edgar) (Entered: 01/02/2004)
01/02/2004 18 Motion re: for Interim and Final Orders Pursuant to Sections 363(c) and 364(c) of the Bankruptcy Code and Bankruptcy Rule 4001 (1) Authorizing the Use of Cash Collateral, (2) Authorizing Debtors to Obtain Interim Post-Petition Financing, (3) Granting Senior Liens and Priority Administrative Expense Status, (4) Modifying the Automatic Stay, (5) Authorizing Debtors to Enter Into Agreements with Congress Financial Corporation, and (6) Prescribing Form and Manner of Notice and Time for Final Hearing Under Bankruptcy Rule 4001(c) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 17 Motion for an Order Authorizing Debtor to Retain a Claims and Noticing Agent Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-The Altman Group Letter Agreement# 2 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 16 Motion re: for an Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Services on Account of Pre-Petition Invoices, and (B) Establishing Procedures for Determining Request for Additional Adequate Assurance Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A (to Motion)# 2 Proposed Order # 3 Exhibit A (to Order)) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 15 Document re: Certification Concerning List of Creditors (related document: 4 Document, filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 14 Motion re: for Order Authorizing Payment of Pre-Petition Vendor Claims in the Ordinary Course of Business Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 13 Motion re: for an Order (A) Authorizing the Continuation of Workers' Compensation Insurance Programs and Payment of Certain Pre-Petition Workers' Compensation Claims, Premiums and Related Expenses; and (B) Granting Limited Relief from the Automatic Stay to Allow Workers' Compensation Claims to be Liquidated Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 12 Motion re: for Order Authorizing Payment of (A) Accrued Pre-Petition Employee Wages, Benefits and Business Expenses and (B) Payment of Related Taxes Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 11 Motion re: for an Order for Authority to Honor and Continue Customer Programs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 10 Motion re: Authorizing Payment of (A) Certain Pre-Petition Obligations Necessary to Obtain Pre-Petition Imported Goods, and (B) Certain Pre-Petition Shipping Charges Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 9 Motion re: for Authority to Pay Pre-Petition Sales and Use Taxes Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-Congoleum Corporation Sales & Use Tax States Filed# 2 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 8 Motion re: for Order (A) Authorizing Maintenance and Use of Existing Bank Accounts and Existing Business Forms (B) Authorizing Maintenance of the Debtors' Existing Cash Management System, and (C) Modifying Guidelines for Investment of Money of the Estate Under U.S.C. Section 345(b) Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Exhibit A-Listing of Bank Accounts# 2 Exhibit B-Congoleum Corporation Cash Management System# 3 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 7 Motion to Extend Time re: to File Schedules and Statements of Financial Affairs Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 6 Motion re: for Entry of Order Authorizing Debtors to List Addresses of Counsel for Asbestos Claimants in the Creditor Matrix in Lieu of Creditors' Addresses, and to Approve Claimant Notice Procedure Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 01/02/2004)
01/02/2004 5 Notice of Appearance and Request for Service of Notice filed by Louis A. Modugno on behalf of Old Republic Insurance Company. (Modugno, Louis) (Entered: 01/02/2004)
12/31/2003 32 Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Congoleum Corporation). Missing Documents: Schedules A,B,D,E,F,G,H, Summary of Schedules, Statement of Financial Affairs, List of Equity Security Holders and Disclosure of Attorney Compensation Incomplete Filings due by 1/15/2004. (blh, ) (Entered: 01/05/2004)
12/31/2003 4 Document re: Matrix of Creditors and Interest Holders (related document: 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Congoleum Corporation) filed by Domenic Pacitti on behalf of Congoleum Corporation. (Pacitti, Domenic) (Entered: 12/31/2003)
12/31/2003 3 Application for Designation as a Complex Chapter 11 Case Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 12/31/2003)
12/31/2003 2 Motion for Joint Administration for the following cases: 03-51524, 03-51525, 03-51526 Filed by Domenic Pacitti on behalf of Congoleum Corporation. (Attachments: # 1 Proposed Order) (Pacitti, Domenic) (Entered: 12/31/2003)
12/31/2003   Receipt of filing fee for Voluntary Petition (Chapter 11)(03-51524) [misc,volp11a] ( 839.00). Receipt number 0312B2784789, amount $ 839.00. (U.S. Treasury) (Entered: 12/31/2003)
12/31/2003 1 Chapter 11 Voluntary Petition Filed by Domenic Pacitti on behalf of Congoleum Corporation. Atty Disclosure Statement due 1/15/2004. Schedule(s) due 1/15/2004. Schedules A-J due 1/15/2004. Statement of Financial Affairs due 1/15/2004. Summary of schedules due 1/15/2004.Social Security Declaration due 1/15/2004. Incomplete Filings due by 1/15/2004. (Attachments: # 1 Exhibit A to Voluntary Petition# 2 List of 20 Largest Creditors # 3 Certification Corporate Resolution) (Pacitti, Domenic) (Entered: 12/31/2003)





PACER Service Center
Transaction Receipt
02/16/2010 11:03:29
PACER Login: [LOGIN REMOVED] Client Code: okomo
Description: Docket Report Search Criteria: 03-51524-KCF Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 30 Cost: 2.40